TAMAR.COM LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2020:LIQ. CASE NO.3

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

20/06/1920 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

12/03/1912 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00007805,00008326

View Document

21/02/1921 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.3:IP NO.00008326,00007805

View Document

21/02/1921 February 2019 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 COURT ORDER INSOLVENCY:COURT ORDER DATED 30/01/2018

View Document

19/02/1919 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/01/1924 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00008326,00007805

View Document

12/04/1812 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TANYA GOODIN

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/01/1720 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/01/1720 January 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/12/1619 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

09/11/169 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA DAYEH

View Document

04/10/164 October 2016 31/07/16 STATEMENT OF CAPITAL GBP 1257.32

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY APPOINTED AMANDA DAYEH

View Document

26/05/1626 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY ELLISS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY ELLISS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WAKEFIELD GOODIN / 26/09/2013

View Document

11/07/1311 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ELLIS / 07/09/2011

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR HENRY ELLIS

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 16/06/2011

View Document

12/09/1112 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/1122 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 16/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

30/03/1030 March 2010 AUDITOR'S RESIGNATION

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JESSICA MCDARREN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR AARON WILLIAMS

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR LESLEY OLIVER

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON WILLIAMS / 10/11/2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED AARON EDWARD WILLIAMS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; NO CHANGE OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O SIMMONS & SIMMONS CITYPOINT 1 ROPEMAKER STREET LONDON EC2B 2HF

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 16/06/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 21 WILSON STREET LONDON EC2M 2TQ

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

06/09/996 September 1999 COMPANY NAME CHANGED TAMAR MEDIA LIMITED CERTIFICATE ISSUED ON 07/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 DIV 01/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/02/9721 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 ADOPT MEM AND ARTS 01/10/96

View Document

12/11/9612 November 1996 DIV S-DIV 01/10/96

View Document

11/11/9611 November 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/11/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 S386 DISP APP AUDS 14/05/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9525 August 1995 ADOPT MEM AND ARTS 20/07/95

View Document

04/08/954 August 1995 COMPANY NAME CHANGED FUELMARK LIMITED CERTIFICATE ISSUED ON 07/08/95

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company