TEAM NETWORK MEDIA LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/03/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/03/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 15/09/2018

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

23/01/1823 January 2018 COMPANY RESTORED ON 23/01/2018

View Document

02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RANDALL SHANNON

View Document

25/08/1525 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

14/11/1414 November 2014 FIRST GAZETTE

View Document

10/11/1410 November 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH GILBERT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE GILBERT

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 368 OLD HOLYWOOD ROAD HOLYWOOD COUNTY DOWN BT18 9QH

View Document

04/10/134 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS JUDITH KAREN GILBERT

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED THE REAL CHANNEL NI LTD CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR RANDALL PHILIP SHANNON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS JOANNE LESLEY GILBERT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 71 WHINNEY HILL HOLYWOOD COUNTY DOWN BT18 0HG UNITED KINGDOM

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information