TI SPARKLE UK LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Massimo Massaro as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Danilo Decaroli as a director on 2023-07-01

View Document

07/07/237 July 2023 Director's details changed for Mr Antonio Ventimiglia on 2023-07-07

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 03/02/2020

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ANTONIO VENTIMIGLIA

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MANCINI

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR LUIGI SANGIORGIO

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MASSIMO MASSARO

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED T.M.I. TELEMEDIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/09/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR LUIGI SANGIORGIO

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO PIRRO

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4DB

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MASSIMO MANCINI

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MASSIMO MANCINI

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAOLO MAGRELLI

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MANCINI / 05/06/2013

View Document

05/06/135 June 2013 CHANGE PERSON AS DIRECTOR

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PAOLO MAGRELLI / 05/06/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIRRO / 05/06/2013

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAOLO MAGRELLI

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 SECT 288 TO 300 CA 2006 30/09/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR PAOLO MAGRELLI

View Document

07/10/107 October 2010 DIRECTOR APPOINTED DR PAOLO MAGRELLI

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR VITTORIO ZINZI

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR MARIO PIRRO

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MANCINI / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO ZINZI / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MANCINI / 30/09/2009

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MANCINI / 30/06/2009

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 42/43 BEDFORD ROW LONDON WC1R 4LL

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 REDUCTION OF ISSUED CAPITAL

View Document

11/12/0311 December 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 US$ NC 440147897/521365584 04/04/02

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

30/04/0230 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 04/02/02

View Document

23/04/0223 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 04/02/02

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 £ NC 23715000/379293356 01

View Document

18/07/0118 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 US$ NC 300809645/342293356 26/06/00

View Document

06/07/006 July 2000 ALTER ARTICLES 26/06/00

View Document

06/07/006 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/00

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NC INC ALREADY ADJUSTED 10/08/99

View Document

23/08/9923 August 1999 ALTER MEM AND ARTS 10/08/99

View Document

23/08/9923 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/99

View Document

23/08/9923 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9914 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED 21/01/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 21/01/99

View Document

18/02/9918 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 US$ NC 120390240/184780480 28/07/98

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 28/07/98

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 US$ NC 76000000/120390240 28/07/98

View Document

06/08/986 August 1998 ALTER MEM AND ARTS 24/06/98

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/98

View Document

06/08/986 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 03/02/97

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 03/02/97

View Document

14/02/9714 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/97

View Document

14/02/9714 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9714 February 1997 US$ NC 25000000/76000000 03/02/97

View Document

14/02/9714 February 1997 VARYING SHARE RIGHTS AND NAMES 03/02/97

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 AUDITOR'S RESIGNATION

View Document

09/11/969 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/969 November 1996 ALTER MEM AND ARTS 17/10/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

27/08/9627 August 1996 US$ NC 0/25000000 26/07/96

View Document

27/08/9627 August 1996 NC INC ALREADY ADJUSTED 26/07/96

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 30/12/94

View Document

06/03/956 March 1995 £ NC 3715000/23715000 30/12/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 £ NC 835000/3715000 15/03/94

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 AUDITOR'S RESIGNATION

View Document

07/10/937 October 1993 COMPANY NAME CHANGED T.M.I. (TELEMEDIA) LIMITED CERTIFICATE ISSUED ON 08/10/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 £ NC 100000/835000 29/12/92

View Document

21/01/9321 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9321 January 1993 NC INC ALREADY ADJUSTED 29/12/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/07/912 July 1991 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