TIBAS MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
| 24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/01/2114 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MONTAGNE / 16/11/2020 |
| 17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GABRIEL MONTAGNE / 16/11/2020 |
| 17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 79 SPEED HOUSE BARBICAN LONDON LONDON EC2Y 8AU ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 18/03/2018 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL MONTAGNE / 06/02/2020 |
| 06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GABRIEL MONTAGNE / 06/02/2020 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 19/03/1919 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL MONTAGNE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 602 WILLOUGHBY HOUSE BARBICAN LONDON EC2Y 8BN |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/07/167 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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