TRUST IN MEDIA LTD

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

19/08/2019 August 2020 ORDER OF COURT TO WIND UP

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATH

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MILESTONE GROUP PLC / 23/03/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HEATH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JOHN FARTHING

View Document

27/03/1827 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 480

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARTIN CHARLES HEATH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR EDWARD GUY MEYER

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED OIL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ANTHONY JOHN SANDERS

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITE

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 2 ROYAL EXCHANGE STEPS THE ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2-8 SCRUTTON STREET LONDON EC2A 4RT UNITED KINGDOM

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE LUX BUILDING UNIT 10 2-4 HOXTON SQUARE LONDON N1 6NU

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MISS DEBORAH JANE WHITE

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK MCKEOWN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK MCKEOWN

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

17/04/1217 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 10/12/10 STATEMENT OF CAPITAL GBP 232.5

View Document

28/06/1128 June 2011 10/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BENNETT / 01/02/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 23 CHARLOTTE ROAD LONDON EC2A 3PB UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR MARK WILLIAM MCKEOWN

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY DENIS LUNN

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BENNETT / 16/09/2010

View Document

05/03/105 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SUB DIVISION 05/12/05

View Document

25/09/0725 September 2007 S-DIV 05/12/05

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 SUB DIVISION 05/12/05

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 S-DIV 13/01/06

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

21/07/0021 July 2000 S366A DISP HOLDING AGM 31/05/00

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 EXEMPTION FROM APPOINTING AUDITORS 09/12/99

View Document

21/09/9921 September 1999 FIRST GAZETTE

View Document

09/02/989 February 1998 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