Advanced company searchLink opens in new window

TALL MEDIA SERVICES LIMITED

Company number 04026750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2011 DS01 Application to strike the company off the register
26 May 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Jul 2009 363a Return made up to 04/07/09; full list of members
30 Jul 2009 288c Director's Change of Particulars / charles nicklin / 05/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 19 chapel drive, now: chapel close; Country was: , now: united kingdom; Occupation was: producer writer, now: director
30 Jul 2009 288c Secretary's Change of Particulars / gillian nicklin / 24/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: 19; Street was: 19 chapel drive, now: chapel close; Country was: , now: united kingdom
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Apr 2009 288a Secretary appointed gillian denise nicklin
23 Oct 2008 288b Appointment Terminated Secretary diana vincent
25 Jul 2008 363a Return made up to 04/07/08; full list of members
16 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Sep 2007 363a Return made up to 04/07/07; full list of members
18 Sep 2007 288c Director's particulars changed
03 May 2007 AA Total exemption small company accounts made up to 30 November 2006
31 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Jul 2006 363a Return made up to 04/07/06; full list of members
18 Oct 2005 363a Return made up to 04/07/05; full list of members
18 Oct 2005 288b Secretary resigned
30 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
19 Apr 2005 225 Accounting reference date shortened from 31/12/04 to 30/11/04
24 Mar 2005 MISC 169 sr 100/50 amend unstamp doc
10 Feb 2005 169 £ ic 100/50 27/01/05 £ sr 50@1=50
10 Feb 2005 288b Director resigned
09 Feb 2005 288a New secretary appointed