- Company Overview for TIMESHIFT MEDIA LIMITED (05625895)
- Filing history for TIMESHIFT MEDIA LIMITED (05625895)
- People for TIMESHIFT MEDIA LIMITED (05625895)
- More for TIMESHIFT MEDIA LIMITED (05625895)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
10 Jan 2016 | CH03 | Secretary's details changed for Mr Steven Barker on 10 September 2015 | |
10 Jan 2016 | CH01 | Director's details changed for Mr Steven Barker on 9 September 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Mar 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Mr Michael Minett on 1 October 2009 | |
02 Apr 2010 | AD01 | Registered office address changed from 17 Mcgregor Road London W11 1DE on 2 April 2010 | |
23 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2009 | TM01 | Termination of appointment of Michael Minett as a director |