Advanced company searchLink opens in new window

TIMESHIFT MEDIA LIMITED

Company number 05625895

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)
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
  • GBP 248
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 198
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
  • GBP 198
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
  • GBP 198
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
  • GBP 198
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