Advanced company searchLink opens in new window

TINISLANDS MEDIA SERVICES LIMITED

Company number 06065481

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
01 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
17 Feb 2011 CH04 Secretary's details changed for Jpc Financial Ltd on 16 February 2011
16 Feb 2011 CH01 Director's details changed for Ms Simone St Arnaud on 16 February 2011
25 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
26 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
06 Mar 2009 363a Return made up to 24/01/09; full list of members
22 Dec 2008 288c Director's Change of Particulars / simone st arnaud / 09/12/2008 / HouseName/Number was: flat 29 chicksand house, now: 29 chicksand house
09 Dec 2008 363s Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
22 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
08 Aug 2008 288c Director's Change of Particulars / simone st amaud / 07/08/2008 / Nationality was: south africa, now: south african; Title was: , now: ms; Surname was: st amaud, now: st arnaud
02 Jan 2008 288a New secretary appointed
18 Dec 2007 287 Registered office changed on 18/12/07 from: 16 mountcombe close upper brighton road surbiton surrey KT6 6LJ
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288c Director's particulars changed
01 Dec 2007 287 Registered office changed on 01/12/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
30 Aug 2007 288a New secretary appointed
12 Aug 2007 288b Secretary resigned
02 Mar 2007 287 Registered office changed on 02/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
02 Mar 2007 288b Director resigned
02 Mar 2007 288a New director appointed