- Company Overview for TINISLANDS MEDIA SERVICES LIMITED (06065481)
- Filing history for TINISLANDS MEDIA SERVICES LIMITED (06065481)
- People for TINISLANDS MEDIA SERVICES LIMITED (06065481)
- More for TINISLANDS MEDIA SERVICES LIMITED (06065481)
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
|
|
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
|
|
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 |