- Company Overview for TIKARO MEDIA LIMITED (07679492)
- Filing history for TIKARO MEDIA LIMITED (07679492)
- People for TIKARO MEDIA LIMITED (07679492)
- More for TIKARO MEDIA LIMITED (07679492)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | AD01 | Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to C/O Walkers Commercial Solicitors 31 Bootham York YO30 7BT on 5 June 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Sarah Jane Smelik as a director on 17 April 2018 | |
27 Mar 2018 | AP01 | Appointment of Sarah Jane Smelik as a director on 27 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Yuval Salomi as a director on 15 March 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Tricia Walker as a director on 8 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Yuval Salomi as a director on 8 January 2018 | |
09 Aug 2017 | AD01 | Registered office address changed from C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH England to Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 9 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Tricia Walker as a person with significant control on 4 July 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Ms Tricia Walker on 27 June 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from C/O Change Accountants the Catalyst Baird Lane York YO10 5GA to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 29 March 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
22 Jun 2015 | CH01 | Director's details changed for Ms Tricia Walker on 22 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED to C/O Change Accountants the Catalyst Baird Lane York YO10 5GA on 13 November 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |