Advanced company searchLink opens in new window

TIKARO MEDIA LIMITED

Company number 07679492

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012