Advanced company searchLink opens in new window

1TG MEDIA LIMITED

Company number 08569399

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
11 Sep 2017 PSC01 Notification of Thomas Eaves as a person with significant control on 6 April 2016
07 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 250
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 253
25 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250
07 Nov 2013 TM01 Termination of appointment of Michael Pfister as a director
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 250
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted