- Company Overview for 1TG MEDIA LIMITED (08569399)
- Filing history for 1TG MEDIA LIMITED (08569399)
- People for 1TG MEDIA LIMITED (08569399)
- More for 1TG MEDIA LIMITED (08569399)
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
|
|
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
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|
|
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
|
|
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
|
|
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|
|
14 Jun 2013 | NEWINC |
Incorporation
|