Advanced company searchLink opens in new window

TRIBUNE GROUP LIMITED

Company number 08842403

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)
19 May 2017 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,009
19 May 2017 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,007
19 May 2017 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,006
19 May 2017 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,006
19 May 2017 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,006
29 Mar 2017 AP01 Appointment of Mr Edward Anthony Mason as a director on 17 March 2017
03 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AP01 Appointment of Mr Alexander James Atherton as a director on 7 March 2016
24 Mar 2016 AP01 Appointment of Mr Harry Alexander Selley as a director on 7 March 2016
24 Mar 2016 TM01 Termination of appointment of Simon Stafford-Michael as a director on 7 March 2016
18 Mar 2016 AP01 Appointment of Hon Timothy Charles Thornton Lewin as a director on 7 March 2016
16 Mar 2016 AP01 Appointment of Mr Anthony Harry Martin as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of Patrick Kinsella as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of Dan Francis Lynch as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of Russell Marke as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of David Thomas Glynn as a director on 7 March 2016
11 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,045
08 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Co business re;accs 27/06/2015
08 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/06/2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 TM01 Termination of appointment of Cary Allen Depel as a director on 13 June 2015
05 May 2015 AP01 Appointment of Mr Cary Allen Depel as a director on 20 March 2015
28 Apr 2015 AP01 Appointment of Mr Russell Marke as a director on 6 November 2014
28 Apr 2015 AP01 Appointment of Mr David Thomas Glynn as a director on 6 March 2015