Advanced company searchLink opens in new window

TOLO MEDIA LIMITED

Company number 12540547

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2023 DS01 Application to strike the company off the register
02 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 TM01 Termination of appointment of Tamara Jovanovik as a director on 1 July 2022
06 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
22 Mar 2022 PSC01 Notification of Tamara Jovanovik as a person with significant control on 1 February 2022
22 Mar 2022 AP01 Appointment of Miss Tamara Jovanovik as a director on 1 February 2022
14 Dec 2021 CH01 Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 14 December 2021
14 Dec 2021 PSC05 Change of details for Lynxor Global Limited as a person with significant control on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR on 14 December 2021
17 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jun 2021 TM01 Termination of appointment of Joseph Ward as a director on 14 June 2021
17 Mar 2021 CH01 Director's details changed for Mr Joseph Ward on 16 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 PSC02 Notification of Lynxor Global Limited as a person with significant control on 15 June 2020
15 Mar 2021 CH01 Director's details changed for Mr Joseph Ward on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Paul Edwin Lancelot Thomas Borrow-Longain on 12 March 2021
10 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 November 2020
06 Nov 2020 AD01 Registered office address changed from 11 Moor Street Chepstow NP16 5DD Wales to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 6 November 2020
28 Aug 2020 AP01 Appointment of Mr Joseph Ward as a director on 28 August 2020
19 Aug 2020 PSC07 Cessation of Samuel Caswell Virgo as a person with significant control on 1 July 2020
19 Aug 2020 PSC01 Notification of Paul Edwin Lancelot Thomas Borrow-Longain as a person with significant control on 1 July 2020