- Company Overview for THE TALENT TRIBE AGENCY LTD (NI071275)
- Filing history for THE TALENT TRIBE AGENCY LTD (NI071275)
- People for THE TALENT TRIBE AGENCY LTD (NI071275)
- More for THE TALENT TRIBE AGENCY LTD (NI071275)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
27 Aug 2015 | AP01 | Appointment of Mr Jim Donaghy as a director | |
27 Aug 2015 | AP01 | Appointment of Mr Jim Donaghy as a director on 1 March 2015 | |
27 Aug 2015 | AP01 | Appointment of Mrs Heather Percival as a director on 1 March 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Mar 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Dec 2013 | TM01 | Termination of appointment of Michael Allen as a director | |
21 Oct 2013 | AD01 | Registered office address changed from Office 5B Townsend Enterprise Park Townsend Street Belfast BT13 2ES Northern Ireland on 21 October 2013 | |
10 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Gerry Ward as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | CH01 | Director's details changed for Niall Harkin on 28 May 2012 | |
28 May 2012 | AP01 | Appointment of Michael Allen as a director | |
27 May 2012 | AP01 | Appointment of Chris Dyer as a director | |
27 May 2012 | AP01 | Appointment of Niall Harkin as a director | |
27 May 2012 | AD01 | Registered office address changed from Unit 5B Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES Northern Ireland on 27 May 2012 | |
17 Feb 2012 | AP01 | Appointment of Mr Gerry Ward as a director | |
11 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
12 Dec 2011 | AP01 | Appointment of Miss Tracie Mary Mckee as a director |