Advanced company searchLink opens in new window

TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED

Company number 02354279

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 106,250
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 106,250
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2012 AP03 Appointment of Michael Howard Davies as a secretary
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2012 TM02 Termination of appointment of Janet Reid as a secretary
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
20 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for David Lewis Wark on 1 October 2009