Advanced company searchLink opens in new window

TWIST MEDIA LIMITED

Company number 04401318

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 DS01 Application to strike the company off the register
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
01 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
07 May 2015 CH01 Director's details changed for Mr Felix Lejac on 30 April 2015
07 May 2015 CH03 Secretary's details changed for Mrs Anne Veronica Hardy on 30 April 2015
07 May 2015 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to 91 Princedale Road London W11 4NS on 7 May 2015
18 Nov 2014 AP01 Appointment of Mr Nigel David Egerton-King as a director on 12 November 2014
18 Nov 2014 AP01 Appointment of Mr Nicholas Edward Scott as a director on 12 November 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AD01 Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 8 November 2012
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AD01 Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 29 July 2011
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
25 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Felix Lejac on 1 August 2010
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders