Advanced company searchLink opens in new window

TRANSGULF MEDIA LIMITED

Company number 05883182

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
16 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
24 Aug 2015 CH01 Director's details changed for Mr Paul Andrew Sinclair on 24 August 2015
03 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
09 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
23 Jul 2014 CH01 Director's details changed for Mr Paul Andrew Sinclair on 23 July 2014
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
14 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Igor Hadzi Boskov as a director
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
30 Mar 2011 CERTNM Company name changed shaftesbury pictures LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
30 Mar 2011 CONNOT Change of name notice
23 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Igor Hadzi Boskov on 1 April 2010
15 Apr 2010 CH04 Secretary's details changed for Jwa Registrars Limited on 1 April 2010
02 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
08 Jan 2010 CH01 Director's details changed for Mr Paul Andrew Sinclair on 1 October 2009
05 Nov 2009 CH04 Secretary's details changed for Jwa Registrars Limited on 4 November 2009