Advanced company searchLink opens in new window

TOFF MEDIA LIMITED

Company number 06150936

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Nov 2010 TM01 Termination of appointment of Deborah Manners as a director
18 May 2010 CH01 Director's details changed for Alexander Henry Fenwick Armstrong on 3 May 2010
11 Apr 2010 CH01 Director's details changed for Alexander Henry Fenwick Armstrong on 9 March 2010
09 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Bennet Evan Miller on 9 March 2010
01 Apr 2010 AA Accounts for a small company made up to 30 June 2009
18 Mar 2010 CH01 Director's details changed for Mr James Thomas Mulville on 22 January 2010
23 Mar 2009 363a Return made up to 10/03/09; full list of members
12 Mar 2009 225 Accounting reference date extended from 18/03/2009 to 30/06/2009
10 Mar 2009 AA Accounts for a dormant company made up to 18 March 2008
08 Jan 2009 225 Accounting reference date shortened from 30/06/2008 to 18/03/2008
28 Oct 2008 288a Director appointed deborah anne manners
27 Aug 2008 288b Appointment terminate, director and secretary neil forster logged form
27 Aug 2008 288a Secretary appointed paul darren cohen
08 Aug 2008 MEM/ARTS Memorandum and Articles of Association
14 Apr 2008 122 S-div
14 Apr 2008 88(2) Ad 19/03/08\gbp si 200@0.0105=2.1\gbp ic 2/4.1\
14 Apr 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
14 Apr 2008 288b Appointment terminated secretary alexander armstrong
14 Apr 2008 287 Registered office changed on 14/04/2008 from 27 mortimer street london W1T 3BL
14 Apr 2008 288a Director and secretary appointed neil forster
14 Apr 2008 288a Director appointed paul darren cohen
14 Apr 2008 288a Director appointed james thomas mulville
14 Apr 2008 123 Nc inc already adjusted 19/03/08
14 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Investment agreement sub division 175 (5) a companies act 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital