Advanced company searchLink opens in new window

TAB MEDIA LIMITED

Company number 08125470

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)
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2016 TM01 Termination of appointment of Katarzyna Maria Robinski as a director on 31 December 2015
28 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 18.8853
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 18.8853
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 09/06/2015
15 Jun 2015 AP01 Appointment of Mr Suranga Chandratillake as a director on 9 June 2015
15 Jun 2015 TM01 Termination of appointment of Jonathan Edward Lander as a director on 9 June 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Nov 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 14.2143
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2014 SH08 Change of share class name or designation
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
06 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2013
18 Feb 2014 AP01 Appointment of Ms Katarzyna Maria Robinski as a director
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 14.2143
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 9.9999
  • ANNOTATION A second filed SH01 was registered on 7TH March 2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/03/2014
16 May 2013 AP01 Appointment of Mr George Andrew Marangos-Gilks as a director
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 9.625
18 Dec 2012 AP01 Appointment of Mr Jonathan Edward Lander as a director