Advanced company searchLink opens in new window

TRIBUNE GROUP LIMITED

Company number 08842403

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 2022 AD01 Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Edward Anthony Mason on 22 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Daniel Joseph Mitchell on 22 July 2022
26 Jul 2022 CH04 Secretary's details changed for Mark Law Registrars Limited on 13 July 2022
26 Jul 2022 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG United Kingdom to 6 Red Barn Mews Battle East Sussex TN33 0AG on 26 July 2022
30 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,901.95
24 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,401.02
17 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,902.88
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,902.88
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,908.88
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/22
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,658.88
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,408.88
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022 and 17/06/2022.
06 Apr 2022 PSC08 Notification of a person with significant control statement
05 Apr 2022 PSC07 Cessation of Edward Anthony Mason as a person with significant control on 5 April 2022
05 Apr 2022 PSC07 Cessation of Daniel Joseph Mitchell as a person with significant control on 5 April 2022
05 Apr 2022 PSC07 Cessation of Phillip Anthony Buck as a person with significant control on 5 April 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,401.95
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/22.
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,395.02
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,392.52
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,389.52
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,389.34
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,388.59
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,386.29
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,383.44
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 9,374.36