TWIST MEDIA LIMITED

04401318
91 PRINCEDALE ROAD LONDON W11 4NS

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
03 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
07 May 2015 officers Change of particulars for director (Mr Felix Lejac) 2 Buy now
07 May 2015 officers Change of particulars for secretary (Mrs Anne Veronica Hardy) 1 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 officers Appointment of director (Mr Nigel David Egerton-King) 2 Buy now
18 Nov 2014 officers Appointment of director (Mr Nicholas Edward Scott) 2 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 11 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Felix Lejac) 2 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Felix Lejac) 2 Buy now
14 Sep 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 6 Buy now
10 Apr 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
19 Nov 2007 accounts Annual Accounts 6 Buy now
18 Aug 2007 address Registered office changed on 18/08/07 from: unit 11 teddington business park station road teddington middlesex TW11 9BQ 1 Buy now
30 Mar 2007 annual-return Return made up to 22/03/07; full list of members 3 Buy now
29 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 22/03/06; full list of members 7 Buy now
10 Jul 2005 accounts Annual Accounts 6 Buy now
29 Apr 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
23 Sep 2004 accounts Annual Accounts 7 Buy now
15 Jun 2004 officers New secretary appointed 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: hofer house 185 uxbridge road hampton middlesex TW12 1BN 1 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
01 May 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
08 Jan 2003 capital Ad 19/12/02--------- £ si 49@1=49 £ si 100@.5=50 £ ic 1/100 2 Buy now
08 Jan 2003 resolution Resolution 2 Buy now
08 Jan 2003 resolution Resolution 1 Buy now
08 Jan 2003 capital £ nc 1000/2000 19/12/02 1 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: 35 bolton road windsor berkshire SL4 3JX 1 Buy now
19 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Apr 2002 address Registered office changed on 09/04/02 from: 152-160 city road london EC1V 2NX 1 Buy now
04 Apr 2002 officers Director resigned 1 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
22 Mar 2002 incorporation Incorporation Company 9 Buy now