TOFF MEDIA LIMITED

06150936
7 SAVOY COURT LONDON UNITED KINGDOM WC2R 0EX

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2019 accounts Annual Accounts 7 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2018 resolution Resolution 24 Buy now
30 May 2018 accounts Annual Accounts 7 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 annual-return Annual Return 8 Buy now
13 Feb 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 officers Change of particulars for director (Paul Darren Cohen) 2 Buy now
12 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 annual-return Annual Return 8 Buy now
31 Mar 2014 annual-return Annual Return 8 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 8 Buy now
15 Mar 2013 officers Change of particulars for director (Bennet Evan Miller) 2 Buy now
05 Apr 2012 annual-return Annual Return 8 Buy now
05 Apr 2012 officers Change of particulars for director (Alexander Henry Fenwick Armstrong) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Bennet Evan Miller) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Dr Paul Darren Cohen) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr James Thomas Mulville) 2 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 officers Change of particulars for secretary (Dr Paul Darren Cohen) 2 Buy now
03 Apr 2012 officers Change of particulars for director (Dr Paul Darren Cohen) 2 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 9 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 officers Change of particulars for director (Mr James Thomas Mulville) 3 Buy now
20 Jan 2011 officers Change of particulars for secretary (Paul Darren Cohen) 3 Buy now
20 Jan 2011 officers Change of particulars for director (Paul Darren Cohen) 3 Buy now
19 Jan 2011 officers Change of particulars for director (Alexander Henry Fenwick Armstrong) 2 Buy now
13 Jan 2011 miscellaneous Miscellaneous 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Deborah Manners) 2 Buy now
18 May 2010 officers Change of particulars for director (Alexander Henry Fenwick Armstrong) 2 Buy now
11 Apr 2010 officers Change of particulars for director (Alexander Henry Fenwick Armstrong) 2 Buy now
09 Apr 2010 annual-return Annual Return 7 Buy now
09 Apr 2010 officers Change of particulars for director (Bennet Evan Miller) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 officers Change of particulars for director (Mr James Thomas Mulville) 2 Buy now
23 Mar 2009 annual-return Return made up to 10/03/09; full list of members 5 Buy now
12 Mar 2009 accounts Accounting reference date extended from 18/03/2009 to 30/06/2009 1 Buy now
10 Mar 2009 accounts Annual Accounts 1 Buy now
08 Jan 2009 accounts Accounting reference date shortened from 30/06/2008 to 18/03/2008 1 Buy now
28 Oct 2008 officers Director appointed deborah anne manners 2 Buy now
27 Aug 2008 officers Appointment terminate, director and secretary neil forster logged form 1 Buy now
27 Aug 2008 officers Secretary appointed paul darren cohen 2 Buy now
08 Aug 2008 incorporation Memorandum Articles 4 Buy now
14 Apr 2008 capital S-div 1 Buy now
14 Apr 2008 capital Ad 19/03/08\gbp si 200@0.0105=2.1\gbp ic 2/4.1\ 2 Buy now
14 Apr 2008 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
14 Apr 2008 officers Appointment terminated secretary alexander armstrong 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from 27 mortimer street london W1T 3BL 1 Buy now
14 Apr 2008 officers Director and secretary appointed neil forster 3 Buy now
14 Apr 2008 officers Director appointed paul darren cohen 2 Buy now
14 Apr 2008 officers Director appointed james thomas mulville 3 Buy now
14 Apr 2008 capital Nc inc already adjusted 19/03/08 2 Buy now
14 Apr 2008 resolution Resolution 22 Buy now
28 Mar 2008 annual-return Return made up to 10/03/08; full list of members 5 Buy now
08 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Mar 2007 incorporation Incorporation Company 17 Buy now