|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Application to strike the company off the register
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Notification of Tnc Media Holdings Limited as a person with significant control on 30 August 2018
|
|
|
16 May 2019
|
16 May 2019
Withdrawal of a person with significant control statement on 16 May 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 20 March 2019 with updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Previous accounting period shortened from 30 April 2018 to 29 April 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Director's details changed for Mr William James Lord on 21 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 November 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Registered office address changed from C/O Blink Tv Limited 3 Loughborough Street London SE11 5RB England to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 6 August 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Termination of appointment of Christine Cowin as a director on 16 July 2018
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mr Andrew Richard Baker on 2 February 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mr Andrew Richard Baker on 1 October 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Appointment of Mr William James Lord as a director on 6 July 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Statement of capital following an allotment of shares on 28 April 2015
|