Download leads from Nexok and grow your business. Find out more

Twin Pine Media Ltd

Documents

Total Documents58
Total Pages206

Filing History

28 December 2023Micro company accounts made up to 31 March 2023
20 November 2023Confirmation statement made on 19 November 2023 with no updates
20 November 2022Confirmation statement made on 19 November 2022 with no updates
16 August 2022Micro company accounts made up to 31 March 2022
19 November 2021Micro company accounts made up to 31 March 2021
19 November 2021Confirmation statement made on 19 November 2021 with no updates
6 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
11 December 2020Confirmation statement made on 19 November 2020 with no updates
11 December 2020Micro company accounts made up to 31 March 2020
24 December 2019Micro company accounts made up to 31 March 2019
20 November 2019Confirmation statement made on 19 November 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
21 November 2018Confirmation statement made on 19 November 2018 with no updates
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018
21 December 2017Micro company accounts made up to 31 March 2017
20 November 2017Confirmation statement made on 19 November 2017 with no updates
20 November 2017Confirmation statement made on 19 November 2017 with no updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Confirmation statement made on 19 November 2016 with updates
27 December 2016Confirmation statement made on 19 November 2016 with updates
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
13 November 2014Total exemption small company accounts made up to 31 March 2014
13 November 2014Total exemption small company accounts made up to 31 March 2014
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
19 August 2012Total exemption small company accounts made up to 31 March 2012
19 August 2012Total exemption small company accounts made up to 31 March 2012
26 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
26 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
22 June 2012Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 22 June 2012
22 June 2012Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 22 June 2012
21 June 2012Appointment of Mr Gavin Reginald Inskip as a director
21 June 2012Termination of appointment of Graham Cowan as a director
21 June 2012Appointment of Mr Gavin Reginald Inskip as a director
21 June 2012Termination of appointment of Graham Cowan as a director
24 March 2012Compulsory strike-off action has been discontinued
24 March 2012Compulsory strike-off action has been discontinued
22 March 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 22 March 2012
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders
22 March 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 22 March 2012
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders
20 March 2012First Gazette notice for compulsory strike-off
20 March 2012First Gazette notice for compulsory strike-off
21 July 2011Registered office address changed from 28 St Olav's Court Lower Road Canada Water London KT10 0TX United Kingdom on 21 July 2011
21 July 2011Registered office address changed from 28 St Olav's Court Lower Road Canada Water London KT10 0TX United Kingdom on 21 July 2011
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing