TIFFIN MEDIA LTD
Status | ACTIVE |
Company No. | 05285110 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TIFFIN MEDIA LTD is an active private limited company with number 05285110. It was incorporated 19 years, 6 months, 19 days ago, on 12 November 2004. The company address is 217 Ditchling Road, Brighton, BN1 6JD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Resolution
Date: 22 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-22
Old address: Queensberry House 106 Queens Road Brighton BN1 3XF England
New address: 217 Ditchling Road Brighton BN1 6JD
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
New address: Queensberry House 106 Queens Road Brighton BN1 3XF
Change date: 2016-07-15
Old address: 24 Old Steine Brighton East Sussex BN1 1EL
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 16 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anya productions LTD\certificate issued on 16/12/15
Documents
Change of name notice
Date: 16 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Headley
Termination date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Headley
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Duffitt
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: , C/O Christina Grzasko, 217 Ditchling Road, Brighton, BN1 6JD, United Kingdom
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Trevor Duffitt
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Ian Grzasko
Change date: 2009-11-12
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Ms Christine Mary Anne Grzasko
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: , 24 Old Steine, Brighton, East Sussex, BN1 1EL
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 14/12/05 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
Documents
Some Companies
36 BECCONSALL DRIVE,CREWE,CW1 4RU
Number: | 10639980 |
Status: | ACTIVE |
Category: | Private Limited Company |
585 DUKE STREET,GLASGOW,G31 1PY
Number: | SC541706 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR VISION WINDOWS AND DOORS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11607344 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WEST STREET,BUCKINGHAM,MK18 1HE
Number: | 11934204 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 GORTON ROAD,STOCKPORT,SK5 6RN
Number: | 11375728 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUGAR MOUSE LUXURY CONFECTIONERY LTD
2 CENTRAL BUILDINGS,YORK,YO61 3AB
Number: | 07317776 |
Status: | ACTIVE |
Category: | Private Limited Company |