TCS MEDIA EBT LIMITED

35 Garway Road 35 Garway Road, London, W2 4QF
StatusDISSOLVED
Company No.08145575
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 18 days

SUMMARY

TCS MEDIA EBT LIMITED is an dissolved private limited company with number 08145575. It was incorporated 11 years, 10 months, 1 day ago, on 17 July 2012 and it was dissolved 4 years, 4 months, 18 days ago, on 31 December 2019. The company address is 35 Garway Road 35 Garway Road, London, W2 4QF.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Geoffrey Smith

Termination date: 2017-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-21

Officer name: Mr Sean Patrick Guthrie

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Ciaran Leo Deering

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr David Michael Price

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Patrick Guthrie

Appointment date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Hounsell

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Parker

Termination date: 2017-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Graham Hounsell

Termination date: 2017-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 35 Garway Road London W2 4QT United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJD ADVISORY LTD

14 COCKBURN AVENUE,DUNBLANE,FK15 0FP

Number:SC597003
Status:ACTIVE
Category:Private Limited Company

OCEAN SILVER CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09388172
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PERFORMANCE ACHIEVEMENT LIMITED

29 CRESSWELL ROAD,TWICKENHAM,TW1 2EA

Number:04035380
Status:ACTIVE
Category:Private Limited Company

PITCHFORK EVENTS LIMITED

SEVEN MILE LANE,MAIDSTONE,ME18 5PZ

Number:09631730
Status:ACTIVE
Category:Private Limited Company

PROVELOP YOUR GAME LIMITED

63 SOUTHDOWN CRESCENT,CHEADLE,SK8 6EZ

Number:06525280
Status:ACTIVE
Category:Private Limited Company

SCOOBYWORLD LIMITED

UNIT 2,LOUGHBOROUGH,LE11 5DD

Number:04682529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source