TERRAPINN BUSINESS MEDIA LIMITED

Ordnance House Ordnance House, St Helier, JE4 8PW, Channel Islands
StatusACTIVE
Company No.FC025729
Category
Incorporated01 Sep 2004
Age19 years, 8 months, 18 days
JurisdictionUnited Kingdom

SUMMARY

TERRAPINN BUSINESS MEDIA LIMITED is an active with number FC025729. It was incorporated 19 years, 8 months, 18 days ago, on 01 September 2004. The company address is Ordnance House Ordnance House, St Helier, JE4 8PW, Channel Islands.



Company Fillings

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return update with change details

Date: 15 Mar 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011589

Representative details: Business Change Null

Documents

View document PDF

Annual return overseas company

Date: 15 Mar 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 15 Mar 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011589

Representative details: Andrew Guy Ewer Welken House 10-11 Charterhouse Square London EC1M 6EH

Documents

View document PDF

Annual return update with change details

Date: 15 Mar 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Gregory Douglas Hitchen (+1 Oth), 63 Linerston Street, London, SW10 0BL, Channel Islands

Branch number: FC025729

Documents

View document PDF

Annual return update with change details

Date: 15 Mar 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011589

Representative details: Address Change Gregory Douglas Hitchen (+1 Oth), 63 Linerston Street, London, SW10 0BL, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director andrew ewer/terminate appointment director tony alan steel

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: FPA

Description: First pa details changed 28 cranley mews london SW7 3BY

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Address

Type: BUSADD

Description: Business address wren house 43 hatton garden london EC1N 8EL

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

CLOUD SERVICES LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06633682
Status:ACTIVE
Category:Private Limited Company

COUTH LIMITED

44 WOODLANDS AVENUE,BERKHAMSTED,HP4 2JQ

Number:11631170
Status:ACTIVE
Category:Private Limited Company

FENCHURCH MEDICAL INDEMNITY LTD

81 (UNIT 26) LEE HIGH ROAD,LONDON,SE13 5NS

Number:10415387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINK WAY LEASEHOLDS LIMITED

COMBE VIEW GLEBE LANE,NEWBURY,RG20 8LL

Number:05910067
Status:ACTIVE
Category:Private Limited Company

MOW MOP & MANAGE LIMITED

ST PAULS HOUSE,BATH,BA1 2AY

Number:11261977
Status:ACTIVE
Category:Private Limited Company

TACUK LIMITED

44 ST. JOHNS GARDENS,BURY,BL9 0NP

Number:11884358
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