TIPTOP MEDIA MANAGEMENT LTD - LETCHWORTH GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2023-04-04 View Report
Confirmation statement. Statement with updates. 2022-07-20 View Report
Mortgage. Charge number: 1. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type micro entity. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Colin Anthony Edwards. 2017-07-03 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Address. Change date: 2015-09-29. Old address: 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ England. New address: 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ. 2015-09-29 View Report
Address. Old address: Suite 343 Lee Valley Techno Park Ashley Road Tottenham Hale London N17 9LN. New address: 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ. Change date: 2015-09-29. 2015-09-29 View Report
Accounts. Accounts type total exemption full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption full. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-12-05 View Report
Accounts. Accounts type total exemption full. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption full. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type total exemption full. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Officer name: Colin Anthony Edwards. Change date: 2009-11-01. 2010-09-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-30 View Report
Accounts. Accounts type total exemption full. 2009-09-15 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption full. 2008-12-28 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption full. 2008-01-18 View Report
Annual return. Legacy. 2007-07-17 View Report
Accounts. Accounts type total exemption full. 2006-11-04 View Report
Annual return. Legacy. 2006-07-18 View Report
Officers. Description: Secretary's particulars changed. 2005-11-24 View Report
Officers. Description: Secretary's particulars changed. 2005-09-23 View Report
Accounts. Accounts type total exemption full. 2005-09-21 View Report
Annual return. Legacy. 2005-07-01 View Report
Accounts. Accounts type total exemption full. 2005-05-06 View Report
Accounts. Legacy. 2005-04-01 View Report