Company NameTigris Media Broadcasting Ltd
Company StatusDissolved
Company Number07151466
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Raad Salman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingsway
Hayes
UB3 2TT

Location

Registered Address609 Crown House Business Centre
North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from 303 Crown House Business Centre North Circular Road London Middlesex NW10 7PN to 609 Crown House Business Centre North Circular Road London NW10 7PN on 11 May 2015 (1 page)
11 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from 303 Crown House Business Centre North Circular Road London Middlesex NW10 7PN to 609 Crown House Business Centre North Circular Road London NW10 7PN on 11 May 2015 (1 page)
11 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
29 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
31 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 301 Crown House London NW10 7PN England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 301 Crown House London NW10 7PN England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 301 Crown House London NW10 7PN England on 9 June 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)