UKBizDB.co.uk

T B I MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T B I Media Limited. The company was founded 17 years ago and was given the registration number 06153637. The firm's registered office is in DUNSTABLE. You can find them at 59 Union Street, , Dunstable, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:T B I MEDIA LIMITED
Company Number:06153637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:59 Union Street, Dunstable, England, LU6 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malden, Church Road, Stoke Hammond, MK17 9BP

Secretary12 March 2007Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director12 March 2007Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director01 January 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 March 2007Active

People with Significant Control

Mr Philip John Critchlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Elizabeth Critchlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Capital

Capital alter shares subdivision.

Download
2018-09-11Capital

Capital allotment shares.

Download
2018-09-11Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.