UKBizDB.co.uk

TAB MEDIA LIMITED

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

This company is commonly known as Tab Media Limited. The company was founded 11 years ago and was given the registration number 08125470. The firm's registered office is in PETERBOROUGH. You can find them at Jubilee House, 92 Lincoln Road, Peterborough, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TAB MEDIA LIMITED
Company Number:08125470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director30 September 2020Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary02 July 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 July 2012Active
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director30 September 2020Active
15, 15 Bonhill Street, London, England, EC2A 4DN

Director09 June 2015Active
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director30 September 2020Active
Isenhurst House, Isenhurst, Meres Lane, Heathfield, England, TN21 0TQ

Director20 November 2012Active
15, 15 Bonhill Street, London, England, EC2A 4DN

Director02 July 2012Active
Flat 1, 23 Frognal Lane, London, United Kingdom, NW3 7DB

Director02 July 2012Active
46, Sutherland Place, London, Uk, W2 5BY

Director06 February 2014Active
15, 15 Bonhill Street, London, England, EC2A 4DN

Director20 December 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director02 July 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director02 July 2012Active

People with Significant Control

Digitalbox Publishing Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:2-4, Henry Street, Bath, England, BA1 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Richard Rivlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:15, 15 Bonhill Street, London, England, EC2A 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Marangos-Gilks
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:15, 15 Bonhill Street, London, England, EC2A 4DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Capital

Capital statement capital company with date currency figure.

Download
2022-02-16Capital

Legacy.

Download
2022-02-16Insolvency

Legacy.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

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

Download
2020-10-01Address

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

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.