This company is commonly known as Tm Media Holdings Limited. The company was founded 23 years ago and was given the registration number 04104523. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TM MEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04104523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2000 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 28 February 2018 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 24 January 2024 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 16 August 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 28 February 2018 | Active |
275 Leigh Hunt Drive, London, N14 6BZ | Secretary | 14 November 2000 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Secretary | 08 August 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 09 November 2000 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 14 November 2000 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 03 May 2007 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 28 February 2018 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 14 November 2000 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 28 February 2018 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 09 November 2000 | Active |
Mr Richard Clive Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP |
Nature of control | : |
|
Trinity Mirror Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-28 | Accounts | Legacy. | Download |
2020-10-28 | Other | Legacy. | Download |
2020-10-28 | Other | Legacy. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-03 | Capital | Legacy. | Download |
2019-01-03 | Insolvency | Legacy. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.