This company is commonly known as Tolo Media Limited. The company was founded 4 years ago and was given the registration number 12540547. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TOLO MEDIA LIMITED |
---|---|---|
Company Number | : | 12540547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2020 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, United Kingdom, EX5 1BR | Director | 01 July 2020 | Active |
Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, United Kingdom, EX5 1BR | Director | 01 February 2022 | Active |
18, Hobhouse Close, Birmingham, England, B42 1HB | Director | 31 March 2020 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 August 2020 | Active |
Miss Tamara Jovanovik | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | Macedonian |
Country of residence | : | United Kingdom |
Address | : | Orchard House, Clyst St Mary, Exeter, United Kingdom, EX5 1BR |
Nature of control | : |
|
Mr Paul Edwin Lancelot Thomas Borrow-Longain | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Moor Street, Chepstow, United Kingdom, NP16 5DD |
Nature of control | : |
|
Lynxor Global Limited | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Orchard House, Clyst St Mary, Exeter, United Kingdom, EX5 1BR |
Nature of control | : |
|
Mr Samuel Caswell Virgo | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Hobhouse Close, Birmingham, England, B42 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-09 | Dissolution | Dissolution application strike off company. | Download |
2022-12-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.