UKBizDB.co.uk

TOLO MEDIA LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, United Kingdom, EX5 1BR

Director01 July 2020Active
Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, United Kingdom, EX5 1BR

Director01 February 2022Active
18, Hobhouse Close, Birmingham, England, B42 1HB

Director31 March 2020Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director28 August 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-09Dissolution

Dissolution application strike off company.

Download
2022-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Address

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

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-10Accounts

Change account reference date company previous shortened.

Download
2020-11-06Address

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

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.