This company is commonly known as Transeo Media Limited. The company was founded 15 years ago and was given the registration number 06945197. The firm's registered office is in SHIPLEY. You can find them at 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | TRANSEO MEDIA LIMITED |
---|---|---|
Company Number | : | 06945197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, West Yorkshire, England, BD17 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD | Director | 25 June 2011 | Active |
7, Chester Close, Ponteland, Newcastle Upon Tyne, England, NE20 9AG | Director | 01 October 2009 | Active |
1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD | Director | 14 June 2013 | Active |
Abacus House, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England, NE20 9SD | Secretary | 25 June 2011 | Active |
32, Beach Croft Avenue, Tynemouth, North Shields, United Kingdom, NE30 3SN | Corporate Secretary | 26 June 2009 | Active |
22, Netherall Road, Baildon, Shipley, Leeds, England, DB17 6QD | Corporate Director | 26 June 2009 | Active |
Mr James Paterson Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD |
Nature of control | : |
|
Mr Neil Bather | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-03 | Officers | Change person director company with change date. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Resolution | Resolution. | Download |
2014-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.