This company is commonly known as Transmedia Holdings Limited. The company was founded 25 years ago and was given the registration number 03690694. The firm's registered office is in AYLESBURY. You can find them at Tower House, High Street, Aylesbury, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TRANSMEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03690694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower House, High Street, Aylesbury, Buckinghamshire, HP20 1SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Suite, Ground Floor, Marshfield Road, Chippenham, England, SN15 1JW | Director | 01 March 2021 | Active |
77 Winslow Road, Wingrave, Aylesbury, HP22 4QB | Secretary | 31 December 1998 | Active |
12 Arnold Way, Thame, OX9 2QA | Secretary | 01 January 1999 | Active |
Brook Suite, Ground Floor, Marshfield Road, Chippenham, England, SN15 1JW | Director | 01 March 2021 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 01 March 2021 | Active |
12 Arnold Way, Thame, OX9 2QA | Director | 01 January 1999 | Active |
Flat 6 Stafford Mansion, S, Haarlem Road, London, W14 0JJ | Director | 25 June 2001 | Active |
10 Holy Thorn Lane, Shenley Church End, Milton Keynes, MK5 6HA | Director | 31 December 1998 | Active |
9, Adamson Crescent, Wanniassa, Australia, | Director | 25 June 2001 | Active |
The Old Britannia Bottom Road, Buckland Common, Tring, HP23 6NU | Director | 01 January 1999 | Active |
Lumine Group Uk Holdco Ltd | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 10 Finsbury Square, London, England, EC2A 1AF |
Nature of control | : |
|
Volaris Group Uk Holdco Ltd | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A1, Methuen Park, Chippenham, England, SN14 0GT |
Nature of control | : |
|
Mr Antony John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Tower House, Aylesbury, HP20 1SQ |
Nature of control | : |
|
Mr Justin James Elkerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Tower House, Aylesbury, HP20 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change sail address company with old address new address. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.