UKBizDB.co.uk

TRANSMEDIA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tower House, High Street, Aylesbury, Buckinghamshire, HP20 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Suite, Ground Floor, Marshfield Road, Chippenham, England, SN15 1JW

Director01 March 2021Active
77 Winslow Road, Wingrave, Aylesbury, HP22 4QB

Secretary31 December 1998Active
12 Arnold Way, Thame, OX9 2QA

Secretary01 January 1999Active
Brook Suite, Ground Floor, Marshfield Road, Chippenham, England, SN15 1JW

Director01 March 2021Active
Unit A1, Methuen Park, Chippenham, England, SN14 0GT

Director01 March 2021Active
12 Arnold Way, Thame, OX9 2QA

Director01 January 1999Active
Flat 6 Stafford Mansion, S, Haarlem Road, London, W14 0JJ

Director25 June 2001Active
10 Holy Thorn Lane, Shenley Church End, Milton Keynes, MK5 6HA

Director31 December 1998Active
9, Adamson Crescent, Wanniassa, Australia,

Director25 June 2001Active
The Old Britannia Bottom Road, Buckland Common, Tring, HP23 6NU

Director01 January 1999Active

People with Significant Control

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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

Change sail address company with old address new address.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Address

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

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-08-15Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.