UKBizDB.co.uk

TWEED MEDIA LTD

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

This company is commonly known as Tweed Media Ltd. The company was founded 14 years ago and was given the registration number 07211115. The firm's registered office is in SOUTHAMPTON. You can find them at Epsilon House Enterprise Road, Southampton Science Park, Southampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TWEED MEDIA LTD
Company Number:07211115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Epsilon House Enterprise Road, Southampton Science Park, Southampton, England, SO16 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, England, SO16 7NS

Director01 April 2010Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, England, SO16 7NS

Director20 February 2015Active
100, Waugh Drive, Suite 400, Houston, United States, 77007

Director08 April 2019Active
3, London Wall Buildings, London, United Kingdom, EC2M 5PD

Corporate Secretary01 April 2010Active

People with Significant Control

Mr Garrett Gordy
Notified on:08 April 2019
Status:Active
Date of birth:May 1981
Nationality:American
Country of residence:United States
Address:100, Waugh Drive, Houston, United States, 77007
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Selena Ellen Barr
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Rennie Welch, 90 Marygate Berwick Workspace, Berwick-Upon-Tweed, England, TD15 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kerr Barr
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Rennie Welch, 90 Marygate Berwick Workspace, Berwick-Upon-Tweed, England, TD15 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.