Warning: file_put_contents(c/cbece91dca4f817103e8a56ad4b33346.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Twk Media Limited, W1W 5DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWK MEDIA LIMITED

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

This company is commonly known as Twk Media Limited. The company was founded 17 years ago and was given the registration number 06173536. The firm's registered office is in LONDON. You can find them at 1 Devonshire Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TWK MEDIA LIMITED
Company Number:06173536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Devonshire Street, London, England, W1W 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterhouse Square, 138, Holborn, London, England, EC1N 2SW

Director06 June 2018Active
3 Waterhouse Square, 138, Holborn, London, England, EC1N 2SW

Director02 April 2007Active
Dell Side, Summersdale Road, Chichester, England, PO19 6PN

Secretary02 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 March 2007Active

People with Significant Control

Mary Stone
Notified on:01 January 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:1, Devonshire Street, London, England, W1W 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Michael Graham Davies
Notified on:01 January 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:3 Waterhouse Square, 138, Holborn, London, England, EC1N 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thomas Stone
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:3 Waterhouse Square, 138, Holborn, London, England, EC1N 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Capital

Capital allotment shares.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-05-26Capital

Capital allotment shares.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-06Change of constitution

Statement of companys objects.

Download
2023-02-14Resolution

Resolution.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-27Capital

Capital alter shares subdivision.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Capital

Capital alter shares subdivision.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.