- Company Overview for TRANSMEDIA DYNAMICS LIMITED (06853865)
- Filing history for TRANSMEDIA DYNAMICS LIMITED (06853865)
- People for TRANSMEDIA DYNAMICS LIMITED (06853865)
- Charges for TRANSMEDIA DYNAMICS LIMITED (06853865)
- More for TRANSMEDIA DYNAMICS LIMITED (06853865)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2021 | TM01 | Termination of appointment of Justin James Elkerton as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Brian Beattie as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of David Nyland as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Paul Cross as a director on 1 March 2021 | |
25 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 28 February 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | MR01 | Registration of charge 068538650002, created on 13 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
03 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Carlton Mills Smith on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Jonathan Paul Maynard on 25 March 2013 |