Advanced company searchLink opens in new window

TLM MEDIA LTD

Company number 07113766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
01 Feb 2024 COCOMP Order of court to wind up
10 Jan 2024 PSC04 Change of details for Mr Terry Michael Stafford as a person with significant control on 4 September 2023
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
12 Jan 2018 TM01 Termination of appointment of Peter William Lewsey as a director on 19 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
27 Jun 2016 AD01 Registered office address changed from 11 Marshalsea Road London SE1 1EN to Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW on 27 June 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013