- Company Overview for TRANSPORT MEDIA LIMITED (07940063)
- Filing history for TRANSPORT MEDIA LIMITED (07940063)
- People for TRANSPORT MEDIA LIMITED (07940063)
- More for TRANSPORT MEDIA LIMITED (07940063)
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) |
---|---|---|---|
15 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Oct 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
23 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
08 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | AD01 | Registered office address changed from 4Th Floor 100 New Bond Street London W1S 1SP on 2 April 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | CERTNM |
Company name changed media agency group LIMITED\certificate issued on 19/02/13
|
|
16 Aug 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 August 2012 | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | CONNOT | Change of name notice | |
12 Mar 2012 | CERTNM |
Company name changed agency media group LTD\certificate issued on 12/03/12
|
|
05 Mar 2012 | CONNOT | Change of name notice | |
28 Feb 2012 | CH01 | Director's details changed for Mr Lee Dentith on 28 February 2012 | |
08 Feb 2012 | AP01 | Appointment of Mr Lee Dentith as a director | |
08 Feb 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
08 Feb 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary |