Advanced company searchLink opens in new window

TEAL MEDIA LTD

Company number 09021835

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)
19 Sep 2024 PSC05 Change of details for a person with significant control
This document is being processed and will be available in 10 days.
21 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023
19 Dec 2023 AP03 Appointment of Eileen June Malcolmson as a secretary on 6 July 2023
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
19 Jul 2023 MR01 Registration of charge 090218350001, created on 18 July 2023
17 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 9 Savoy Street London WC2E 7EG on 7 July 2023
07 Jul 2023 AP01 Appointment of Mrs Lindsay Anne Dixon as a director on 6 July 2023
07 Jul 2023 AP01 Appointment of Mr David Austin Mortimer as a director on 6 July 2023
07 Jul 2023 AP01 Appointment of Mr Simon Jeremy Pitts as a director on 6 July 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
13 May 2021 PSC05 Change of details for Greenbird Media Limited as a person with significant control on 16 April 2021
16 Apr 2021 AD04 Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
16 Apr 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021
16 Apr 2021 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 16 April 2021
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Mar 2020 AA Accounts for a small company made up to 31 December 2018
24 Oct 2019 CH01 Director's details changed for Mr Jamie Ross Munro on 24 October 2019