- Company Overview for TRUSTED MEDIA AGENCY LIMITED (11108382)
- Filing history for TRUSTED MEDIA AGENCY LIMITED (11108382)
- People for TRUSTED MEDIA AGENCY LIMITED (11108382)
- More for TRUSTED MEDIA AGENCY LIMITED (11108382)
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) |
---|---|---|---|
07 Jan 2025 | CH01 | Director's details changed for Mr Dean Andrew Lynn on 1 January 2025 | |
07 Jan 2025 | PSC04 | Change of details for Mr Dean Andrew Lynn as a person with significant control on 1 January 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 13 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Co-Foundry Offices 1st Floor Britannic House 11-13 Cowgate Peterborough Cambridgeshire PE1 1LZ England to 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA on 1 February 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU England to Co-Foundry Offices 1st Floor Britannic House 11-13 Cowgate Peterborough Cambridgeshire PE1 1LZ on 10 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
25 Jul 2019 | SH03 | Purchase of own shares. | |
23 Jul 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
05 Jul 2019 | PSC04 | Change of details for Mr Dean Andrew Lynn as a person with significant control on 13 May 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Dean Andrew Lynn on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from Ewles House 19 Church Walk Peterborough PE1 2TP England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 13 May 2019 | |
15 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 12 Papyrus Road Peterborough PE4 5BH England to Ewles House 19 Church Walk Peterborough PE1 2TP on 8 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Steffan John Dancy as a person with significant control on 19 January 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
04 Apr 2018 | PSC01 | Notification of Steffan John Dancy as a person with significant control on 1 April 2018 |