Advanced company searchLink opens in new window

TRUSTED MEDIA AGENCY LIMITED

Company number 11108382

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)
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