Advanced company searchLink opens in new window

TORBAY MEDIA LIMITED

Company number 11947572

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)
27 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
15 Aug 2024 AD01 Registered office address changed from C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB United Kingdom to 47 Great Marlborough Street London W1F 7JP on 15 August 2024
01 Aug 2024 AD01 Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 1 August 2024
25 Jun 2024 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to 47 Great Marlborough Street London W1F 7JP on 25 June 2024
25 Jun 2024 AP01 Appointment of Mr Richard Emmerson Elliot as a director on 1 May 2024
25 Jun 2024 AP01 Appointment of Mr Malcolm Charles Denmark as a director on 1 May 2024
19 Apr 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
19 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Simon Tristan Bax as a director on 24 March 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 14 April 2022
21 Apr 2022 CS01 14/04/22 Statement of Capital gbp 240000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/12/2022.
23 Dec 2021 AA Audited abridged accounts made up to 31 December 2020
16 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 14 April 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 MA Memorandum and Articles of Association
22 Aug 2021 SH08 Change of share class name or designation
13 Aug 2021 AD01 Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE England to Senate Court Southernhay Gardens Exeter EX1 1NT on 13 August 2021
13 Aug 2021 PSC07 Cessation of Archant Community Media Limited as a person with significant control on 11 August 2021
13 Aug 2021 PSC02 Notification of Clear Sky Publishing Limited as a person with significant control on 11 August 2021
13 Aug 2021 TM01 Termination of appointment of Nicholas David Steven-Jones as a director on 11 August 2021
13 Aug 2021 AP01 Appointment of Mr Simon Tristan Bax as a director on 11 August 2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 240,000