- Company Overview for TORBAY MEDIA LIMITED (11947572)
- Filing history for TORBAY MEDIA LIMITED (11947572)
- People for TORBAY MEDIA LIMITED (11947572)
- More for TORBAY MEDIA LIMITED (11947572)
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
|
|
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
|
|
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
|