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)
02 Aug 2021 TM01 Termination of appointment of Christopher Wills as a director on 28 July 2021
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
09 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Feb 2021 PSC07 Cessation of Archant Devon & Cornwall Holdings Limited as a person with significant control on 16 January 2021
08 Feb 2021 PSC02 Notification of Archant Community Media Limited as a person with significant control on 16 January 2021
18 Dec 2020 TM01 Termination of appointment of Simon Tristan Bax as a director on 9 December 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
20 Apr 2020 SH08 Change of share class name or designation
31 Mar 2020 CH01 Director's details changed for Mr Christopher Vincent Coward on 28 February 2020
31 Mar 2020 PSC07 Cessation of Christopher Wills as a person with significant control on 28 February 2020
31 Mar 2020 PSC02 Notification of Archant Devon & Cornwall Holdings Limited as a person with significant control on 28 February 2020
31 Mar 2020 AP01 Appointment of Mr Nicholas David Steven-Jones as a director on 28 February 2020
31 Mar 2020 AP01 Appointment of Mr Simon Tristan Bax as a director on 28 February 2020
31 Mar 2020 AP01 Appointment of Mr Christopher Vincent Coward as a director on 28 February 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from 23 College Road Newton Abbot TQ12 1EG United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 31 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 200
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100