- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|