Advanced company searchLink opens in new window

TEACH MEDIA LTD

Company number 12225404

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 2024 GAZ2 Final Gazette dissolved following liquidation
02 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
14 Feb 2023 AD01 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 LIQ10 Removal of liquidator by court order
22 Apr 2021 AD01 Registered office address changed from 48-52 Penny Lane Liverpool L18 1DG England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 22 April 2021
22 Apr 2021 600 Appointment of a voluntary liquidator
22 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-09
22 Apr 2021 LIQ02 Statement of affairs
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
22 Nov 2019 AD01 Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT England to 48-52 Penny Lane Liverpool L18 1DG on 22 November 2019
14 Nov 2019 PSC01 Notification of Leroy Mark Duffy as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Alec Frederick Power as a person with significant control on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Alec Frederick Power as a director on 14 November 2019
12 Nov 2019 AP01 Appointment of Mr Leroy Mark Duffy as a director on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Alec Frederick Power as a director on 12 November 2019
11 Nov 2019 PSC01 Notification of Alec Frederick Power as a person with significant control on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of Paul John Gillon as a director on 11 November 2019
11 Nov 2019 PSC07 Cessation of Paul John Gillon as a person with significant control on 11 November 2019
31 Oct 2019 AD01 Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT England to 111 South Road Waterloo Liverpool L22 0LT on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 111 South Road Waterloo Liverpool L22 0LT on 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates