Advanced company searchLink opens in new window

TI MEDIA LIMITED

Company number 00053626

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)
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,580,501
09 Sep 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015
27 Aug 2015 CH01 Director's details changed for Ms Fiona Ann Dent on 26 August 2015
02 Jul 2015 CH01 Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015
04 Nov 2014 AP01 Appointment of Ms Lesley Swarbrick as a director on 13 October 2014
23 Oct 2014 AP01 Appointment of Mr Stephen John May as a director on 13 October 2014
21 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,580,501
06 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 CERTNM Company name changed ipc media LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
03 Sep 2014 CONNOT Change of name notice
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2,580,501.00
29 Jul 2014 TM01 Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014
24 Jul 2014 TM01 Termination of appointment of Denise Margaret Mair as a director on 18 July 2014
24 Jul 2014 CH01 Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014
23 Jul 2014 TM01 Termination of appointment of Richard John Evans as a director on 11 July 2014
18 Jul 2014 AD01 Registered office address changed from , Room 10-C04 Blue Fin Building 110 Southwark Street, London, SE1 0SU, England to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014
26 Jun 2014 AP01 Appointment of Mrs Andrea Clare Davies as a director
27 Mar 2014 AP01 Appointment of Mr Marcus Alvin Rich as a director
08 Jan 2014 TM02 Termination of appointment of Sally Williams as a secretary
09 Oct 2013 AP01 Appointment of Jeffrey John Bairstow as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
12 Sep 2013 TM01 Termination of appointment of Howard Averill as a director
16 May 2013 TM01 Termination of appointment of Sylvia Auton as a director