Advanced company searchLink opens in new window

TM MEDIA HOLDINGS LIMITED

Company number 04104523

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)
29 Jan 2024 AP01 Appointment of Mr Darren Fisher as a director on 24 January 2024
14 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
11 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
20 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
28 Oct 2020 AA Audit exemption subsidiary accounts made up to 29 December 2019
28 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/19
28 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/19
28 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/19
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
10 Jul 2019 AA Full accounts made up to 30 December 2018
08 Jul 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019
04 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
14 Jan 2019 SH19 Statement of capital on 14 January 2019
  • GBP 3
03 Jan 2019 SH20 Statement by Directors
03 Jan 2019 CAP-SS Solvency Statement dated 11/12/18
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/12/2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
24 Jul 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018