Advanced company searchLink opens in new window

THAMES VALLEY INDEPENDENT MEDIA LIMITED

Company number 05947500

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2022 PSC02 Notification of Baylis Community Media Cic as a person with significant control on 1 July 2022
01 Jul 2022 PSC07 Cessation of Baylis Media Limited as a person with significant control on 30 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
14 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
30 Aug 2018 PSC02 Notification of Baylis Media Limited as a person with significant control on 2 August 2018
30 Aug 2018 PSC02 Notification of Higgs & Co. (Printers) Limited as a person with significant control on 2 August 2018
30 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 30 August 2018
24 Aug 2018 AD01 Registered office address changed from Newspaper House Faraday Road Newbury Berkshire RG14 2DW to Newspaper House 48 Bell Street Maidenhead Berkshire SL6 1HX on 24 August 2018
24 Aug 2018 AP03 Appointment of Mrs Rebecca Pollock as a secretary on 2 August 2018
24 Aug 2018 TM01 Termination of appointment of James Gregory Gurney as a director on 2 August 2018
24 Aug 2018 TM01 Termination of appointment of Dene Tona as a director on 2 August 2018
24 Aug 2018 TM02 Termination of appointment of Terry George Hillman as a secretary on 2 August 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Apr 2018 AP01 Appointment of Mr Nigel White as a director on 24 April 2018