Advanced company searchLink opens in new window

TES MEDIA GROUP LIMITED

Company number 08704040

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
05 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 AD01 Registered office address changed from 9 Mount Close Crawley RH10 7EF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-03
19 Aug 2021 LIQ02 Statement of affairs
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2020 TM01 Termination of appointment of Neil Thornton as a director on 28 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
18 Sep 2020 TM01 Termination of appointment of Paul Andrew Stewart as a director on 20 March 2020
18 Sep 2020 TM01 Termination of appointment of Hugues Trepant as a director on 1 September 2020
14 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Mar 2020 TM01 Termination of appointment of Justin Lee Hollins as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of John Dudley Atkin as a director on 10 March 2020
09 Jan 2020 AD01 Registered office address changed from Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL United Kingdom to 9 Mount Close Crawley RH10 7EF on 9 January 2020
23 Dec 2019 PSC04 Change of details for Mr Rory James O'connor as a person with significant control on 23 December 2019
25 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
25 Oct 2019 AP01 Appointment of Mr Paul Andrew Stewart as a director on 12 October 2018
24 Oct 2019 AD01 Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL on 24 October 2019
16 Aug 2019 TM01 Termination of appointment of Geoffrey Martin Pickerill as a director on 12 August 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 TM01 Termination of appointment of Jonathan Paul Masters as a director on 31 August 2018
23 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 4,168