Advanced company searchLink opens in new window

TMI MEDIA LIMITED

Company number 09453080

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 1 July 2022
17 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 28 February 2021
01 Jul 2021 AD01 Registered office address changed from 92 Brockill Crescent London SE4 2QB England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Miss Sonia Turcotte on 1 July 2021
01 Jul 2021 PSC04 Change of details for Miss Sonia Turcotte as a person with significant control on 1 July 2021
08 Jun 2021 AD01 Registered office address changed from 92 92 Brockill Crescent London SE4 2QB England to 92 Brockill Crescent London SE4 2QB on 8 June 2021
06 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
22 Feb 2021 AD01 Registered office address changed from Skyline Court 19 Skyline Court 9 Grange Yard London SE1 3AN England to 92 92 Brockill Crescent London SE4 2QB on 22 February 2021
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Oct 2018 AD01 Registered office address changed from Francis Court 6 Francis Court 1 Weld Place London N11 1QZ England to Skyline Court 19 Skyline Court 9 Grange Yard London SE1 3AN on 9 October 2018
02 May 2018 AD01 Registered office address changed from 73 the Forge 22 Wharf Road London N1 7GP England to Francis Court 6 Francis Court 1 Weld Place London N11 1QZ on 2 May 2018
26 Mar 2018 TM02 Termination of appointment of Sasha Koushk-Jalali as a secretary on 26 March 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 28 February 2017
11 Dec 2017 AP03 Appointment of Mr Sasha Koushk-Jalali as a secretary on 10 December 2017