Advanced company searchLink opens in new window

TORTOISE MEDIA LTD

Company number 11100473

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)
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Equity investment 02/12/2023
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 26.65723
20 Dec 2023 AA Full accounts made up to 31 December 2022
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
07 Dec 2023 CH01 Director's details changed for Mr Matthew Winthrop Barzun on 1 November 2023
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 25.99756
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 25.99636
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 25.99636
31 Oct 2023 AP01 Appointment of Mr Nick Jones as a director on 11 October 2023
31 Oct 2023 AP01 Appointment of Ms Ceci Kurzman as a director on 11 October 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 25.9011
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 25.9011
23 Jan 2023 TM01 Termination of appointment of Catherine Sarah Elizabeth Vanneck-Smith as a director on 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 25.81181
16 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Harley Building 77-79 New Cavendish Street London W1W 6XB on 16 August 2022
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 25.65872
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 25.63645
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 25.4969
30 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/11/2021.