Advanced company searchLink opens in new window

TRAVEL CONTENT LIMITED

Company number 11504751

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)
14 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Simon Leslie as a director on 31 March 2023
04 Apr 2023 PSC08 Notification of a person with significant control statement
04 Apr 2023 PSC07 Cessation of Midas Corporate Holdco (Us) Inc. as a person with significant control on 2 August 2021
14 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
24 Aug 2022 PSC02 Notification of Midas Corporate Holdco (Us) Inc. as a person with significant control on 2 August 2021
24 Aug 2022 PSC07 Cessation of Stagwell Creative Media & Content Llc as a person with significant control on 2 August 2021
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
24 Nov 2020 MR04 Satisfaction of charge 115047510001 in full
23 Nov 2020 TM01 Termination of appointment of Matthew Evan Lochner as a director on 16 August 2019
23 Nov 2020 TM01 Termination of appointment of Alexander Bliss as a director on 30 June 2020
16 Oct 2020 PSC02 Notification of Stagwell Creative Media & Content Llc as a person with significant control on 6 November 2019
16 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 155,846.3999
16 Oct 2020 PSC07 Cessation of Stagwell Uk Holdings Limited as a person with significant control on 6 November 2019
26 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
16 Aug 2019 AD01 Registered office address changed from Rochelle School & Club Row Arnold Circus London E2 7ES United Kingdom to Blackburn House Blackburn Road London NW6 1RZ on 16 August 2019
21 Nov 2018 SH02 Sub-division of shares on 27 September 2018
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 155,846.3999
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 27/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association