TPG MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTPG MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06142509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TPG MEDIA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is TPG MEDIA LIMITED located?

    Registered Office Address
    2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TPG MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND & CO (GB) LTDMar 07, 2007Mar 07, 2007

    What are the latest accounts for TPG MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TPG MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to May 17, 2017

    23 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on Jun 03, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 18, 2016

    LRESEX

    Director's details changed for Mr Marco Callegari on Apr 25, 2016

    2 pagesCH01

    Director's details changed for Mr Ramesh Kumar Sharma on Apr 25, 2016

    2 pagesCH01

    Director's details changed for Ms Nia Williams on Apr 25, 2016

    2 pagesCH01

    Director's details changed for Mr Marco Callegari on Apr 25, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Ewen Goldsmith on Apr 25, 2016

    2 pagesCH01

    Termination of appointment of Douglas Moffitt as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Andrew Ewen Goldsmith on Mar 03, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Jonathan Derek Titus Martin as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Mr Ramesh Kumar Sharma as a director

    2 pagesAP01

    Termination of appointment of Ramesh Sharma as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of TPG MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, Andrew Ewen
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    Secretary
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    British58732760001
    CALLEGARI, Marco
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    Director
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    EnglandBritishDirector122507240001
    GOLDSMITH, Andrew Ewen
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    Director
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    EnglandBritishAccountant58732760001
    SHARMA, Ramesh Kumar
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    Director
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    EnglandBritishDirector188988830001
    WILLIAMS, Nia
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    Director
    32 West Street
    BN1 2RT Brighton
    2nd Floor Phoenix House
    East Sussex
    EnglandBritishDirector97922960002
    GOLDSMITH, Andrew Ewen
    128 Torrington Park
    N12 9AL London
    Director
    128 Torrington Park
    N12 9AL London
    EnglandBritishAccountant58732760001
    GOLDSMITH, Peter Thomas
    Wood Lane
    N6 5UU London
    Flat 3
    United Kingdom
    Director
    Wood Lane
    N6 5UU London
    Flat 3
    United Kingdom
    United KingdomBritishDirector131627670001
    MARTIN, Jonathan Derek Titus
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    Director
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    EnglandBritishDirector158735820001
    MOFFITT, Douglas
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    Director
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    EnglandBritishDirector42779340004
    SHARMA, Ramesh Kumar
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    Director
    124-128 City Road
    EC1V 2NJ London
    Fergusson House
    England
    EnglandBritishDirector188988830001
    THE PUBLISHING GROUP LIMITED
    Davina House
    137-149 Goswell Road
    EC1V 7ET London
    Suite 305
    Director
    Davina House
    137-149 Goswell Road
    EC1V 7ET London
    Suite 305
    Identification TypeEuropean Economic Area
    Registration Number05336916
    149161440001

    Does TPG MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2018Dissolved on
    May 18, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher David Stevens
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    Colin Ian Vickers
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0