T&P MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT&P MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06665820
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of T&P MEDIA LIMITED?

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

    Where is T&P MEDIA LIMITED located?

    Registered Office Address
    The Charlotte Building 17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of T&P MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MSIX COMMUNICATIONS LIMITEDFeb 22, 2012Feb 22, 2012
    MCHI LIMITEDAug 06, 2008Aug 06, 2008

    What are the latest accounts for T&P MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for T&P MEDIA LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for T&P MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jessica Jane Burley as a director on Jan 01, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Director's details changed for Mr Jonathan Peter Hornby on Sep 01, 2018

    2 pagesCH01

    Satisfaction of charge 066658200002 in full

    1 pagesMR04

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joshua Wilfred Krichefski as a director on Mar 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed msix communications LIMITED\certificate issued on 29/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2024

    RES15

    Appointment of Mr Joshua Wilfred Krichefski as a director on Jul 15, 2024

    2 pagesAP01

    Appointment of Mr Michael John Nichols as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Lisa Victoria Humphreys as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Scott Michael Clark as a director on May 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Scott Michael Clark as a director on Feb 14, 2023

    2 pagesAP01

    Appointment of Ms Lisa Victoria Humphreys as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Karen Tracey Blackett as a director on Feb 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 7 Rathbone Street London W1T 1LY England to The Charlotte Building 17 Gresse Street Number 6 Evelyn Yard Entrance London W1T 1QL on Sep 20, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Sabine Muriel Frijns as a director on Sep 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Who are the officers of T&P MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, David
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    United KingdomBritish246288000001
    HORNBY, Jonathan Peter
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    United KingdomBritish98788340007
    NICHOLS, Michael John
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    EnglandBritish307311000002
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Secretary
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    British66903600002
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Nominee Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    900002570001
    BLACKETT, Karen Tracey
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    EnglandBritish270738720001
    BURLEY, Jessica Jane
    Rathbone Street
    W1T 1LY London
    7
    United Kingdom
    Director
    Rathbone Street
    W1T 1LY London
    7
    United Kingdom
    United KingdomBritish126870100001
    CLARK, Scott Michael
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    EnglandBritish296675440001
    DORANS, David
    Central St Giles
    1 St Giles High Street
    WC2H 8AR London
    Mindshare
    United Kingdom
    Director
    Central St Giles
    1 St Giles High Street
    WC2H 8AR London
    Mindshare
    United Kingdom
    United KingdomBritish225042970001
    ENGLEBRIGHT, Drew
    Red Lion Square
    WC1R 4HQ London
    26
    England
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    England
    United KingdomBritish225358340001
    FRIJNS, Charlotte Sabine Muriel
    Rathbone Street
    W1T 1LY London
    7
    England
    Director
    Rathbone Street
    W1T 1LY London
    7
    England
    EnglandDutch259932320001
    GEORGE, Tom
    Rathbone Street
    W1T 1LY London
    7
    England
    Director
    Rathbone Street
    W1T 1LY London
    7
    England
    EnglandBritish246283000001
    GLANVILL, Jared Colin
    Rathbone Street
    W1T 1NB London
    15
    United Kingdom
    Director
    Rathbone Street
    W1T 1NB London
    15
    United Kingdom
    EnglandBritish170757890001
    HUMPHREYS, Lisa Victoria
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    EnglandBritish280828700001
    KRICHEFSKI, Joshua Wilfred
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    Director
    17 Gresse Street
    Number 6 Evelyn Yard Entrance
    W1T 1QL London
    The Charlotte Building
    England
    United KingdomBritish191453550001
    MCRAE, Helen
    Central St. Giles
    1 St. Giles High Street
    WC2H 8AR London
    Mindshare
    United Kingdom
    Director
    Central St. Giles
    1 St. Giles High Street
    WC2H 8AR London
    Mindshare
    United Kingdom
    EnglandAustralian199962890001
    PARRIS, Adrian
    Rathbone Street
    W1T 1NB London
    15
    United Kingdom
    Director
    Rathbone Street
    W1T 1NB London
    15
    United Kingdom
    EnglandBritish49606540003
    THEAKSTONE, Nicholas
    Red Lion Square
    WC1R 4HQ London
    26
    England
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    England
    United KingdomBritish225359310001
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Director
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    United KingdomBritish66903600002
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Nominee Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    900002560001

    Who are the persons with significant control of T&P MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The&Partners Group Ltd
    Rathbone Street
    W1T 1LY London
    7
    England
    Aug 06, 2016
    Rathbone Street
    W1T 1LY London
    7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08721455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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