T&P MEDIA LIMITED
Overview
| Company Name | T&P MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06665820 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T&P MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MSIX COMMUNICATIONS LIMITED | Feb 22, 2012 | Feb 22, 2012 |
| MCHI LIMITED | Aug 06, 2008 | Aug 06, 2008 |
What are the latest accounts for T&P MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for T&P MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for T&P MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jessica Jane Burley as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Peter Hornby on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 066658200002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joshua Wilfred Krichefski as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed msix communications LIMITED\certificate issued on 29/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Joshua Wilfred Krichefski as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Nichols as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Victoria Humphreys as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Michael Clark as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Michael Clark as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Victoria Humphreys as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Tracey Blackett as a director on Feb 14, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotte Sabine Muriel Frijns as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Who are the officers of T&P MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, David | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | United Kingdom | British | 246288000001 | |||||
| HORNBY, Jonathan Peter | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | United Kingdom | British | 98788340007 | |||||
| NICHOLS, Michael John | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | England | British | 307311000002 | |||||
| WALKER, Peter | Secretary | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | British | 66903600002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002570001 | |||||||
| BLACKETT, Karen Tracey | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | England | British | 270738720001 | |||||
| BURLEY, Jessica Jane | Director | Rathbone Street W1T 1LY London 7 United Kingdom | United Kingdom | British | 126870100001 | |||||
| CLARK, Scott Michael | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | England | British | 296675440001 | |||||
| DORANS, David | Director | Central St Giles 1 St Giles High Street WC2H 8AR London Mindshare United Kingdom | United Kingdom | British | 225042970001 | |||||
| ENGLEBRIGHT, Drew | Director | Red Lion Square WC1R 4HQ London 26 England | United Kingdom | British | 225358340001 | |||||
| FRIJNS, Charlotte Sabine Muriel | Director | Rathbone Street W1T 1LY London 7 England | England | Dutch | 259932320001 | |||||
| GEORGE, Tom | Director | Rathbone Street W1T 1LY London 7 England | England | British | 246283000001 | |||||
| GLANVILL, Jared Colin | Director | Rathbone Street W1T 1NB London 15 United Kingdom | England | British | 170757890001 | |||||
| HUMPHREYS, Lisa Victoria | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | England | British | 280828700001 | |||||
| KRICHEFSKI, Joshua Wilfred | Director | 17 Gresse Street Number 6 Evelyn Yard Entrance W1T 1QL London The Charlotte Building England | United Kingdom | British | 191453550001 | |||||
| MCRAE, Helen | Director | Central St. Giles 1 St. Giles High Street WC2H 8AR London Mindshare United Kingdom | England | Australian | 199962890001 | |||||
| PARRIS, Adrian | Director | Rathbone Street W1T 1NB London 15 United Kingdom | England | British | 49606540003 | |||||
| THEAKSTONE, Nicholas | Director | Red Lion Square WC1R 4HQ London 26 England | United Kingdom | British | 225359310001 | |||||
| WALKER, Peter | Director | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | United Kingdom | British | 66903600002 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002560001 |
Who are the persons with significant control of T&P MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The&Partners Group Ltd | Aug 06, 2016 | Rathbone Street W1T 1LY London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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