TES MEDIA GROUP LIMITED: Filings

  • Overview

    Company NameTES MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08704040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TES MEDIA GROUP 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 Aug 02, 2022

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 9 Mount Close Crawley RH10 7EF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Aug 19, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 03, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Neil Thornton as a director on Sep 28, 2020

    1 pagesTM01

    Confirmation statement made on Sep 24, 2020 with updates

    4 pagesCS01

    Termination of appointment of Paul Andrew Stewart as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Hugues Trepant as a director on Sep 01, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2019

    14 pagesAA

    Termination of appointment of Justin Lee Hollins as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of John Dudley Atkin as a director on Mar 10, 2020

    1 pagesTM01

    Registered office address changed from Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL United Kingdom to 9 Mount Close Crawley RH10 7EF on Jan 09, 2020

    1 pagesAD01

    Change of details for Mr Rory James O'connor as a person with significant control on Dec 23, 2019

    2 pagesPSC04

    Confirmation statement made on Sep 24, 2019 with updates

    8 pagesCS01

    Appointment of Mr Paul Andrew Stewart as a director on Oct 12, 2018

    2 pagesAP01

    Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL on Oct 24, 2019

    1 pagesAD01

    Termination of appointment of Geoffrey Martin Pickerill as a director on Aug 12, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Jonathan Paul Masters as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 24, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 06, 2018

    • Capital: GBP 4,168
    3 pagesSH01

    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