TES MEDIA GROUP LIMITED: Filings
Overview
| Company Name | TES MEDIA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08704040 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TES MEDIA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2022 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Neil Thornton as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Stewart as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugues Trepant as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Justin Lee Hollins as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Dudley Atkin as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Rory James O'connor as a person with significant control on Dec 23, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 24, 2019 with updates | 8 pages | CS01 | ||||||||||
Appointment of Mr Paul Andrew Stewart as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Martin Pickerill as a director on Aug 12, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Jonathan Paul Masters as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2018 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 06, 2018
| 3 pages | SH01 | ||||||||||
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