TCS MEDIA HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024 Resolutions

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

26/09/2426 September 2024 Change of details for Tcs Media Group Limited as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 128 City Road London EC1V 2NX on 2024-09-25

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Sean Patrick Guthrie as a secretary on 2024-01-09

View Document

23/01/2423 January 2024 Termination of appointment of Sean Patrick Guthrie as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DAVID MICHAEL PRICE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR SEAN PATRICK GUTHRIE

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR SEAN PATRICK GUTHRIE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR CIARAN LEO DEERING

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUNSELL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOUNSELL

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCS MEDIA GROUP LIMITED

View Document

23/11/1723 November 2017 CESSATION OF PETER GEOFFREY SMITH AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF SIMON JOHN PARKER AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF JOHN GRAHAM HOUNSELL AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 9650

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1319 September 2013 12/07/13 STATEMENT OF CAPITAL GBP 9350

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HOUNSELL / 13/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY SMITH / 13/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARKER / 13/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 07/11/08

View Document

20/11/0820 November 2008 GBP NC 1000/10000 07/11/2008

View Document

11/11/0811 November 2008 ADOPT ARTICLES 07/11/2008

View Document

11/11/0811 November 2008 S-DIV

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company