TDI M A I L HOLDINGS LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 COMPANY NAME CHANGED EXTERION MEDIA (UK) LIMITED
CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED TDI M A I L HOLDINGS LIMITED
CERTIFICATE ISSUED ON 12/11/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR AIDEN DUNNING

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 REDUCE ISSUED CAPITAL 09/08/2013

View Document

15/08/1315 August 2013 STATEMENT BY DIRECTORS

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 1

View Document

15/08/1315 August 2013 SOLVENCY STATEMENT DATED 08/08/13

View Document

22/01/1322 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 12/05/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 30/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 14/04/2010

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EMBLEY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE PUNTER

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW OLDHAM

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR AIDEN JOHN DUNNING

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR CLIVE PUNTER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY HELEN GOLDBERG

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
C/O VIACOM OUTDOOR LIMITED
CAMDEN WHARF
28 JAMESTOWN ROAD
LONDON NW1 7BY

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
C/O VIACOM OUTDOOR LIMITED
28 JAMESTOWN ROAD
CAMDEN WHARF
LONDON NW1 7BY

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
C/O VIACOM UK LIMITED 4TH FLOOR
UK HOUSE
180 OXFORD STREET
LONDON W1D 1NN

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM:
CAMDEN WHARF
28 JAMESTOWN ROAD
LONDON
NW1 7BY

View Document

28/01/0428 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
10 JAMESTOWN ROAD
LONDON
NW1 7BY

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

14/01/9814 January 1998 ￯﾿ᄑ NC 1000/100000
18/12/97

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

14/01/9814 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

14/01/9814 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

14/01/9814 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 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