THE GROVE MEDIA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Second filing of Confirmation Statement dated 2025-03-13

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

21/10/2421 October 2024 Cessation of Tcs Media Holdings Limited as a person with significant control on 2024-10-18

View Document

21/10/2421 October 2024 Notification of Tcs Media Group Limited as a person with significant control on 2024-10-18

View Document

26/09/2426 September 2024 Change of details for Tcs Media Holdings 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

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

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

View Document

25/05/2325 May 2023 Satisfaction of charge 010781030002 in full

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/10/2121 October 2021 Appointment of Suzana Lay Jung as a director on 2021-10-06

View Document

21/10/2121 October 2021 Appointment of Alina Pruteanu as a director on 2021-10-06

View Document

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

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUNSELL

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED T.C.S. MEDIA (PLANNING & BUYING) LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR SEAN PATRICK GUTHRIE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JOHN GRAHAM HOUNSELL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR PETER GEOFFREY SMITH

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR SIMON PARKER

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOUNSELL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUNSELL

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR SEAN PATRICK GUTHRIE

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID MICHAEL PRICE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR CIARAN LEO DEERING

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 GBP IC 46690/37060 26/06/08 GBP SR 9630@1=9630

View Document

18/07/0818 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/07/0818 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0827 February 2008 GBP IC 47941/46691 14/12/07 GBP SR 1250@1=1250

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CLEMENS

View Document

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

View Document

27/12/0727 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/12/0727 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0714 December 2007 £ IC 68927/48927 23/11/07 £ SR 20000@1=20000

View Document

14/12/0714 December 2007 £ IC 48927/47941 28/11/07 £ SR 986@1=986

View Document

02/12/072 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0730 October 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/10/0730 October 2007 £ IC 75876/68927 19/09/07 £ SR 6949@1=6949

View Document

29/08/0729 August 2007 £ IC 82825/75876 25/07/07 £ SR 6949@1=6949

View Document

29/08/0729 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 £ IC 87524/82824 20/09/06 £ SR 4700@1=4700

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 £ IC 95735/86538 30/07/05 £ SR 9197@1=9197

View Document

09/04/059 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/048 October 2004 £ IC 105000/95735 30/07/04 £ SR 9265@1=9265

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/05/99

View Document

30/06/9930 June 1999 £ IC 110000/100000 26/05/99 £ SR 10000@1=10000

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 13/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 NC INC ALREADY ADJUSTED 12/07/93

View Document

18/08/9318 August 1993 £ NC 100000/150000 12/07

View Document

23/03/9323 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/08/9031 August 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

24/04/9024 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/09/8925 September 1989 NC INC ALREADY ADJUSTED 31/07/89

View Document

25/09/8925 September 1989 £ NC 50000/100000

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

14/03/8714 March 1987 MEMORANDUM OF ASSOCIATION

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

16/05/8416 May 1984 NEW SECRETARY APPOINTED

View Document

19/05/8319 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

24/10/7224 October 1972 CERTIFICATE OF INCORPORATION

View Document

24/10/7224 October 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/7223 October 1972 CERTIFICATE OF INCORPORATION

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