TRANSMEDIA DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
03/03/253 March 2025 | Accounts for a small company made up to 2024-02-29 |
14/01/2514 January 2025 | Appointment of Sophie Hamon as a director on 2025-01-14 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
21/03/2421 March 2024 | Registration of charge 068538650003, created on 2024-03-20 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Accounts for a small company made up to 2023-02-28 |
20/02/2420 February 2024 | Change of details for Transmedia Holdings Limited as a person with significant control on 2024-02-20 |
17/01/2417 January 2024 | Termination of appointment of Brian Beattie as a director on 2024-01-11 |
03/04/233 April 2023 | Register inspection address has been changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Registered office address changed from Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 2023-01-24 |
29/11/2229 November 2022 | Termination of appointment of Paul Cross as a director on 2022-11-28 |
07/11/227 November 2022 | Accounts for a small company made up to 2022-02-28 |
07/10/227 October 2022 | Director's details changed for Mr David William Nyland on 2022-10-07 |
28/03/2228 March 2022 | Satisfaction of charge 068538650002 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068538650002 |
01/04/151 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
03/12/143 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MAYNARD / 25/03/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON MILLS SMITH / 25/03/2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
23/06/0923 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/04/094 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/04/091 April 2009 | COMPANY NAME CHANGED TMD EUROPE LIMITED CERTIFICATE ISSUED ON 01/04/09 |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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