TWO WAY MEDIA HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

24/05/2324 May 2023 Register inspection address has been changed from C/O Two Way Media Somerset House South Wing Room T122 Strand London WC2R 1LA England to 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

01/06/201 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 870.00

View Document

18/05/2018 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/2028 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TURNER / 13/03/2020

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TURNER / 13/03/2020

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 SAIL ADDRESS CHANGED FROM: 140 HADLOW ROAD TONBRIDGE KENT TN9 1PB ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 SAIL ADDRESS CREATED

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 39 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1 WINCHESTER SQUARE LONDON SE1 9AP ENGLAND

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID

View Document

14/11/1114 November 2011 APPROVAL OF THE AMENDMENT OF THE INSTRUMENT 18/10/2011

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1113 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 WINCHESTER SQUARE LONDON SE1 9AP ENGLAND

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TURNER / 22/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR JAMES TURNER

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE JONES

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY JEAN DE FOUGEROLLES DE LA CORRE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JEAN DE FOUGEROLLES DE LA CORRE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR GUY TEMPLER

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN-MARK FITZPATRICK

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN-MARK FITZPATRICK

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM THE MEDIA CENTRE 19 BOLSOVER STREET LONDON W1W 5NA

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DUNCAN MURRAY REID

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY WADHWANI

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 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