TRANSACTIONAL MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/06/2425 June 2024 Change of details for The Specialist Works Ltd as a person with significant control on 2024-06-05

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England to 94 White Lion Street London N1 9PF on 2023-10-25

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MARK WOOLLEY / 01/07/2017

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PARRY JONES / 01/07/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 ALTER ARTICLES 10/08/2018

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035763960003

View Document

11/08/1811 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035763960001

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JIM LEWCOCK

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN LEWCOCK

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM THE GRANARY MANOR FARM CHURCH LANE CHILCOMPTON RADSTOCK SOMERSET BA3 4HP

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035763960002

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTYS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR MARTYN CONRAD LEWCOCK

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED THE RESPONSE TEAM LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

06/01/166 January 2016 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 1765.80

View Document

04/03/154 March 2015 AUD STAT 519

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035763960002

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR MATTHEW POVER

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PARRY JONES

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MARTIN MARK WOOLLEY

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JIM CONRAD SIMON LEWCOCK

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY HELEN BENTON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BENTON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN BENTON

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JAMES EDWARD MOSS

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035763960001

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ADOPT ARTICLES 29/05/2014

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECTION 519

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 12159.92

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS HELEN BENTON

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR DAVID ROBERT EDWARD SWANNELL

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR JAMES PETER MAURICE BARTYS

View Document

13/09/1013 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 12159.92

View Document

13/09/1013 September 2010 ADOPT ARTICLES 26/08/2010

View Document

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL BENTON / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CARBY

View Document

26/05/0926 May 2009 SECRETARY APPOINTED HELEN BENTON

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 GBP IC 2295/1275 06/02/08 GBP SR [email protected]=1020

View Document

18/02/0818 February 2008 SHARE PURCHASE AGREEMEN 06/02/08

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/11/0616 November 2006 FUND TO CAPITAL RESERVE 06/11/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 £ IC 2550/2295 22/12/04 £ SR [email protected]=255

View Document

18/01/0518 January 2005 AUDITOR'S RESIGNATION

View Document

18/01/0518 January 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/01/055 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 AUTH DIRS GRANT OPTIONS 04/02/03

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: THE STABLES MANOR FARM CHILCOMPTON BATH BA3 4HP

View Document

29/06/0229 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/12/995 December 1999 £ NC 1000/10000 08/11/99

View Document

05/12/995 December 1999 ADOPTARTICLES08/11/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

01/10/981 October 1998 ADOPT MEM AND ARTS 06/08/98

View Document

01/10/981 October 1998 VARYING SHARE RIGHTS AND NAMES 06/08/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED D 4 DIRECT LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 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