TRANSMEDIA DYNAMICS LIMITED

06853865
BROOK SUITE, GROUND FLOOR, BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM ENGLAND SN15 1JW

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 mortgage Registration of a charge 23 Buy now
28 Feb 2024 accounts Annual Accounts 9 Buy now
20 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Brian Beattie) 1 Buy now
03 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Paul Cross) 1 Buy now
07 Nov 2022 accounts Annual Accounts 9 Buy now
07 Oct 2022 officers Change of particulars for director (Mr David William Nyland) 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2021 officers Termination of appointment of director (Antony John Taylor) 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Carlton Mills Smith) 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Jonathan Paul Maynard) 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Justin James Elkerton) 1 Buy now
01 Mar 2021 officers Appointment of director (Brian Beattie) 2 Buy now
01 Mar 2021 officers Appointment of director (David Nyland) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Paul Cross) 2 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2021 accounts Annual Accounts 10 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 9 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
14 Jul 2015 mortgage Registration of a charge 23 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
03 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
06 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Carlton Mills Smith) 2 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Jonathan Paul Maynard) 2 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
18 Aug 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 7 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 address Move Registers To Sail Company 1 Buy now
22 Mar 2010 address Change Sail Address Company 1 Buy now
23 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Apr 2009 incorporation Memorandum Articles 12 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2009 incorporation Incorporation Company 20 Buy now