Advanced company searchLink opens in new window

TRUST IN MEDIA LTD

Company number 03507060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
19 Aug 2020 COCOMP Order of court to wind up
03 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Jul 2019 TM01 Termination of appointment of Anthony John Sanders as a director on 17 July 2019
07 May 2019 MR04 Satisfaction of charge 1 in full
27 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
11 Jan 2019 TM01 Termination of appointment of Martin Charles Heath as a director on 22 November 2018
25 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
05 Apr 2018 PSC01 Notification of Martin Heath as a person with significant control on 23 March 2018
05 Apr 2018 PSC05 Change of details for Milestone Group Plc as a person with significant control on 23 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 480
27 Mar 2018 AP01 Appointment of Mr Martin Charles Heath as a director on 23 March 2018
27 Mar 2018 AP01 Appointment of Mr John Farthing as a director on 23 March 2018
27 Mar 2018 AP01 Appointment of Mr Edward Guy Meyer as a director on 23 March 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Sep 2017 TM01 Termination of appointment of Deborah Jane White as a director on 19 September 2017
20 Sep 2017 AP01 Appointment of Mr Anthony John Sanders as a director on 19 September 2017
21 Aug 2017 AD01 Registered office address changed from 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG England to 27 Old Gloucester Street London WC1N 3AX on 21 August 2017
06 Apr 2017 AA Full accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
27 Feb 2017 AD01 Registered office address changed from 2-8 Scrutton Street London EC2A 4RT United Kingdom to 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 27 February 2017
05 Apr 2016 AA Full accounts made up to 30 September 2015