TOM KERRIDGE MEDIA LIMITED

The Mill The Mill, Alderton Road, NN12 7LS, Towcester
StatusACTIVE
Company No.08879110
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

TOM KERRIDGE MEDIA LIMITED is an active private limited company with number 08879110. It was incorporated 10 years, 3 months, 24 days ago, on 06 February 2014. The company address is The Mill The Mill, Alderton Road, NN12 7LS, Towcester.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 29 May 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr thomas kerridge

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kerridge

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Beth Cullen-Kerridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Thomas Kerridge

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beth Cullen-Kerridge

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Kerridge

Change date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beth Cullen-Kerridge

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beth Cullen-Kerridge

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Kerridge

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom

New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS

Change date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUGOUT HOLDINGS LLP

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:OC404348
Status:ACTIVE
Category:Limited Liability Partnership

GIS-IT CONSULTANCY SERVICES LIMITED

5 OAKFIELDS,CRAIGAVON,BT65 5GZ

Number:NI635433
Status:ACTIVE
Category:Private Limited Company

IEXL SOFTWARE LIMITED

5 BEECH LANE,READING,RG6 5PT

Number:10212280
Status:ACTIVE
Category:Private Limited Company

JGF ASSOCIATES LTD

12 Y FRON,MENAI BRIDGE,LL59 5QY

Number:07348077
Status:ACTIVE
Category:Private Limited Company

PTB PACKING AND STORAGE LIMITED

FRANS HOUSE,CHATTERIS,PE16 6UP

Number:11714123
Status:ACTIVE
Category:Private Limited Company

SECURE CLOUDNET LTD

168 CHURCH HILL ROAD,SUTTON,SM3 8NF

Number:08850841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source