TEDDER MEDIA LIMITED

Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England
StatusDISSOLVED
Company No.09237915
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 19 days

SUMMARY

TEDDER MEDIA LIMITED is an dissolved private limited company with number 09237915. It was incorporated 9 years, 8 months, 19 days ago, on 26 September 2014 and it was dissolved 8 months, 19 days ago, on 26 September 2023. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruby Attaa Sarpong

Appointment date: 2023-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-20

Officer name: Laura Kathrn Macara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2021-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Kathrn Macara

Change date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Stewart John Bevan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Miss Laura Kathrn Macara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Fergus Kingsley Haycock

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Laura Kathrn Macara

Change date: 2016-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathrn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fergus Kingsley Haycock

Change date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Change date: 2016-10-05

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Capital : 141,850 GBP

Date: 2015-11-11

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 59,659 GBP

Date: 2015-08-18

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr Stewart John Bevan

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. R. M. WASTE TREATMENTS LIMITED

RYDAL HOUSE,RUGELEY,WS15 3HF

Number:02532173
Status:ACTIVE
Category:Private Limited Company

HUDNALLS PROPERTY INVESTMENT CO.LIMITED

RADFORD HOUSE RADFORD,CHIPPING NORTON,OX7 4EB

Number:00834771
Status:ACTIVE
Category:Private Limited Company

MILLWARDS PROPERTY LIMITED

15 BOSWORTH CLOSE,NORTHAMPTON,NN4 8QR

Number:11237923
Status:ACTIVE
Category:Private Limited Company

PUMPSTOCK LTD

UNIT 7 BEVERLEY TRADING ESTATE,MORDEN,SM4 4LU

Number:07578565
Status:ACTIVE
Category:Private Limited Company

SPLIT RECORDS LTD

13 DAGMAR TERRACE,LONDON,N1 2BN

Number:04718175
Status:ACTIVE
Category:Private Limited Company

TOPLINE FENCING LTD

BENDARIS BATHLEY LANE,NEWARK,NG23 6BY

Number:09803057
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