TORTOISE MEDIA LTD

The Harley Building The Harley Building, London, W1W 6XB, England
StatusACTIVE
Company No.11100473
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

TORTOISE MEDIA LTD is an active private limited company with number 11100473. It was incorporated 6 years, 6 months, 7 days ago, on 06 December 2017. The company address is The Harley Building The Harley Building, London, W1W 6XB, England.



Company Fillings

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-15

Capital : 26.65723 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Matthew Winthrop Barzun

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2023

Action Date: 13 Nov 2023

Category: Capital

Type: SH01

Capital : 25.99756 GBP

Date: 2023-11-13

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Capital : 25.99636 GBP

Date: 2023-10-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-30

Capital : 25.99636 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Nick Jones

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Ms Ceci Kurzman

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Capital : 25.9011 GBP

Date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 25.9011 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Catherine Sarah Elizabeth Vanneck-Smith

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Capital : 25.81181 GBP

Date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: The Harley Building 77-79 New Cavendish Street London W1W 6XB

Old address: 71-75 Shelton Street London WC2H 9JQ England

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 25.65872 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 25.63645 GBP

Date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 25.4969 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mr James Paul Harding

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Capital : 19.3732 GBP

Date: 2020-12-07

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Capital : 18.56676 GBP

Date: 2020-10-29

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 14 May 2020

Category: Capital

Type: SH01

Capital : 17.5347 GBP

Date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 17.06979 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom

Change date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr James Paul Harding

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Vanneck-Smith

Appointment date: 2018-11-22

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 14.72757 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Nov 2018

Action Date: 06 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-06

Capital : 14.66507 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Nov 2018

Action Date: 29 May 2018

Category: Capital

Type: RP04SH01

Capital : 14.26634 GBP

Date: 2018-05-29

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 1.466507 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 1.426634 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Winthrop Barzun

Appointment date: 2018-05-29

Documents

View document PDF

Capital alter shares subdivision

Date: 03 May 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-08

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-11

Psc name: Daniel Richard Murad Sopher

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Paul Harding

Notification date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Daniel Richard Murad Sopher

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr James Paul Harding

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&A (2177) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11034497
Status:ACTIVE
Category:Private Limited Company

HANDYMAN BRIGADE LTD

102 COOKS SPINNEY,HARLOW,CM20 3BN

Number:08701033
Status:ACTIVE
Category:Private Limited Company

HAPPY PALACE LTD

2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ

Number:11532901
Status:ACTIVE
Category:Private Limited Company

S.M.D BRICKWORK LTD

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:11253462
Status:ACTIVE
Category:Private Limited Company

SANDERSTEAD HEIGHTS RTM COMPANY LIMITED

PROVIDENT HOUSE,BECKENHAM,BR3 1AT

Number:07527248
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STREAM ASSOCIATES (UK) LIMITED

OLDSHAW HOUSE, OLDSHAW LANE,HEBDEN BRIDGE,HX7 7JY

Number:06253407
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