Company NameTitchfield Media Limited
DirectorNigel Edward Robert Brunt
Company StatusActive
Company Number06392894
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel Edward Robert Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameFrank Patrick Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Davids Square
Westferry Road
East London
E14 3WA
Secretary NameSophie Ann Smith
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPenmaen
Standard Hill Close
Ninfield
East Sussex
TN33 9LB
Secretary NameKeith Perry
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 June 2021)
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nigel Brunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,366
Cash£4,058
Current Liabilities£467,957

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 November 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 November 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 October 2017Director's details changed for Mr Nigel Edward Robert Brunt on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Nigel Edward Robert Brunt on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Nigel Edward Robert Brunt as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Nigel Edward Robert Brunt as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Registered office address changed from Media House Sopers Road Cuffley Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page)
21 February 2017Secretary's details changed for Keith Perry on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Media House Sopers Road Cuffley Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page)
21 February 2017Secretary's details changed for Keith Perry on 21 February 2017 (1 page)
21 February 2017Director's details changed for Mr Nigel Edward Robert Brunt on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Nigel Edward Robert Brunt on 21 February 2017 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
9 October 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
6 October 2014Company name changed titchfield graphics LIMITED\certificate issued on 06/10/14 (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed titchfield graphics LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(2 pages)
6 October 2014Change of name notice (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Termination of appointment of Sophie Smith as a secretary (1 page)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 November 2011Termination of appointment of Sophie Smith as a secretary (1 page)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Keith Perry as a secretary (3 pages)
18 February 2011Appointment of Keith Perry as a secretary (3 pages)
9 February 2011Appointment of Nigel Brunt as a director (3 pages)
9 February 2011Appointment of Nigel Brunt as a director (3 pages)
2 February 2011Termination of appointment of a director (2 pages)
2 February 2011Termination of appointment of a director (2 pages)
2 February 2011Termination of appointment of a director (2 pages)
2 February 2011Termination of appointment of Frank Smith as a director (2 pages)
2 February 2011Termination of appointment of Frank Smith as a director (2 pages)
2 February 2011Termination of appointment of a director (2 pages)
25 January 2011Registered office address changed from Penmaen Standard Hill Close Ninfield East Sussex TN33 9LB on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Penmaen Standard Hill Close Ninfield East Sussex TN33 9LB on 25 January 2011 (2 pages)
24 January 2011Company name changed out of home media LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed out of home media LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
20 January 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
12 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 11 January 2011 (2 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages)
9 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages)
9 January 2010Director's details changed for Frank Patrick Smith on 8 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Memorandum and Articles of Association (14 pages)
29 October 2008Memorandum and Articles of Association (14 pages)
22 October 2008Company name changed blind renaissance LIMITED\certificate issued on 23/10/08 (2 pages)
22 October 2008Company name changed blind renaissance LIMITED\certificate issued on 23/10/08 (2 pages)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / frank smith / 07/10/2008 (1 page)
17 October 2008Director's change of particulars / frank smith / 07/10/2008 (1 page)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)