London
N3 1DH
Director Name | Mr Dan Lawrence Zaum |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Dan Lawrence Zaum |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Vladimir Zemtsov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,522 |
Cash | £90,168 |
Current Liabilities | £512,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
28 November 2017 | Change of details for Mr Vladimir Zemtsov as a person with significant control on 8 May 2017 (2 pages) |
28 November 2017 | Change of details for Mr Vladimir Zemtsov as a person with significant control on 8 May 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Director's details changed for Mr Vladimir Zemtsov on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Dan Lawrence Zaum on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Vladimir Zemtsov on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Dan Lawrence Zaum on 8 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Company name changed t&t media LTD\certificate issued on 07/02/14
|
7 February 2014 | Company name changed t&t media LTD\certificate issued on 07/02/14
|
7 February 2014 | Change of name notice (2 pages) |
7 February 2014 | Change of name notice (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Change of name notice (2 pages) |
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Appointment of Mr Dan Zaum as a director (2 pages) |
26 July 2013 | Appointment of Mr Dan Zaum as a director (2 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Termination of appointment of Brian Payne as a director (2 pages) |
9 February 2011 | Termination of appointment of Maureen Childs as a secretary (2 pages) |
9 February 2011 | Appointment of Vladimir Zemtsov as a director (3 pages) |
9 February 2011 | Termination of appointment of Maureen Childs as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Brian Payne as a director (2 pages) |
9 February 2011 | Appointment of Vladimir Zemtsov as a director (3 pages) |
26 January 2011 | Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG on 26 January 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2007 | Incorporation (13 pages) |
4 December 2007 | Incorporation (13 pages) |