London
EC4N 6AF
Director Name | Mr Nicholas Gordon Comyn Webster |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Telum Media Group Pte LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
7 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 October 2021 | Registered office address changed from 13-14 Buckingham Street London WC2N 6DF England to Cannon Place 78 Cannon Street London EC4N 6AF on 29 October 2021 (1 page) |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
12 November 2019 | Notification of Jonathan Hugo Comyn Webster as a person with significant control on 13 January 2017 (2 pages) |
12 November 2019 | Withdrawal of a person with significant control statement on 12 November 2019 (2 pages) |
12 November 2019 | Notification of Michael Gordon Comyn Webster as a person with significant control on 13 January 2017 (2 pages) |
4 November 2019 | Cessation of Telum Media Group Pte Limited as a person with significant control on 1 November 2019 (1 page) |
17 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Registered office address changed from 24 Old Queen Street London SW1H 9HP to 13-14 Buckingham Street London WC2N 6DF on 7 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Notification of Telum Media Group Pte Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Telum Media Group Pte Limited as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Company name changed telum media LIMITED\certificate issued on 07/01/16
|
7 January 2016 | Company name changed telum media LIMITED\certificate issued on 07/01/16
|
7 January 2016 | Appointment of Mr Nicholas Gordon Comyn Webster as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Nicholas Gordon Comyn Webster as a director on 4 January 2016 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|