Company NameTeal Media Ltd
Company StatusActive
Company Number09021835
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
Director NameMr Jamie Ross Munro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr David Austin Mortimer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameEileen June Malcolmson
StatusCurrent
Appointed06 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

18 July 2023Delivered on: 19 July 2023
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 December 2018 (8 pages)
24 October 2019Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages)
30 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 March 2018 (7 pages)
26 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
13 June 2014Register(s) moved to registered inspection location (1 page)
13 June 2014Register(s) moved to registered inspection location (1 page)
13 June 2014Register inspection address has been changed (1 page)
13 June 2014Register inspection address has been changed (1 page)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(23 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(23 pages)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)