About

Registered Number: 06153637
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, LU6 1EX,

 

Founded in 2007, T B I Media Ltd are based in Dunstable. Critchlow, Claire Elizabeth, Wyke, Andrew James are the current directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYKE, Andrew James 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CRITCHLOW, Claire Elizabeth 12 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2018
SH01 - Return of Allotment of shares 11 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2018
SH08 - Notice of name or other designation of class of shares 11 September 2018
SH01 - Return of Allotment of shares 11 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 30 March 2012 Fully Satisfied

N/A

Deposit agreement 15 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.