About

Registered Number: 04855121
Date of Incorporation: 04/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 1 month ago)
Registered Address: The Cottage, 25 Earlsfield Road, London, SW18 3DB,

 

Tmac Media Ltd was registered on 04 August 2003 with its registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Rogers, Callan, Mcvicar, Adam for the organisation. We do not know the number of employees at Tmac Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVICAR, Adam 09 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Callan 09 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 06 May 2014
CERTNM - Change of name certificate 18 December 2013
CONNOT - N/A 18 December 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 04 April 2011
CERTNM - Change of name certificate 22 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 04 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
363s - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
AA - Annual Accounts 10 June 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 28 June 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.