About

Registered Number: 04326701
Date of Incorporation: 21/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Stone House, 277 Greenwich High Road, London, SE10 8NB

 

Based in London, Transmedia Communications Ltd was founded on 21 November 2001, it's status is listed as "Active". This organisation has 2 directors listed as Aulakh, Arun, Stockbridge, Nicholas. 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
STOCKBRIDGE, Nicholas 21 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AULAKH, Arun 21 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 28 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 21 November 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 24 June 2004
CERTNM - Change of name certificate 13 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 29 October 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.