Tenthavenue Media Limited
- Dissolved
- Incorporated on 20 Jun 2005
Reg Address: The Inspire, Hornbeam Square West, Harrogate HG2 8PA, England
Previous Names:
Hamsard 2750 Limited - 5 Apr 2011
Kinetic Worldwide Group Limited - 1 Aug 2005
Hamsard 2750 Limited - 1 Aug 2005
Kinetic Worldwide Group Limited - 20 Jun 2005
Company Classifications:
73110 - Advertising agencies
- Summary The company with name "Tenthavenue Media Limited" is a ltd and located in The Inspire, Hornbeam Square West, Harrogate HG2 8PA. Tenthavenue Media Limited is currently in dissolved status and it was incorporated on 20 Jun 2005 (19 years 3 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tenthavenue Media Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas Paul Douglas | Director | 30 Sep 2022 | British | Resigned 23 Jun 2023 |
2 | Richard James Payne | Director | 1 Jul 2022 | British | Active |
3 | Daniel Patrick Conaghan | Director | 28 May 2020 | British | Resigned 8 Jul 2022 |
4 | Alan Geoffrey Prescott | Director | 28 May 2020 | British | Active |
5 | Daniel Patrick Conaghan | Director | 28 May 2020 | British | Active |
6 | Sharon Lee Smith | Director | 26 Jun 2018 | British | Resigned 7 Feb 2020 |
7 | Marc-Antoine De Roys | Director | 8 Apr 2011 | French | Resigned 30 Jun 2018 |
8 | Rupert Day | Director | 7 Apr 2011 | British | Resigned 30 Nov 2019 |
9 | Simon Crisp | Director | 1 Feb 2011 | British | Resigned 8 Apr 2011 |
10 | Brian Townshend | Director | 1 Feb 2011 | British | Resigned 8 Apr 2011 |
11 | John Owen Simpson | Director | 20 Jun 2005 | British | Resigned 1 Feb 2011 |
12 | YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Jun 2005 | - | Resigned 20 Jun 2005 |
13 | Jacqueline Anne Chapple Blease | Secretary | 20 Jun 2005 | British | Active |
14 | YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 20 Jun 2005 | - | Resigned 20 Jun 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Poster Publicity Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tenthavenue Media Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 19 Sep 2023 | Download PDF |
2 | Gazette - Notice Voluntary | 4 Jul 2023 | Download PDF |
3 | Dissolution - Application Strike Off Company | 27 Jun 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2023 | Download PDF |
5 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2022 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2022 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 12 Oct 2022 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2022 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2022 | Download PDF |
11 | Accounts - Full | 5 Jan 2021 | Download PDF 19 Pages |
12 | Confirmation Statement - No Updates | 2 Oct 2020 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 12 May 2020 | Download PDF 1 Pages |
17 | Accounts - Full | 7 Oct 2019 | Download PDF 19 Pages |
18 | Confirmation Statement - No Updates | 2 Oct 2019 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 16 Jul 2019 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 21 Feb 2019 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 10 Oct 2018 | Download PDF 3 Pages |
22 | Accounts - Full | 6 Oct 2018 | Download PDF 18 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2018 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2018 | Download PDF 2 Pages |
25 | Accounts - Full | 5 Oct 2017 | Download PDF 19 Pages |
26 | Confirmation Statement - No Updates | 28 Sep 2017 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 20 Mar 2017 | Download PDF 1 Pages |
28 | Accounts - Full | 8 Oct 2016 | Download PDF 21 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2016 | Download PDF 6 Pages |
30 | Gazette - Filings Brought Up To Date | 29 Sep 2016 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 28 Sep 2016 | Download PDF 5 Pages |
32 | Gazette - Notice Compulsory | 13 Sep 2016 | Download PDF 1 Pages |
33 | Accounts - Full | 3 Dec 2015 | Download PDF 14 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2015 | Download PDF 4 Pages |
35 | Accounts - Full | 8 Oct 2014 | Download PDF 12 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2014 | Download PDF 4 Pages |
37 | Accounts - Dormant | 3 Oct 2013 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2013 | Download PDF 4 Pages |
39 | Accounts - Dormant | 3 Oct 2012 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2012 | Download PDF 4 Pages |
41 | Officers - Change Person Director Company With Change Date | 20 Oct 2011 | Download PDF 2 Pages |
42 | Accounts - Change Account Reference Date Company Current Extended | 20 Oct 2011 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2011 | Download PDF 4 Pages |
44 | Address - Change Registered Office Company With Date Old | 21 Apr 2011 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 11 Apr 2011 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 11 Apr 2011 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 11 Apr 2011 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 11 Apr 2011 | Download PDF 2 Pages |
49 | Resolution | 8 Apr 2011 | Download PDF 14 Pages |
50 | Change Of Name - Certificate Company | 5 Apr 2011 | Download PDF 3 Pages |
51 | Change Of Name - Notice | 5 Apr 2011 | Download PDF 2 Pages |
52 | Accounts - Dormant | 28 Mar 2011 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 3 Mar 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 1 Mar 2011 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 1 Mar 2011 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2010 | Download PDF 3 Pages |
58 | Accounts - Dormant | 1 Apr 2010 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 3 Jul 2009 | Download PDF 3 Pages |
60 | Accounts - Dormant | 3 Oct 2008 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 23 Jul 2008 | Download PDF 3 Pages |
62 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
63 | Accounts - Dormant | 29 Oct 2007 | Download PDF 2 Pages |
64 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 18 Jun 2007 | Download PDF 1 Pages |
66 | Accounts - Dormant | 15 Apr 2007 | Download PDF 2 Pages |
67 | Resolution | 20 Oct 2006 | Download PDF 1 Pages |
68 | Resolution | 20 Oct 2006 | Download PDF |
69 | Resolution | 20 Oct 2006 | Download PDF |
70 | Annual Return - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 27 Jun 2006 | Download PDF 3 Pages |
72 | Change Of Name - Certificate Company | 1 Aug 2005 | Download PDF 2 Pages |
73 | Address - Legacy | 11 Jul 2005 | Download PDF 1 Pages |
74 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
76 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
77 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
78 | Incorporation - Company | 20 Jun 2005 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.