Background WavePink WaveYellow Wave

TRANSMEDIA HOLDINGS LIMITED (03690694)

TRANSMEDIA HOLDINGS LIMITED (03690694) is an active UK company. incorporated on 31 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRANSMEDIA HOLDINGS LIMITED has been registered for 27 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
03690694
Status
active
Type
ltd
Incorporated
31 December 1998
Age
27 years
Address
10 Finsbury Square, London, EC2A 1AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARCIA, Tony, HAMON, Sophie, NYLAND, David William
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMEDIA HOLDINGS LIMITED

TRANSMEDIA HOLDINGS LIMITED is an active company incorporated on 31 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRANSMEDIA HOLDINGS LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03690694

LTD Company

Age

27 Years

Incorporated 31 December 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRANSMEDIA DYNAMICS LIMITED
From: 31 December 1998To: 1 April 2009
Contact
Address

10 Finsbury Square 5th Floor London, EC2A 1AF,

Previous Addresses

Brook Suite, Ground Floor Marshfield Road Chippenham SN15 1JW England
From: 12 January 2023To: 14 November 2025
Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England
From: 15 August 2022To: 12 January 2023
Tower House High Street Aylesbury Buckinghamshire HP20 1SQ
From: 31 December 1998To: 15 August 2022
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Dec 14
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 22
Owner Exit
Jan 23
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARCIA, Tony

Active
Finsbury Square, LondonEC2A 1AF
Born June 1971
Director
Appointed 19 Jan 2026

HAMON, Sophie

Active
Finsbury Square, LondonEC2A 1AF
Born January 1982
Director
Appointed 13 Jan 2025

NYLAND, David William

Active
Finsbury Square, LondonEC2A 1AF
Born January 1967
Director
Appointed 01 Mar 2021

BIGNELL, Penelope

Resigned
77 Winslow Road, AylesburyHP22 4QB
Secretary
Appointed 31 Dec 1998
Resigned 01 Jan 1999

ELKERTON, Justin James

Resigned
12 Arnold Way, ThameOX9 2QA
Secretary
Appointed 01 Jan 1999
Resigned 01 Mar 2021

BEATTIE, Brian

Resigned
Marshfield Road, ChippenhamSN15 1JW
Born April 1967
Director
Appointed 01 Mar 2021
Resigned 11 Jan 2024

CROSS, Paul

Resigned
Methuen Park, ChippenhamSN14 0GT
Born September 1964
Director
Appointed 01 Mar 2021
Resigned 28 Nov 2022

ELKERTON, Justin James

Resigned
12 Arnold Way, ThameOX9 2QA
Born May 1960
Director
Appointed 01 Jan 1999
Resigned 01 Mar 2021

MAYNARD, Jonathan Paul

Resigned
S, LondonW14 0JJ
Born May 1966
Director
Appointed 25 Jun 2001
Resigned 01 Mar 2021

SMITH, Andrew Peter

Resigned
10 Holy Thorn Lane, Milton KeynesMK5 6HA
Born February 1955
Director
Appointed 31 Dec 1998
Resigned 01 Jan 1999

SMITH, Carlton Mills

Resigned
Adamson Crescent, Wanniassa
Born May 1965
Director
Appointed 25 Jun 2001
Resigned 01 Mar 2021

TAYLOR, Antony John

Resigned
The Old Britannia Bottom Road, TringHP23 6NU
Born December 1956
Director
Appointed 01 Jan 1999
Resigned 01 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
10 Finsbury Square, LondonEC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 30 Dec 2022

Mr Antony John Taylor

Ceased
Tower House, AylesburyHP20 1SQ
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Justin James Elkerton

Ceased
Tower House, AylesburyHP20 1SQ
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 August 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
287Change of Registered Office
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 1999
88(2)R88(2)R
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Incorporation Company
31 December 1998
NEWINCIncorporation