Background WavePink WaveYellow Wave

TM MEDIA HOLDINGS LIMITED (04104523)

TM MEDIA HOLDINGS LIMITED (04104523) is an active UK company. incorporated on 9 November 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TM MEDIA HOLDINGS LIMITED has been registered for 25 years.

Company Number
04104523
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM MEDIA HOLDINGS LIMITED

TM MEDIA HOLDINGS LIMITED is an active company incorporated on 9 November 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TM MEDIA HOLDINGS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04104523

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

NORTHERN & SHELL MEDIA HOLDINGS LIMITED
From: 14 November 2000To: 2 March 2018
HACKREMCO (NO.1739) LIMITED
From: 9 November 2000To: 14 November 2000
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 9 November 2000To: 13 March 2018
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Jan 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Capital Update
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 January 2019
SH19Statement of Capital
Legacy
3 January 2019
SH20SH20
Legacy
3 January 2019
CAP-SSCAP-SS
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 March 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Resolution
2 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
287Change of Registered Office
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2000
NEWINCIncorporation