Background WavePink WaveYellow Wave

T&P MEDIA LIMITED (06665820)

T&P MEDIA LIMITED (06665820) is an active UK company. incorporated on 6 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. T&P MEDIA LIMITED has been registered for 17 years. Current directors include GRAHAM, David, HORNBY, Jonathan Peter, NICHOLS, Michael John.

Company Number
06665820
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
The Charlotte Building 17 Gresse Street, London, W1T 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRAHAM, David, HORNBY, Jonathan Peter, NICHOLS, Michael John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&P MEDIA LIMITED

T&P MEDIA LIMITED is an active company incorporated on 6 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. T&P MEDIA LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06665820

LTD Company

Age

17 Years

Incorporated 6 August 2008

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MSIX COMMUNICATIONS LIMITED
From: 22 February 2012To: 29 July 2024
MCHI LIMITED
From: 6 August 2008To: 22 February 2012
Contact
Address

The Charlotte Building 17 Gresse Street Number 6 Evelyn Yard Entrance London, W1T 1QL,

Previous Addresses

7 Rathbone Street London W1T 1LY England
From: 20 May 2019To: 20 September 2022
15 Rathbone Street London W1T 1NB
From: 19 February 2013To: 20 May 2019
7 Rathbone Street London W1T 1LY
From: 6 August 2008To: 19 February 2013
Timeline

34 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 14
Director Left
Aug 14
Loan Secured
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Apr 19
Loan Cleared
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Sept 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Loan Cleared
Sept 25
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRAHAM, David

Active
17 Gresse Street, LondonW1T 1QL
Born April 1978
Director
Appointed 01 May 2018

HORNBY, Jonathan Peter

Active
17 Gresse Street, LondonW1T 1QL
Born March 1967
Director
Appointed 06 Aug 2008

NICHOLS, Michael John

Active
17 Gresse Street, LondonW1T 1QL
Born March 1985
Director
Appointed 15 Jul 2024

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Secretary
Appointed 06 Aug 2008
Resigned 01 May 2018

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Aug 2008
Resigned 06 Aug 2008

BLACKETT, Karen Tracey

Resigned
17 Gresse Street, LondonW1T 1QL
Born August 1971
Director
Appointed 10 Jun 2020
Resigned 14 Feb 2023

BURLEY, Jessica Jane

Resigned
Rathbone Street, LondonW1T 1LY
Born January 1966
Director
Appointed 01 Mar 2012
Resigned 01 Jan 2026

CLARK, Scott Michael

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1975
Director
Appointed 14 Feb 2023
Resigned 02 May 2024

DORANS, David

Resigned
Central St Giles, LondonWC2H 8AR
Born December 1965
Director
Appointed 04 Jun 2015
Resigned 03 Sept 2015

ENGLEBRIGHT, Drew

Resigned
Red Lion Square, LondonWC1R 4HQ
Born May 1971
Director
Appointed 13 Feb 2017
Resigned 18 Dec 2017

FRIJNS, Charlotte Sabine Muriel

Resigned
Rathbone Street, LondonW1T 1LY
Born August 1976
Director
Appointed 21 May 2020
Resigned 21 Sept 2021

GEORGE, Tom

Resigned
Rathbone Street, LondonW1T 1LY
Born October 1960
Director
Appointed 01 May 2018
Resigned 21 May 2020

GLANVILL, Jared Colin

Resigned
Rathbone Street, LondonW1T 1NB
Born July 1969
Director
Appointed 30 Mar 2012
Resigned 07 Jun 2013

HUMPHREYS, Lisa Victoria

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1980
Director
Appointed 14 Feb 2023
Resigned 15 Jul 2024

KRICHEFSKI, Joshua Wilfred

Resigned
17 Gresse Street, LondonW1T 1QL
Born July 1975
Director
Appointed 15 Jul 2024
Resigned 18 Mar 2025

MCRAE, Helen

Resigned
Central St. Giles, LondonWC2H 8AR
Born August 1971
Director
Appointed 04 Jun 2015
Resigned 01 Jan 2017

PARRIS, Adrian

Resigned
Rathbone Street, LondonW1T 1NB
Born September 1964
Director
Appointed 30 Mar 2012
Resigned 01 Jul 2014

THEAKSTONE, Nicholas

Resigned
Red Lion Square, LondonWC1R 4HQ
Born January 1961
Director
Appointed 13 Feb 2017
Resigned 01 May 2018

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Born March 1959
Director
Appointed 06 Aug 2008
Resigned 01 May 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Aug 2008
Resigned 06 Aug 2008

Persons with significant control

1

Rathbone Street, LondonW1T 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
225Change of Accounting Reference Date
Incorporation Company
6 August 2008
NEWINCIncorporation