Background WavePink WaveYellow Wave

TOP SCREEN MEDIA LIMITED (06846617)

TOP SCREEN MEDIA LIMITED (06846617) is an active UK company. incorporated on 13 March 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TOP SCREEN MEDIA LIMITED has been registered for 17 years. Current directors include TRAORE, Achille Abdel Aziz.

Company Number
06846617
Status
active
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
Park House, Leeds, LS1 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
TRAORE, Achille Abdel Aziz
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP SCREEN MEDIA LIMITED

TOP SCREEN MEDIA LIMITED is an active company incorporated on 13 March 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TOP SCREEN MEDIA LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06846617

LTD Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Park House Park Square West Leeds, LS1 2PW,

Previous Addresses

Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
From: 20 March 2020To: 2 September 2021
C/O Yorkshire Post No1 Leeds 26 Whitehall Road Leeds LS12 1BE
From: 17 February 2015To: 20 March 2020
Unit 13 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG
From: 18 February 2010To: 17 February 2015
Studio 81 Kirkstall Road Leeds Yorkshire LS3 1LH
From: 6 October 2009To: 18 February 2010
298 West Point Wellington Street Leeds West Yorkshire LS1 4JT United Kingdom
From: 13 March 2009To: 6 October 2009
Timeline

5 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
May 13
Director Left
Feb 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TRAORE, Achille Abdel Aziz

Active
Park Square West, LeedsLS1 2PW
Born July 1979
Director
Appointed 13 Mar 2009

FIELDING, Dean Andrew

Resigned
Carlton Mills, LeedsLS12 2QG
Born October 1965
Director
Appointed 30 Mar 2012
Resigned 08 Feb 2015

Persons with significant control

1

Mr Achille Abdel Aziz Traore

Active
Park Square West, LeedsLS1 2PW
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Resolution
1 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
10 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Incorporation Company
13 March 2009
NEWINCIncorporation