Background WavePink WaveYellow Wave

TRANSMEDIA DYNAMICS LIMITED (06853865)

TRANSMEDIA DYNAMICS LIMITED (06853865) is an active UK company. incorporated on 20 March 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRANSMEDIA DYNAMICS LIMITED has been registered for 17 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
06853865
Status
active
Type
ltd
Incorporated
20 March 2009
Age
17 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 DYNAMICS LIMITED

TRANSMEDIA DYNAMICS LIMITED is an active company incorporated on 20 March 2009 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 DYNAMICS LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06853865

LTD Company

Age

17 Years

Incorporated 20 March 2009

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 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

TMD EUROPE LIMITED
From: 20 March 2009To: 1 April 2009
Contact
Address

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

Previous Addresses

Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England
From: 24 January 2023To: 14 November 2025
Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England
From: 12 August 2022To: 24 January 2023
Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT England
From: 12 August 2022To: 12 August 2022
Suite 4 Tower House High Street Aylesbury HP20 1SQ
From: 20 March 2009To: 12 August 2022
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Dec 14
Loan Secured
Jul 15
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
Loan Cleared
Mar 22
Director Left
Nov 22
Director Left
Jan 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Joined
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GARCIA, Tony

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

HAMON, Sophie

Active
Rue Des Bénédictins, Echternach
Born January 1982
Director
Appointed 14 Jan 2025

NYLAND, David William

Active
Finsbury Square, LondonEC2A 1AF
Born January 1967
Director
Appointed 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 20 Mar 2009
Resigned 01 Mar 2021

MAYNARD, Jonathan Paul

Resigned
Tower House, AylesburyHP20 1SQ
Born May 1966
Director
Appointed 20 Mar 2009
Resigned 01 Mar 2021

SMITH, Carlton Mills

Resigned
Tower House, AylesburyHP20 1SQ
Born May 1965
Director
Appointed 20 Mar 2009
Resigned 01 Mar 2021

TAYLOR, Antony John

Resigned
The Old Britannia Bottom Road, TringHP23 6NU
Born December 1956
Director
Appointed 20 Mar 2009
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Marshfield Road, ChippenhamSN15 1JW

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

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

67

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 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
12 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
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
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
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
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
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 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
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2009
NEWINCIncorporation