Background WavePink WaveYellow Wave

TRANSITION DIGITAL MEDIA LIMITED (07717109)

TRANSITION DIGITAL MEDIA LIMITED (07717109) is an active UK company. incorporated on 25 July 2011. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. TRANSITION DIGITAL MEDIA LIMITED has been registered for 14 years.

Company Number
07717109
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
179 Park Lane, Stockport, SK12 1RH
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSITION DIGITAL MEDIA LIMITED

TRANSITION DIGITAL MEDIA LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. TRANSITION DIGITAL MEDIA LIMITED was registered 14 years ago.(SIC: 59131)

Status

active

Active since 14 years ago

Company No

07717109

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 24 December 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 11 June 2020 (5 years ago)
Submitted on 11 June 2020 (5 years ago)

Next Due

Due by 25 June 2021
For period ending 11 June 2021
Contact
Address

179 Park Lane Poynton Stockport, SK12 1RH,

Previous Addresses

10 Dombey Road Poynton Stockport SK12 1LT England
From: 19 October 2017To: 11 September 2018
Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU
From: 12 March 2012To: 19 October 2017
Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
From: 22 August 2011To: 12 March 2012
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 25 July 2011To: 22 August 2011
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 12
Director Left
Feb 13
Funding Round
Sept 15
Director Left
Feb 19
New Owner
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Aug 23
Director Left
Aug 23
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 25 Jul 2011
Resigned 25 Jul 2011

BLAIN, Bradlee

Resigned
Park Lane, StockportSK12 1RH
Born August 1964
Director
Appointed 25 Jul 2011
Resigned 06 Feb 2019

DAVIES, Raymond Lee

Resigned
Falcon Drive, CardiffCF10 4RU
Born December 1972
Director
Appointed 25 Jul 2011
Resigned 08 Feb 2013

EYRES, Paul Nicholas

Resigned
Park Lane, StockportSK12 1RH
Born July 1972
Director
Appointed 25 Jul 2011
Resigned 31 Aug 2023

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 25 Jul 2011
Resigned 25 Jul 2011

ROLFE, Christopher Robert

Resigned
Park Lane, StockportSK12 1RH
Born May 1983
Director
Appointed 25 Jul 2011
Resigned 27 May 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Nicholas Eyres

Ceased
Park Lane, StockportSK12 1RH
Born July 1972

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 31 Aug 2023

Mr Christopher Robert Rolfe

Ceased
Park Lane, StockportSK12 1RH
Born May 1983

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Incorporation Company
25 July 2011
NEWINCIncorporation