Background WavePink WaveYellow Wave

TOURISM MEDIA LIMITED (09825815)

TOURISM MEDIA LIMITED (09825815) is an active UK company. incorporated on 15 October 2015. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOURISM MEDIA LIMITED has been registered for 10 years. Current directors include COPLAND, Jordan Michael.

Company Number
09825815
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Ground Floor, 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPLAND, Jordan Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOURISM MEDIA LIMITED

TOURISM MEDIA LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOURISM MEDIA LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09825815

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ground Floor, 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

Suite 102 South Harrington Building Sefton Street Brunswick Business Park Liverpool L3 4BQ England
From: 15 October 2015To: 24 January 2025
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Share Issue
Mar 16
Director Joined
Mar 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Secretary
Appointed 29 Aug 2024

RHODES, Dan Meir

Active
St. James Avenue, LondonN20 0JT
Secretary
Appointed 04 Dec 2024

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Born April 1962
Director
Appointed 29 Aug 2024

ABRAM, Andrew Paul

Resigned
Sefton Street, LiverpoolL3 4BQ
Born October 1969
Director
Appointed 15 Oct 2015
Resigned 31 Mar 2019

BORGE, Michael

Resigned
Sefton Street, LiverpoolL3 4BQ
Born February 1962
Director
Appointed 15 Oct 2015
Resigned 25 Jan 2019

GEORGE, Ryan

Resigned
Sefton Street, LiverpoolL3 4BQ
Born February 1975
Director
Appointed 07 Nov 2018
Resigned 29 Aug 2024

HOFSTAD, Tore

Resigned
Sefton Street, LiverpoolL3 4BQ
Born March 1963
Director
Appointed 15 Oct 2015
Resigned 07 Nov 2018

TAGG, Benjamin

Resigned
Sefton Street, LiverpoolL3 4BQ
Born November 1957
Director
Appointed 08 Dec 2015
Resigned 21 Nov 2019

VEAL, Richard Laurence

Resigned
Sefton Street, LiverpoolL3 4BQ
Born May 1969
Director
Appointed 15 Oct 2015
Resigned 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
7 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 October 2015
NEWINCIncorporation