Company NameTMH Christian Media Limited
DirectorEmma Rose Freeman
Company StatusActive
Company Number08037428
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Emma Rose Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Essex
CO6 3DH
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressFerndale Rectory Road Newton Green
Sudbury
CO10 0RA

Location

Registered AddressScarletts Chase Offices
Scarletts Chase, West Bergholt
Colchester
Essex
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Rose Tinsley
50.00%
Ordinary
50 at £1Stuart Carl Freeman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 4 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 March 2020Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (9 pages)
8 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 June 2016Termination of appointment of Stuart Freeman as a director (2 pages)
27 June 2016Termination of appointment of Stuart Freeman as a director (2 pages)
27 June 2016Termination of appointment of a director (2 pages)
27 June 2016Termination of appointment of Stuart Carl Freeman as a director on 13 June 2016 (1 page)
27 June 2016Termination of appointment of Stuart Carl Freeman as a director on 13 June 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 27/06/2016 for Stuart Freeman
(2 pages)
27 June 2016Termination of appointment of Stuart Carl Freeman as a director on 13 June 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 27/06/2016 for Stuart Freeman
(2 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2012Incorporation (37 pages)
19 April 2012Incorporation (37 pages)