General information

Name:

Traffic Jam Media Limited

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 08733201

Incorporation date: 2013-10-15

Dissolution date: 2022-04-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Traffic Jam Media was created on Tuesday 15th October 2013 as a private limited company. This company headquarters was based in Cardiff on The Maltings, East Tyndall Street. The address postal code is CF24 5EZ. The office reg. no. for Traffic Jam Media Ltd was 08733201. Traffic Jam Media Ltd had been in business for nine years until Friday 8th April 2022.

The details describing this specific enterprise's executives indicates that the last two directors were: Kim C. and Davide D. who were appointed on Tuesday 15th October 2013.

Executives who controlled the firm include: Kim C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Davide D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kim C.

Role: Director

Appointed: 15 October 2013

Latest update: 15 February 2024

Davide D.

Role: Director

Appointed: 15 October 2013

Latest update: 15 February 2024

People with significant control

Kim C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Davide D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alastair L.
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 29 October 2019
Confirmation statement last made up date 15 October 2018
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 15 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 July 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

13 Princeton Court 53-55 Felsham Road

Post code:

SW15 1AZ

City / Town:

Putney

HQ address,
2015

Address:

13 Princeton Court 53-55 Felsham Road

Post code:

SW15 1AZ

City / Town:

Putney

Accountant/Auditor,
2015

Name:

Kirk Rice Llp

Address:

13 Princeton Court 53 To 55 Felsham Road

Post code:

SW15 1AZ

City / Town:

Putney

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
8
Company Age

Closest Companies - by postcode