General information

Name:

Travmedia (UK) Ltd

Office Address:

Franklin Chartered Accountants 320 Garratt Lane SW18 4EJ London

Number: 04606529

Incorporation date: 2002-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Travmedia (UK) Limited can be contacted at London at Franklin Chartered Accountants. Anyone can look up the firm by referencing its postal code - SW18 4EJ. The company has been in business on the English market for 22 years. This business is registered under the number 04606529 and their last known status is active. The firm currently known as Travmedia (UK) Limited was known as Toward Europe until Thursday 30th January 2003 when the name was changed. The enterprise's Standard Industrial Classification Code is 73110 and their NACE code stands for Advertising agencies. Travmedia (UK) Ltd released its account information for the financial period up to December 31, 2022. The firm's latest annual confirmation statement was submitted on December 2, 2022.

1 transaction have been registered in 2013 with a sum total of £800. In 2012 there was a similar number of transactions (exactly 1) that added up to £800. The Council conducted 1 transaction in 2011, this added up to £1,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £2,600. Cooperation with the Canterbury City Council council covered the following areas: Subscription - S.e.eng.tourist, Subscriptions and Publicity.

Our data detailing this particular firm's executives shows the existence of two directors: Nicholas W. and Henry H. who joined the team on Monday 7th April 2003 and Monday 2nd December 2002.

  • Previous company's names
  • Travmedia (UK) Limited 2003-01-30
  • Toward Europe Limited 2002-12-02

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 07 April 2003

Latest update: 8 March 2024

Henry H.

Role: Director

Appointed: 02 December 2002

Latest update: 8 March 2024

People with significant control

Executives who control the firm include: Henry H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Henry H.
Notified on 2 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas W.
Notified on 2 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 July 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Canterbury City Council 1 £ 800.00
2013-04-01 0021928235 £ 800.00 Subscription - S.e.eng.tourist
2012 Canterbury City Council 1 £ 800.00
2012-03-31 0021927252 £ 800.00 Subscriptions
2011 Canterbury City Council 1 £ 1 000.00
2011-04-01 0021925834 £ 1 000.00 Publicity

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
21
Company Age

Similar companies nearby

Closest companies