General information

Name:

Trumedia Ltd

Office Address:

9 Meadow View Kidlington OX5 2XY Oxfordshire

Number: 02178039

Incorporation date: 1987-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@trumedia.co.uk

Website

www.trumedia.co.uk

Description

Data updated on:

This particular firm is based in Oxfordshire under the following Company Registration No.: 02178039. This firm was established in the year 1987. The main office of this company is located at 9 Meadow View Kidlington. The postal code for this address is OX5 2XY. The firm's classified under the NACE and SIC code 47910, that means Retail sale via mail order houses or via Internet. Trumedia Ltd reported its latest accounts for the financial year up to 2023-03-31. The company's latest confirmation statement was submitted on 2022-12-29.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 4 transactions from worth at least 500 pounds each, amounting to £5,909 in total. The company also worked with the Derbyshire County Council (1 transaction worth £1,188 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £290 in total). Trumedia was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Barnet London Borough Council covering the following areas: Books-cd-aud-vid.

There's a group of two directors controlling this particular limited company at the current moment, specifically Sandra C. and William C. who have been performing the directors duties since August 1992. To help the directors in their tasks, the limited company has been utilizing the skillset of William C. as a secretary.

Financial data based on annual reports

Company staff

William C.

Role: Secretary

Latest update: 8 April 2024

Sandra C.

Role: Director

Appointed: 01 August 1992

Latest update: 8 April 2024

William C.

Role: Director

Appointed: 31 December 1991

Latest update: 8 April 2024

People with significant control

William C. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William C.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 June 2013
Annual Accounts 04 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 04 July 2014
Annual Accounts 16 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 August 2015
Annual Accounts 02 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 02 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (9 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
2014 Solihull Metropolitan Borough Council 1 £ 289.60
2014-01-29 24412548 £ 289.60 Children & Education Services
2013 Barnet London Borough 2 £ 3 810.30
2013-03-13 5000375362 £ 1 963.70 Books-cd-aud-vid
2013-02-28 5000373673 £ 1 846.60 Books-cd-aud-vid
2013 Birmingham City 1 £ 1 188.00
2013-08-02 3148965319 £ 1 188.00
2013 Derbyshire County Council 1 £ 1 188.10
2013-03-06 5100078036 £ 1 188.10 Goods Received/invoice Rec'd A/c
2013 Rutland County Council 1 £ 9.00
2013-11-13 2202501 £ 9.00 Materials - Other Materials
2012 Barnet London Borough 1 £ 1 288.70
2012-02-20 5000335436 £ 1 288.70 Books-cd-aud-vid
2011 Barnet London Borough 1 £ 809.70
2011-10-20 5000321410 £ 809.70 Books-cd-aud-vid

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 82110 : Combined office administrative service activities
36
Company Age

Similar companies nearby

Closest companies