Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVMEDIA (UK) LIMITED
Company Information for

TRAVMEDIA (UK) LIMITED

FRANKLIN CHARTERED ACCOUNTANTS, 320 GARRATT LANE, LONDON, SW18 4EJ,
Company Registration Number
04606529
Private Limited Company
Active

Company Overview

About Travmedia (uk) Ltd
TRAVMEDIA (UK) LIMITED was founded on 2002-12-02 and has its registered office in London. The organisation's status is listed as "Active". Travmedia (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRAVMEDIA (UK) LIMITED
 
Legal Registered Office
FRANKLIN CHARTERED ACCOUNTANTS
320 GARRATT LANE
LONDON
SW18 4EJ
Other companies in SW18
 
Filing Information
Company Number 04606529
Company ID Number 04606529
Date formed 2002-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810093078  
Last Datalog update: 2024-01-05 07:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVMEDIA (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FCA UK LIMITED   NORTH2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAVMEDIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
HENRY THEODORE HEMMING
Director 2002-12-02
NICHOLAS JOHN DENNYS WAYLAND
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN WELSH
Company Secretary 2010-11-29 2013-05-04
JAMIE STUART CHARLES WALTER
Company Secretary 2010-01-25 2010-11-28
ALAINA HARRIS
Company Secretary 2008-09-15 2010-01-24
ZUZANA KAUFMAN
Company Secretary 2006-12-01 2008-09-15
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2005-11-24 2006-11-28
HELEN BRIDGET MARGARET RAYFIELD
Company Secretary 2004-04-13 2005-11-20
SARAH CLARKE
Company Secretary 2002-12-02 2004-04-03
SARAH CLARKE
Director 2003-02-14 2003-11-19
STEPHEN DERMOTT CROWSON
Director 2002-12-02 2003-02-14
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-12-02 2002-12-02
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-12-02 2002-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31PSC04Change of details for Mr Nicholas John Denny Wayland as a person with significant control on 2021-01-25
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIAN WELSH
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-04AD02Register inspection address changed from C/O the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0102/12/11 ANNUAL RETURN FULL LIST
2011-12-16AD03Register(s) moved to registered inspection location
2011-12-16AD02Register inspection address has been changed
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0102/12/10 ANNUAL RETURN FULL LIST
2010-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE WALTER
2010-12-14AP03Appointment of Sian Welsh as company secretary
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ALAINA HARRIS
2010-03-11AP03SECRETARY APPOINTED JAMIE STUART CHARLES WALTER
2009-12-04AR0102/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THEODORE HEMMING / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DENNYS WAYLAND / 04/12/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY ZUZANA KAUFMAN
2008-09-17288aSECRETARY APPOINTED ALAINA HARRIS
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 26 BLOOMSBURY STREET LONDON WC1B 3QJ
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-14288bSECRETARY RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED
2004-04-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-01-30CERTNMCOMPANY NAME CHANGED TOWARD EUROPE LIMITED CERTIFICATE ISSUED ON 30/01/03
2002-12-03288bSECRETARY RESIGNED
2002-12-03288bDIRECTOR RESIGNED
2002-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TRAVMEDIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVMEDIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVMEDIA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2012-12-31 £ 191,815
Creditors Due Within One Year 2011-12-31 £ 187,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVMEDIA (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 44,428
Cash Bank In Hand 2011-12-31 £ 67,465
Current Assets 2012-12-31 £ 191,816
Current Assets 2011-12-31 £ 187,723
Debtors 2012-12-31 £ 147,388
Debtors 2011-12-31 £ 120,258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAVMEDIA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVMEDIA (UK) LIMITED
Trademarks
We have not found any records of TRAVMEDIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAVMEDIA (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-01-26 GBP £900 Supplies & Services
Durham County Council 2015-07-29 GBP £800 Miscellaneous Expenses
Durham County Council 2015-04-01 GBP £1,200 Miscellaneous Expenses
Durham County Council 2015-01-08 GBP £800 Miscellaneous Expenses
Durham County Council 2014-09-25 GBP £800 Miscellaneous Expenses
Durham County Council 2014-02-13 GBP £1,200
Hastings Borough Council 2014-01-01 GBP £1,000 Supplies and Services
Bournemouth Borough Council 2013-05-14 GBP £800
Bournemouth Borough Council 2013-05-09 GBP £-800
Guildford Borough Council 2013-05-08 GBP £1,300
Bournemouth Borough Council 2013-05-08 GBP £800
Durham County Council 2013-03-25 GBP £1,200 Miscellaneous Expenses
Bournemouth Borough Council 2012-05-30 GBP £800
Guildford Borough Council 2012-04-01 GBP £1,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRAVMEDIA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVMEDIA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVMEDIA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1