Tech Media Ag Ltd is a private limited company. Previously, it was named Ultragrow Ltd (it was changed on 2021-12-09). Situated at 167 Banstead Road, Carshalton SM5 4DP, the aforementioned 5 years old enterprise was incorporated on 2018-12-06 and is officially classified as "retail sale via mail order houses or via internet" (SIC: 47910). 1 director can be found in the company: Chaudhry S. (appointed on 06 December 2018).
About
Name: Tech Media Ag Ltd
Number: 11714237
Incorporation date: 2018-12-06
End of financial year: 31 December
Address:
167 Banstead Road
Carshalton
SM5 4DP
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Chaudhry S.
6 December 2018
Nature of control:
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors
Syed N.
6 December 2018 - 3 May 2020
Nature of control:
25-50% voting rights
The due date for Tech Media Ag Ltd confirmation statement filing is 2023-12-19. The most current one was submitted on 2022-12-05. The due date for the next annual accounts filing is 30 September 2024. Previous accounts filing was sent for the time period up until 31 December 2022.
2 persons of significant control are indexed in the Companies House, namely: Chaudhry S. who owns over 3/4 of shares, over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Change of name
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/12/05
filed on: 13th, March 2024
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/12/05
filed on: 10th, April 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/12/05
filed on: 21st, December 2021
| confirmation statement
Free Download
(4 pages)
CERTNM
Company name changed ultragrow LTDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CS01
Confirmation statement with no updates 2020/12/05
filed on: 2nd, March 2021
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2020/05/03
filed on: 16th, June 2020
| persons with significant control
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/04/03
filed on: 10th, June 2020
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/05/03
filed on: 10th, June 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/12/05
filed on: 16th, December 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 6th, December 2018
| incorporation
Free Download
(12 pages)
SH01
100.00 GBP is the capital in company's statement on 2018/12/06
capital