Company NameTimeshare Mediation Services Limited
DirectorBlair Demaine
Company StatusActive - Proposal to Strike off
Company Number08536862
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Blair Demaine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC & R Taxation Unit 4 Discovery Works
Trafford Park Road
Manchester
M17 1AN

Contact

Websitetimesharemediation.co.uk
Telephone023 80001152
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC & R Taxation Unit 4 Discovery Works
Trafford Park Road
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Blair Demaine
100.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£998
Current Liabilities£600

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 May 2023Amended total exemption full accounts made up to 31 May 2022 (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
23 August 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 March 2021Compulsory strike-off action has been discontinued (1 page)
15 March 2021Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 August 2019Notification of Blair Dermaine as a person with significant control on 31 August 2019 (2 pages)
11 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2017-02-16
  • GBP 1
(6 pages)
16 February 2017Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2017-02-16
  • GBP 1
(6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Registered office address changed from 151 High Street Southampton Hampshire SO14 2BT to C & R Taxation Unit 4 Discovery Works Trafford Park Road Manchester M17 1AN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 151 High Street Southampton Hampshire SO14 2BT to C & R Taxation Unit 4 Discovery Works Trafford Park Road Manchester M17 1AN on 25 January 2017 (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)