ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Transmedia Dynamics Limited

Transmedia Dynamics Limited is an active company incorporated on 20 March 2009 with the registered office located in London, Greater London. Transmedia Dynamics Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06853865
Private limited company
Age
16 years
Incorporated 20 March 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 March 2025 (8 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Small
Next accounts for period 28 February 2025
Due by 28 February 2026 (2 months remaining)
Address
10 Finsbury Square
5th Floor
London
EC2A 1AF
England
Address changed on 14 Nov 2025 (22 days ago)
Previous address was Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England
Telephone
01296745080
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Canadian • Lives in Canada • Born in Jan 1967
Director • Paralegal • French • Lives in Luxembourg • Born in Jan 1982
Transmedia Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MDS Global Ltd
David William Nyland is a mutual person.
Active
Neural Technologies Limited
David William Nyland is a mutual person.
Active
Lifecycle Software Limited
David William Nyland is a mutual person.
Active
Tarantula.Net Limited
David William Nyland is a mutual person.
Active
Transmedia Holdings Limited
David William Nyland is a mutual person.
Active
Mobixell Networks Europe Ltd
David William Nyland is a mutual person.
Active
Tomia Ltd
David William Nyland is a mutual person.
Active
MDS Cem Holdings Limited
David William Nyland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£244.77K
Decreased by £352.24K (-59%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 9 (+64%)
Total Assets
£3.96M
Increased by £696.71K (+21%)
Total Liabilities
-£2.19M
Increased by £504.16K (+30%)
Net Assets
£1.77M
Increased by £192.55K (+12%)
Debt Ratio (%)
55%
Increased by 3.66% (+7%)
Latest Activity
Registered Address Changed
22 Days Ago on 14 Nov 2025
Confirmation Submitted
8 Months Ago on 27 Mar 2025
Small Accounts Submitted
9 Months Ago on 3 Mar 2025
Sophie Hamon Appointed
10 Months Ago on 14 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 27 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 20 Mar 2024
Small Accounts Submitted
1 Year 9 Months Ago on 28 Feb 2024
Transmedia Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 20 Feb 2024
Brian Beattie Resigned
1 Year 11 Months Ago on 11 Jan 2024
Inspection Address Changed
2 Years 8 Months Ago on 3 Apr 2023
Get Credit Report
Discover Transmedia Dynamics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England to 10 Finsbury Square 5th Floor London EC2A 1AF on 14 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 27 Mar 2025
Accounts for a small company made up to 29 February 2024
Submitted on 3 Mar 2025
Appointment of Sophie Hamon as a director on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 20 March 2024 with no updates
Submitted on 27 Mar 2024
Registration of charge 068538650003, created on 20 March 2024
Submitted on 21 Mar 2024
Accounts for a small company made up to 28 February 2023
Submitted on 28 Feb 2024
Change of details for Transmedia Holdings Limited as a person with significant control on 20 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Brian Beattie as a director on 11 January 2024
Submitted on 17 Jan 2024
Register inspection address has been changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year