Warning: file_put_contents(c/29bd7f4ffa018ff20e4cd96fac481844.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tks Media Limited, SG15 6XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TKS MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tks Media Limited. The company was founded 5 years ago and was given the registration number 11630796. The firm's registered office is in ARLESEY. You can find them at Unit 4 Waterloo Farm Courtyard, Stotfold Road, Arlesey, Beds. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TKS MEDIA LIMITED
Company Number:11630796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 4 Waterloo Farm Courtyard, Stotfold Road, Arlesey, Beds, England, SG15 6XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pippins, Pippins, Cherry Drive, Forty Green, Beaconsfield, United Kingdom, HP9 1XP

Director14 March 2020Active
Suite 3, Bell Lane, Stevenage, England, SG1 3HW

Director01 April 2020Active
Suite 3, Bell Lane, Stevenage, England, SG1 3HW

Director01 April 2020Active
Office 43, 7 Paynes Park, Hitchin, United Kingdom, SG5 1EH

Director18 October 2018Active
Office 43, 7 Paynes Park, Hitchin, United Kingdom, SG5 1EH

Director18 October 2018Active
Suite 3, Bell Lane, Stevenage, England, SG1 3HW

Director01 April 2020Active

People with Significant Control

Sanetris Llc
Notified on:01 January 2020
Status:Active
Country of residence:United States
Address:19046, Bruce B Down Blvd, Tampa, United States, FL33647
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Deborah Murtagh
Notified on:05 September 2019
Status:Active
Date of birth:March 1973
Nationality:New Zealander
Country of residence:England
Address:Pippins, Cherry Drive, Beaconsfield, England, HP9 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lloyd Daniel Jennings
Notified on:18 October 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Office 43, 7 Paynes Park, Hitchin, United Kingdom, SG5 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Deborah Murtagh
Notified on:18 October 2018
Status:Active
Date of birth:March 1973
Nationality:New Zealander
Country of residence:United Kingdom
Address:Office 43, 7 Paynes Park, Hitchin, United Kingdom, SG5 1EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Change account reference date company previous extended.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.