This company is commonly known as Tms Media Limited. The company was founded 35 years ago and was given the registration number 02381890. The firm's registered office is in GREAT YARMOUTH. You can find them at 1 Viking Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk. This company's SIC code is 73110 - Advertising agencies.
Name | : | TMS MEDIA LIMITED |
---|---|---|
Company Number | : | 02381890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Viking Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, NR31 0NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wellington Park, Excalibur Road, Gorleston, England, NR31 7BB | Secretary | 16 January 1998 | Active |
1, Wellington Park, Excalibur Road, Gorleston, England, NR31 7BB | Director | - | Active |
1, Wellington Park, Excalibur Road, Gorleston, England, NR31 7BB | Director | - | Active |
61 Elmhurst Avenue, Oulton Broad, Lowestoft, NR32 3AR | Secretary | - | Active |
60 Merrifield Road, Lowestoft, NR33 7HB | Secretary | 06 January 1995 | Active |
61 Elmhurst Avenue, Oulton Broad, Lowestoft, NR32 3AR | Director | - | Active |
60 Merrifield Road, Lowestoft, NR33 7HB | Director | - | Active |
High Mill Hill Cottage, High Mill Hill, Ludham, NR29 5QZ | Director | 01 June 2000 | Active |
62 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ | Director | 01 June 2000 | Active |
Mr Steven Charles Scott | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Wellington Park, Gorleston, England, NR31 7BB |
Nature of control | : |
|
Mr Michael James Murr | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Wellington Park, Gorleston, England, NR31 7BB |
Nature of control | : |
|
Mr Nicholas John Marshall | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Wellington Park, Gorleston, England, NR31 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-09 | Capital | Capital cancellation shares. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.