UKBizDB.co.uk

TMS MEDIA LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Wellington Park, Excalibur Road, Gorleston, England, NR31 7BB

Secretary16 January 1998Active
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

Secretary06 January 1995Active
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

Director01 June 2000Active
62 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Director01 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital return purchase own shares.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2021-11-24Address

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

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Address

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

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.