UKBizDB.co.uk

TOTAL SENSE MEDIA LIMITED

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

This company is commonly known as Total Sense Media Limited. The company was founded 19 years ago and was given the registration number 05419601. The firm's registered office is in BURGESS HILL. You can find them at Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:TOTAL SENSE MEDIA LIMITED
Company Number:05419601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Sussex Media Centre Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, West Sussex, England, RH15 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 St Marys Walk, Hailsham, England, BN27 1AF

Secretary27 May 2005Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director01 June 2008Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director20 December 2012Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director27 May 2005Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director01 January 2015Active
The Gate House, Underhill, Maresfield, Uckfield, TN22 3AX

Secretary10 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 April 2005Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director01 June 2008Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director20 December 2012Active
3 Queens Ride, London, SW13 0JB

Director01 June 2008Active
14 St Marys Walk, Hailsham, England, BN27 1AF

Director27 May 2005Active
The Gate House, Underhill, Maresfield, Uckfield, TN22 3AX

Director10 April 2005Active
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL

Director29 June 2016Active
Lgm House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XL

Director01 May 2008Active
12 Downscroft, Burgess Hill, RH15 0UF

Director27 May 2005Active
2 Salem Cottage The Street, Framfield, TN22 5NL

Director01 June 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 April 2005Active

People with Significant Control

Mr Geoffrey Walter Ian Perkins
Notified on:18 December 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Moulds
Notified on:18 December 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Sussex Media Centre, Unit 4 Regent Business Centre, Burgess Hill, England, RH15 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download
2022-10-13Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.