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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 St Marys Walk, Hailsham, England, BN27 1AF | Secretary | 27 May 2005 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 01 June 2008 | Active |
14 St Marys Walk, Hailsham, England, BN27 1AF | Director | 20 December 2012 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 27 May 2005 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 01 January 2015 | Active |
The Gate House, Underhill, Maresfield, Uckfield, TN22 3AX | Secretary | 10 April 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 09 April 2005 | Active |
14 St Marys Walk, Hailsham, England, BN27 1AF | Director | 01 June 2008 | Active |
14 St Marys Walk, Hailsham, England, BN27 1AF | Director | 20 December 2012 | Active |
3 Queens Ride, London, SW13 0JB | Director | 01 June 2008 | Active |
14 St Marys Walk, Hailsham, England, BN27 1AF | Director | 27 May 2005 | Active |
The Gate House, Underhill, Maresfield, Uckfield, TN22 3AX | Director | 10 April 2005 | Active |
Sussex Media Centre, Unit 4 Regent Business Centre, Jubilee Road, Burgess Hill, England, RH15 9TL | Director | 29 June 2016 | Active |
Lgm House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XL | Director | 01 May 2008 | Active |
12 Downscroft, Burgess Hill, RH15 0UF | Director | 27 May 2005 | Active |
2 Salem Cottage The Street, Framfield, TN22 5NL | Director | 01 June 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 09 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-07-28 | Incorporation | Memorandum articles. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-13 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.