UKBizDB.co.uk

TRANSEO MEDIA LIMITED

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

This company is commonly known as Transeo Media Limited. The company was founded 15 years ago and was given the registration number 06945197. The firm's registered office is in SHIPLEY. You can find them at 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRANSEO MEDIA LIMITED
Company Number:06945197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor East Suite Waterfront, Salts Mill Road, Shipley, West Yorkshire, England, BD17 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD

Director25 June 2011Active
7, Chester Close, Ponteland, Newcastle Upon Tyne, England, NE20 9AG

Director01 October 2009Active
1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD

Director14 June 2013Active
Abacus House, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England, NE20 9SD

Secretary25 June 2011Active
32, Beach Croft Avenue, Tynemouth, North Shields, United Kingdom, NE30 3SN

Corporate Secretary26 June 2009Active
22, Netherall Road, Baildon, Shipley, Leeds, England, DB17 6QD

Corporate Director26 June 2009Active

People with Significant Control

Mr James Paterson Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Bather
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England, BD17 7TD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

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

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Officers

Change person director company with change date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Resolution

Resolution.

Download
2014-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.