Warning: file_put_contents(c/2fb5c6701d21f325430cc59af80583f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tsh Media Ltd, W1S 2SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TSH MEDIA LTD

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

This company is commonly known as Tsh Media Ltd. The company was founded 5 years ago and was given the registration number 11596170. The firm's registered office is in LONDON. You can find them at The Prophets C/o Yyx Capital Partners Llp,, 3rd Floor, 43-44 New Bond Street, London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:TSH MEDIA LTD
Company Number:11596170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:The Prophets C/o Yyx Capital Partners Llp,, 3rd Floor, 43-44 New Bond Street, London, England, W1S 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground & Lower Ground Floors, 25d & 25e Northcote Road, London, England, SW11 1NJ

Director29 September 2018Active
Ground Floor, 25f Northcote Road, London, England, SW11 1NJ

Director11 February 2022Active

People with Significant Control

Mr David James Rogers
Notified on:30 November 2021
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Ground Floor, 25f Northcote Road, London, England, SW11 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tara O'Driscoll
Notified on:29 September 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Knightsbridge Green, London, United Kingdom, SW1X 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Foren Cox
Notified on:29 September 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:1, Knightsbridge Green, London, United Kingdom, SW1X 7QA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Address

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

Download
2022-12-08Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Accounts

Change account reference date company previous extended.

Download
2021-02-16Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-01-15Address

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

Download
2018-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.