TMS MEDIA LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResignation of a liquidator

View Document

10/06/2510 June 2025 NewStatement of affairs

View Document

10/06/2510 June 2025 NewAppointment of a voluntary liquidator

View Document

10/06/2510 June 2025 NewResolutions

View Document

10/06/2510 June 2025 NewRegistered office address changed from 1 Wellington Park Excalibur Road Gorleston Norfolk NR31 7BB England to Prospect House Rouen Road Norwich NR1 1RE on 2025-06-10

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Cessation of Michael James Murr as a person with significant control on 2022-03-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-05-31

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

24/11/2124 November 2021 Registered office address changed from The Creative Exchange 11 Church Lane Gorleston Great Yarmouth Norfolk NR31 7BE England to 1 Wellington Park Excalibur Road Gorleston Norfolk NR31 7BB on 2021-11-24

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Registered office address changed from 1 Viking Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NU to The Creative Exchange 11 Church Lane Gorleston Great Yarmouth Norfolk NR31 7BE on 2021-10-05

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SCOTT / 01/09/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SCOTT / 01/09/2015

View Document

01/09/151 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/09/151 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 01/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURR

View Document

12/11/1412 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/091 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 RE:ARTS POWER TO POS 03/11/03

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 COMPANY NAME CHANGED TYNDALE MARSHALL SCOTT LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 1 REGENT ROAD LOWESTOFT SUFFOLK NR32 1PA

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 £ NC 10000/25000 01/06/

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

18/08/9718 August 1997 £ NC 1000/10000 15/05/97

View Document

18/08/9718 August 1997 ISSUE OF SHARES 15/05/97

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: TYNDALE HOUSE WOOLLASTON ROAD LOWESTOFT SUFFOLK , NR32 2PD

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

05/10/905 October 1990 AUDITOR'S RESIGNATION

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 Memorandum and Articles of Association

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 Resolutions

View Document

14/08/8914 August 1989 Resolutions

View Document

14/08/8914 August 1989 ALTER MEM AND ARTS 190789

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED TRADMARR LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

09/05/899 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company