Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS MEDIA TECHNOLOGY LIMITED
Company Information for

TRANS MEDIA TECHNOLOGY LIMITED

UNITS 2 - 4 KINGSWAY, SWANSEA WEST INDUSTRIAL PARK, SWANSEA, SA5 4DL,
Company Registration Number
01281224
Private Limited Company
Active

Company Overview

About Trans Media Technology Ltd
TRANS MEDIA TECHNOLOGY LIMITED was founded on 1976-10-12 and has its registered office in Swansea. The organisation's status is listed as "Active". Trans Media Technology Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANS MEDIA TECHNOLOGY LIMITED
 
Legal Registered Office
UNITS 2 - 4 KINGSWAY
SWANSEA WEST INDUSTRIAL PARK
SWANSEA
SA5 4DL
Other companies in SA5
 
Telephone01792 581441
 
Filing Information
Company Number 01281224
Company ID Number 01281224
Date formed 1976-10-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124791564  
Last Datalog update: 2024-03-05 19:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS MEDIA TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANS MEDIA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALAN PYE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GARETH PYE
Company Secretary 2006-09-19 2012-11-30
WENDY ANN THOMAS
Company Secretary 2003-01-24 2006-09-19
ARTHUR COLIN PILOT
Company Secretary 1994-01-05 2003-01-23
STEPHEN PAUL BROWNE
Director 1992-12-20 1998-12-04
STEPHEN PAUL BROWNE
Company Secretary 1993-09-01 1994-01-05
JACQUELINE GAYLE NELSON
Company Secretary 1993-01-05 1993-06-01
DEBORAH SUSAN THOMAS
Company Secretary 1990-12-31 1993-01-18
DEBORAH SUSAN THOMAS
Director 1990-12-31 1990-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALAN PYE SWANSEA MICROFILM LIMITED Director 1991-05-23 CURRENT 1991-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM Units 2 and 4 Kinsway Swansea West Industrial Park Swansea SA5 4DL
2017-11-22CH01Director's details changed for Mr Gregory Alan Pye on 2017-06-01
2017-11-22PSC04Change of details for Mr Gregory Alan Pye as a person with significant control on 2017-06-01
2017-11-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT PYE
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN PYE / 06/01/2010
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2003-12-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-27AUDAUDITOR'S RESIGNATION
2003-02-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-04288aNEW SECRETARY APPOINTED
2001-12-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-09363(288)DIRECTOR RESIGNED
2000-03-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-01AUDAUDITOR'S RESIGNATION
1998-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-02-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-03CERTNMCOMPANY NAME CHANGED SWANSEA MICROFILM LIMITED CERTIFICATE ISSUED ON 06/06/94
1994-01-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-12363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-08-03288SECRETARY RESIGNED
1993-03-29AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities




Licences & Regulatory approval
We could not find any licences issued to TRANS MEDIA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANS MEDIA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-18 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEBENTURE 2006-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-02-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1985-04-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANS MEDIA TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of TRANS MEDIA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRANS MEDIA TECHNOLOGY LIMITED owns 4 domain names.

tmt.co.uk   tmtdigital.co.uk   tmtdigitalprint.co.uk   transmediatechnology.co.uk  

Trademarks
We have not found any records of TRANS MEDIA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANS MEDIA TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2016-5 GBP £997
Lichfield District Council 2015-7 GBP £1,229
Lichfield District Council 2014-12 GBP £3,935
Cannock Chase Council 2013-3 GBP £883
Shropshire Council 2012-7 GBP £488 Supplies And Services-Miscellaneous Expenses
Newcastle-under-Lyme Borough Council 2012-6 GBP £3,500 Supplies and Services
Lichfield District Council 2012-6 GBP £1,382 Equipment - Storage
Shropshire Council 2012-5 GBP £967 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-2 GBP £855 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £1,035 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12 GBP £1,740 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £302 Supplies And Services-Miscellaneous Expenses
Lichfield District Council 2011-10 GBP £1,769
Shropshire Council 2011-10 GBP £60 Supplies And Services-Miscellaneous Expenses
Lichfield District Council 2011-5 GBP £1,369
Newcastle-under-Lyme Borough Council 2011-4 GBP £793 Supplies and Services
Wyre Forest District Council 2011-2 GBP £5,000
Shropshire Council 2010-12 GBP £1,726 Supplies And Services-Communications & Computing
Shropshire Council 2010-11 GBP £724 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2010-10 GBP £1,139 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-8 GBP £485 Supplies & Services - Miscellaneous Expenses
Lichfield District Council 2010-7 GBP £484
Shropshire Council 2010-7 GBP £1,100 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-6 GBP £574 Supplies And Services-Miscellaneous Expenses
Lichfield District Council 2010-5 GBP £728
Lichfield District Council 1970-1 GBP £1,216

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANS MEDIA TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRANS MEDIA TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-10-0137059090Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm)
2012-05-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS MEDIA TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANS MEDIA TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.