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

TMS MEDIA LIMITED

1 WELLINGTON PARK, EXCALIBUR ROAD, GORLESTON, NORFOLK, NR31 7BB,
Company Registration Number
02381890
Private Limited Company
Active

Company Overview

About Tms Media Ltd
TMS MEDIA LIMITED was founded on 1989-05-09 and has its registered office in Gorleston. The organisation's status is listed as "Active". Tms Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TMS MEDIA LIMITED
 
Legal Registered Office
1 WELLINGTON PARK
EXCALIBUR ROAD
GORLESTON
NORFOLK
NR31 7BB
Other companies in NR31
 
Filing Information
Company Number 02381890
Company ID Number 02381890
Date formed 1989-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB521237679  
Last Datalog update: 2024-03-05 19:52:44
Primary Source:Companies House
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.
Companies with same name TMS MEDIA LIMITED
The following companies were found which have the same name as TMS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TMS Media LLC 3870 La Sierra Ave Ste 149 Riverside CA 92505 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-03-20
TMS MEDIA, L.L.C. 422 W RIVERSIDE STE 1100 SPOKANE WA 99201 Dissolved Company formed on the 1998-12-28

Company Officers of TMS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHARLES SCOTT
Company Secretary 1998-01-16
NICHOLAS JOHN MARSHALL
Director 1991-08-29
STEVEN CHARLES SCOTT
Director 1991-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES MURR
Director 2000-06-01 2014-01-01
RODNEY WALTER SCOTT
Director 2000-06-01 2003-11-03
CHRISTOPHER DAVID EGLINGTON
Company Secretary 1995-01-06 1998-01-16
CHRISTOPHER DAVID EGLINGTON
Director 1991-08-29 1998-01-16
BARRIE NORMAN COSSEY
Director 1991-08-29 1995-11-24
ANNE ELIZABETH COSSEY
Company Secretary 1991-08-29 1995-01-06

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-25CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-03-29SH03Purchase of own shares
2022-03-10RES13Resolutions passed:
  • Terms of agreement 25/02/2022
2022-03-09SH06Cancellation of shares. Statement of capital on 2022-02-25 GBP 6,068
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM The Creative Exchange 11 Church Lane Gorleston Great Yarmouth Norfolk NR31 7BE England
2021-10-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 1 Viking Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NU
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-11-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-12-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-12-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-12-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-09-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 9102
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES SCOTT / 01/09/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 01/09/2015
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN CHARLES SCOTT on 2015-09-01
2015-09-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-09-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 9102
2015-08-28AR0123/08/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 9102
2014-11-12AR0123/08/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MURR
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 9102
2013-10-03AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0123/08/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0123/08/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0123/08/10 ANNUAL RETURN FULL LIST
2009-09-10363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-01RES12VARYING SHARE RIGHTS AND NAMES
2008-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-18363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-09-10AA31/05/08 TOTAL EXEMPTION SMALL
2007-09-25363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-09-28363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-02363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/04
2004-09-24363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09RES13RE:ARTS POWER TO POS 03/11/03
2003-12-04288bDIRECTOR RESIGNED
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-15363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-10-02CERTNMCOMPANY NAME CHANGED TYNDALE MARSHALL SCOTT LIMITED CERTIFICATE ISSUED ON 02/10/01
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-07363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 1 REGENT ROAD LOWESTOFT SUFFOLK NR32 1PA
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-07ORES04£ NC 10000/25000 01/06/
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-0788(2)RAD 01/06/00--------- £ SI 3036@1=3036 £ IC 9100/12136
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-03363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED
1998-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/98
1998-10-16363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-21363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-08-18ORES04NC INC ALREADY ADJUSTED 15/05/97
1997-08-18ORES13ISSUE OF SHARES 15/05/97
1997-08-18123£ NC 1000/10000 15/05/97
1997-06-06395PARTICULARS OF MORTGAGE/CHARGE
1996-11-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-12288DIRECTOR RESIGNED
1995-09-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-26363sRETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS
1995-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-22AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-09-14363sRETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: TYNDALE HOUSE WOOLLASTON ROAD LOWESTOFT SUFFOLK , NR32 2PD
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TMS MEDIA 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 TMS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-24 Outstanding RODNEY WALTER SCOTT
DEBENTURE 1997-06-06 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1991-10-21 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TMS MEDIA LIMITED registering or being granted any patents
Domain Names

TMS MEDIA LIMITED owns 5 domain names.

siterazer.co.uk   tms-exhibitions.co.uk   tms-internetsolutions.co.uk   tmsexhibitions.co.uk   tmsinternetsolutions.co.uk  

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

Government spend with TMS MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2015-02-15 GBP £-5,600 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2015-02-15 GBP £2,850 Tourism P & S Whats On
Great Yarmouth Borough Council 2015-02-15 GBP £25,524 Tourism P & S Whats On
Great Yarmouth Borough Council 2015-01-11 GBP £19,739 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2015-01-11 GBP £5,600 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2015-01-11 GBP £-19,739 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2014-12-21 GBP £19,739 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2014-12-21 GBP £5,600 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2014-10-05 GBP £532 Tourism P & S Whats On
Great Yarmouth Borough Council 2014-08-24 GBP £1,358 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-08-10 GBP £808 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-08-03 GBP £534 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2014-07-06 GBP £348 G/F Environ-Marinactrequip
Great Yarmouth Borough Council 2014-07-06 GBP £-600 Tourism P & S Gt Yar A4
Great Yarmouth Borough Council 2014-07-06 GBP £300 Enterprise Gy Spirit Enterpri
Great Yarmouth Borough Council 2014-03-30 GBP £893 Tourism P & S General
Great Yarmouth Borough Council 2014-03-30 GBP £650 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £366 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £725 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £915 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £1,135 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £597 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-30 GBP £273 Member Services Ward Budgets
Great Yarmouth Borough Council 2014-03-30 GBP £366 Markets Advert General
Great Yarmouth Borough Council 2014-03-23 GBP £395 Tourism Advertising Gybc
Great Yarmouth Borough Council 2014-03-09 GBP £285 Tourism Website
Norfolk County Council 2012-07-06 GBP £649
Norfolk County Council 2012-01-06 GBP £535
Norfolk County Council 2011-07-20 GBP £439

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 TMS MEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TMS MEDIA 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 TMS MEDIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1