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

TSG MEDIA LIMITED

VENTURE WAY VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, S41 8NE,
Company Registration Number
02874986
Private Limited Company
Active

Company Overview

About Tsg Media Ltd
TSG MEDIA LIMITED was founded on 1993-11-24 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Tsg Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TSG MEDIA LIMITED
 
Legal Registered Office
VENTURE WAY VENTURE WAY
DUNSTON TECHNOLOGY PARK
CHESTERFIELD
S41 8NE
Other companies in S41
 
 
Previous Names
TSG MEDIA SYSTEMS LTD05/03/2007
Filing Information
Company Number 02874986
Company ID Number 02874986
Date formed 1993-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSG MEDIA 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.
Companies with same name TSG MEDIA LIMITED
The following companies were found which have the same name as TSG MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TSG MEDIA HOLDINGS LLC 26 COURT STREET SUITE 710 Kings BROOKYN NY 11242 Active Company formed on the 2014-09-30
TSG Media LLC 3465 IVY ROAD CHARLOTTESVILLE VA 22903 Active Company formed on the 2013-02-22
Tsg Media Distribution Corp. Delaware Unknown
TSG MEDIA TELEVISION HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2002-05-13
TSG MEDIA AND CONSULTING SERVICES, LLC 2766 MEDALLIST LANE NAPLES FL 34109 Inactive Company formed on the 2013-12-02
TSG MEDIA LLC 59 LIVINGSTON ST., APT. 1F Kings BROOKLYN NY 11201 Active Company formed on the 2018-10-30
TSG MEDIA TELEVISION HOLDINGS INCORPORATED California Unknown
TSG MEDIA LLC California Unknown
TSG MEDIA GROUP LIMITED UNIT 2, 5 BALDWIN STREET LONDON EC1V 9NU Active Company formed on the 2022-07-08
TSG MEDIA LLC 4537 WESTWAY AVE DALLAS TX 75205 Active Company formed on the 2023-03-20
TSG MEDIA, LLC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-06-10
TSG MEDIA, INC. 555 NE 15TH STREET MIAMI FL 33132 Inactive Company formed on the 1991-05-10

Company Officers of TSG MEDIA LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT COOK
Director 2017-02-22
DEREK MAPP
Director 2017-02-22
WILLIAM JOHN TRUMAN
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK FREEMAN
Director 1994-02-01 2017-02-22
IVAN RICHARD MARSDEN
Director 1996-12-31 2017-02-22
PAUL STEAD
Director 1994-10-01 2017-02-22
THOMAS WALTER GOODEY
Company Secretary 1994-02-01 2015-11-18
THOMAS WALTER GOODEY
Director 2010-05-14 2015-11-18
PAUL KENNETH BEECH
Director 1994-02-01 2012-12-21
STEVEN DUNN
Director 2003-09-01 2008-07-18
SIMON RONALD HUDSON
Director 1994-02-01 2003-09-01
IVAN RICHARD MARSDEN
Company Secretary 1993-11-24 1996-12-31
THOMAS WALTER GOODEY
Director 1994-02-01 1996-12-31
IVAN RICHARD MARSDEN
Director 1993-11-24 1996-12-31
JAYNE MARSDEN
Director 1993-11-24 1994-02-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1993-11-24 1993-11-25
RAPID NOMINEES LIMITED
Nominated Director 1993-11-24 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT COOK IMS TOPCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK MUSICSTYLING.COM LIMITED Director 2017-01-31 CURRENT 2004-04-13 Active
NEIL ROBERT COOK CONCENTIA CAPITAL LIMITED Director 2017-01-31 CURRENT 2011-06-16 Active
NEIL ROBERT COOK IMS MIDCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK IMS BIDCO LIMITED Director 2017-01-31 CURRENT 2016-03-17 Active
NEIL ROBERT COOK IMAGESOUND LIMITED Director 2017-01-31 CURRENT 2000-10-20 Active
DEREK MAPP MITIE GROUP PLC Director 2017-05-09 CURRENT 1936-07-16 Active
DEREK MAPP THE COLLYFOBBLE BREWERY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
DEREK MAPP IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP MAPP KITCHENS & ALE LIMITED Director 2015-01-21 CURRENT 2014-02-04 Active
DEREK MAPP IDEAL MUSIC MEDIA LIMITED Director 2015-01-01 CURRENT 1999-09-21 Active
DEREK MAPP MUZAK (UK) LIMITED Director 2015-01-01 CURRENT 1998-09-02 Active
DEREK MAPP IDEAL MUSIC COMMUNICATIONS LIMITED Director 2015-01-01 CURRENT 2003-01-21 Active
DEREK MAPP MUSICSTYLING.COM LIMITED Director 2015-01-01 CURRENT 2004-04-13 Active
DEREK MAPP T.S.C. MUSIC SYSTEMS LIMITED Director 2015-01-01 CURRENT 1975-10-16 Active
DEREK MAPP ROLEC LIMITED Director 2015-01-01 CURRENT 1991-09-05 Active
DEREK MAPP HUNTSWORTH LIMITED Director 2014-12-01 CURRENT 1983-06-06 Active
DEREK MAPP ASPIRE ACHIEVE ADVANCE LIMITED Director 2014-09-01 CURRENT 2009-12-04 Liquidation
DEREK MAPP INFORMA PLC Director 2014-04-10 CURRENT 2014-01-24 Active
DEREK MAPP CONCENTIA CAPITAL LIMITED Director 2011-07-22 CURRENT 2011-06-16 Active
DEREK MAPP ROJANO'S (PADSTOW) LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DEREK MAPP SALMON DEVELOPMENTS LIMITED Director 2008-01-22 CURRENT 1989-09-19 Active
DEREK MAPP IMAGESOUND LIMITED Director 2004-08-18 CURRENT 2000-10-20 Active
DEREK MAPP IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 1998-03-17 CURRENT 1997-12-18 Active
DEREK MAPP MAPP DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
WILLIAM JOHN TRUMAN IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
WILLIAM JOHN TRUMAN MUZAK (UK) LIMITED Director 2014-07-22 CURRENT 1998-09-02 Active
WILLIAM JOHN TRUMAN CONCENTIA CAPITAL LIMITED Director 2011-07-22 CURRENT 2011-06-16 Active
WILLIAM JOHN TRUMAN IDEAL MUSIC MEDIA LIMITED Director 2010-12-14 CURRENT 1999-09-21 Active
WILLIAM JOHN TRUMAN IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 2010-12-14 CURRENT 1997-12-18 Active
WILLIAM JOHN TRUMAN IDEAL MUSIC COMMUNICATIONS LIMITED Director 2010-12-14 CURRENT 2003-01-21 Active
WILLIAM JOHN TRUMAN MUSICSTYLING.COM LIMITED Director 2010-12-14 CURRENT 2004-04-13 Active
WILLIAM JOHN TRUMAN T.S.C. MUSIC SYSTEMS LIMITED Director 2010-12-14 CURRENT 1975-10-16 Active
WILLIAM JOHN TRUMAN ROLEC LIMITED Director 2010-12-14 CURRENT 1991-09-05 Active
WILLIAM JOHN TRUMAN IMAGESOUND LIMITED Director 2010-12-14 CURRENT 2000-10-20 Active

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
2024-02-05Director's details changed for Sarah Anne Brook on 2023-11-18
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26Director's details changed for Sarah Brook on 2023-04-06
2023-04-20DIRECTOR APPOINTED SARAH BROOK
2023-04-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TRUMAN
2023-01-16CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 028749860007
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 028749860007
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028749860007
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-02PSC02Notification of Imagesound Limited as a person with significant control on 2021-01-02
2021-01-02PSC07CESSATION OF ECI 10 GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-12-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI 10 GP LIMITED
2017-12-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI PARTNERS LLP
2017-12-13PSC07CESSATION OF JAYNE MARSDEN AS A PSC
2017-12-13PSC07CESSATION OF PAUL STEAD AS A PSC
2017-12-13PSC07CESSATION OF IVAN RICHARD MARSDEN AS A PSC
2017-12-13PSC07CESSATION OF BRIDGET MARY INGLE AS A PSC
2017-12-13PSC07CESSATION OF NICHOLAS MARK FREEMAN AS A PSC
2017-12-13PSC07CESSATION OF HELEN TERRY FREEMAN AS A PSC
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 206583
2017-03-17SH06Cancellation of shares. Statement of capital on 2017-02-20 GBP 206,583
2017-03-17SH03Purchase of own shares
2017-03-13SH08Change of share class name or designation
2017-03-09CC04Statement of company's objects
2017-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-03-09RES01ADOPT ARTICLES 22/02/2017
2017-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-07RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution adopt articles
2017-03-07RES01ADOPT ARTICLES 20/02/2017
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028749860006
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MARSDEN
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FREEMAN
2017-02-23AP01DIRECTOR APPOINTED MR NEIL ROBERT COOK
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEAD
2017-02-23AP01DIRECTOR APPOINTED MR DEREK MAPP
2017-02-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 3A BROOM BUSINESS PARK BRIDGE WAY CHESTERFIELD DERBYSHIRE S41 9QG
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028749860005
2017-01-24RES01ALTER ARTICLES 14/03/2013
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-20AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-18AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-17AR0123/11/15 FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GOODEY
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS GOODEY
2016-02-03SH0618/11/15 STATEMENT OF CAPITAL GBP 142583
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 150088
2014-12-17AR0123/11/14 FULL LIST
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 10/09/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 10/09/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 10/09/2014
2014-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 10/09/2014
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 150088
2013-12-19AR0123/11/13 FULL LIST
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-14ANNOTATIONClarification
2013-01-14RP04SECOND FILING FOR FORM TM01
2013-01-11RES13REMOVAL OF DIRECTOR 21/12/2012
2013-01-11RES01ALTER ARTICLES 21/12/2012
2012-12-24AR0123/11/12 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEECH
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-01AR0123/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALTER GOODEY / 01/06/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 01/06/2011
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-14AR0124/11/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BEECH / 01/10/2009
2011-01-13AR0123/11/10 FULL LIST
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS WALTER GOODEY / 01/03/2010
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-11SH0130/06/10 STATEMENT OF CAPITAL GBP 150088
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29RES01ADOPT ARTICLES 01/09/2003
2010-06-25AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-05-19AP01DIRECTOR APPOINTED THOMAS WALTER GOODEY
2010-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-23AR0123/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD MARSDEN / 27/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEAD / 27/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FREEMAN / 27/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BEECH / 27/11/2009
2009-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DUNN
2008-05-22363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05CERTNMCOMPANY NAME CHANGED TSG MEDIA SYSTEMS LTD CERTIFICATE ISSUED ON 05/03/07
2007-01-29363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-29169£ IC 110/99 01/09/04 £ SR 11@1=11
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: WORKSTATION 15 PATERNOSTER ROW SHEFFIELD SOUTH YORKSHIRE S1 2BX
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13169£ SR 6@1 01/09/03
2003-12-29288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31169£ IC 64116/116 16/01/03 £ SR 64000@1=64000
2002-12-08363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28CERTNMCOMPANY NAME CHANGED TOTAL SOUND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/02
2002-02-19363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-08-26WRES13 GUARANTEE NAT WEST 30/07/99
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TSG 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 TSG MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-21 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1995-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TSG MEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TSG MEDIA LIMITED owns 1 domain names.

totalsound.co.uk  

Trademarks
We have not found any records of TSG MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSG MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TSG MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TSG 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.
Import/Export of Goods
Goods imported/exported by TSG MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-02-0185176910Videophones
2014-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-04-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-09-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2012-03-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-12-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2011-10-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2011-10-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

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 TSG 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 TSG 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.