Company NameTMH Media Limited
DirectorEmma Rose Freeman
Company StatusActive
Company Number08037450
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Emma Rose Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Essex
CO6 3DH
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressFerndale Rectory Road Newton Green
Sudbury
CO10 0RA
Director NameMs Suzanne Lesley Lock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Nags Corner, Nayland
Colchester
Essex
CO6 4LT

Contact

Websitetmhmedia.co.uk
Email address[email protected]
Telephone01206 262823
Telephone regionColchester

Location

Registered AddressScarletts Chase Offices
Scarletts Chase, West Bergholt
Colchester
Essex
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Rose Tinsley
50.00%
Ordinary
50 at £1Stuart Carl Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£96,348
Cash£289,280
Current Liabilities£581,493

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

2 August 2017Delivered on: 11 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
3 March 2020Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages)
9 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages)
4 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
11 August 2017Registration of charge 080374500001, created on 2 August 2017 (18 pages)
11 August 2017Registration of charge 080374500001, created on 2 August 2017 (18 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2016Change of share class name or designation (2 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner, Nayland Colchester Essex CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015 (1 page)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
(3 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (12 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (12 pages)
1 May 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
1 May 2013Appointment of Ms Suzanne Lesley Lock as a director (2 pages)
1 May 2013Appointment of Ms Suzanne Lesley Lock as a director (2 pages)
1 May 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2012Incorporation (37 pages)
19 April 2012Incorporation (37 pages)