Colchester
Essex
CO6 3DH
Director Name | Mr Stuart Carl Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Ferndale Rectory Road Newton Green Sudbury CO10 0RA |
Director Name | Ms Suzanne Lesley Lock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Nags Corner, Nayland Colchester Essex CO6 4LT |
Website | tmhmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 262823 |
Telephone region | Colchester |
Registered Address | Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Emma Rose Tinsley 50.00% Ordinary |
---|---|
50 at £1 | Stuart Carl Freeman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,348 |
Cash | £289,280 |
Current Liabilities | £581,493 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
2 August 2017 | Delivered on: 11 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
3 March 2020 | Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
11 August 2017 | Registration of charge 080374500001, created on 2 August 2017 (18 pages) |
11 August 2017 | Registration of charge 080374500001, created on 2 August 2017 (18 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
10 September 2014 | Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Emma Rose Tinsley on 10 September 2014 (2 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
1 May 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
1 May 2013 | Appointment of Ms Suzanne Lesley Lock as a director (2 pages) |
1 May 2013 | Appointment of Ms Suzanne Lesley Lock as a director (2 pages) |
1 May 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Incorporation (37 pages) |
19 April 2012 | Incorporation (37 pages) |