Company NameTrans World Media Limited
DirectorMervyn Peter Bevan
Company StatusActive
Company Number00947799
CategoryPrivate Limited Company
Incorporation Date12 February 1969(55 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMervyn Peter Bevan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Director NameMrs Kathryn Bevan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address55 Whitton Waye
Whitton
Hounslow
Middlesex
TW3 2LT
Secretary NameMervyn Peter Bevan
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Way
Whitton
Middlesex
TW2 7JL
Secretary NameDavid Leir
NationalityBritish
StatusResigned
Appointed22 March 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleSecretary
Correspondence Address18 Trimmer Court
Draymans Way
Isleworth
Middlesex
TW7 6SZ
Secretary NameTracy Fearnley
NationalityBritish
StatusResigned
Appointed30 May 1997(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address18 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameAmelia Conejo Ruiz
NationalityBritish
StatusResigned
Appointed10 January 2003(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address15 Bridge Way
Whitton
Middlesex
TW2 7JL
Secretary NameRichard Edward Bevan
NationalityBritish
StatusResigned
Appointed14 May 2007(38 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Director NameMr Richard Edward Bevan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(40 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH

Contact

Websitetrans-world-media.com
Email address[email protected]
Telephone020 84873800
Telephone regionLondon

Location

Registered Address2 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Mr Mervyn Peter Bevan
49.95%
Ordinary
500 at £1Mr Mervyn Peter Bevan
25.00%
Ordinary A
500 at £1Richard Edward Bevan
25.00%
Ordinary A
1 at £1Richard Bevan
0.05%
Ordinary

Financials

Year2014
Net Worth£13,631
Cash£49,138
Current Liabilities£87,809

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

31 August 2023Current accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
31 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
6 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 July 2020Termination of appointment of Richard Edward Bevan as a secretary on 1 June 2020 (1 page)
27 July 2020Termination of appointment of Richard Edward Bevan as a director on 1 June 2020 (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for Mervyn Peter Bevan on 2 January 2019 (2 pages)
3 January 2019Director's details changed for Richard Edward Bevan on 2 January 2019 (2 pages)
3 January 2019Secretary's details changed for Richard Edward Bevan on 2 January 2019 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 January 2018Change of details for Richard Edward Bevan as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Change of details for Richard Edward Bevan as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
11 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 January 2017Elect to keep the secretaries register information on the public register (1 page)
11 January 2017Elect to keep the directors' register information on the public register (1 page)
11 January 2017Elect to keep the directors' register information on the public register (1 page)
11 January 2017Elect to keep the secretaries register information on the public register (1 page)
11 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
22 December 2016Director's details changed for Richard Edward Bevan on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Richard Edward Bevan on 19 December 2016 (2 pages)
22 December 2016Secretary's details changed for Richard Edward Bevan on 19 December 2016 (1 page)
22 December 2016Secretary's details changed for Richard Edward Bevan on 19 December 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(6 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(6 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(6 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 January 2010Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Mervyn Peter Bevan on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Richard Edward Bevan on 7 January 2010 (2 pages)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2009Nc inc already adjusted 31/08/07 (1 page)
16 July 2009Nc inc already adjusted 31/08/07 (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Director appointed richard edward bevan (2 pages)
20 February 2009Director appointed richard edward bevan (2 pages)
12 January 2009Return made up to 30/12/08; full list of members (3 pages)
12 January 2009Return made up to 30/12/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
24 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 December 2005Registered office changed on 06/12/05 from: 52-64 heath road twickenham middx TW1 4BX (1 page)
6 December 2005Registered office changed on 06/12/05 from: 52-64 heath road twickenham middx TW1 4BX (1 page)
11 January 2005Return made up to 30/12/04; full list of members (6 pages)
11 January 2005Return made up to 30/12/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
6 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
16 January 2003Return made up to 30/12/02; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Return made up to 30/12/02; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 February 2002Return made up to 30/12/01; full list of members (6 pages)
8 February 2002Return made up to 30/12/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
23 February 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
23 February 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
15 February 2001Return made up to 30/12/00; full list of members (6 pages)
15 February 2001Return made up to 30/12/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
30 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
14 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 1998Full accounts made up to 31 May 1997 (11 pages)
20 August 1998Full accounts made up to 31 May 1997 (11 pages)
8 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1997Full accounts made up to 31 May 1996 (11 pages)
15 September 1997Full accounts made up to 31 May 1996 (11 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
24 March 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 August 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996New secretary appointed (1 page)
31 January 1996Return made up to 30/12/95; no change of members (4 pages)
31 January 1996Return made up to 30/12/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
17 June 1969Company name changed\certificate issued on 17/06/69 (2 pages)
17 June 1969Company name changed\certificate issued on 17/06/69 (2 pages)
12 February 1969Increase in nominal capital (1 page)
12 February 1969Incorporation (14 pages)
12 February 1969Incorporation (14 pages)
12 February 1969Increase in nominal capital (1 page)