London
W10 5AD
Director Name | Mr David Michael Price |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Mr John Graham Hounsell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecote High Street, Stonesfield Witney Oxfordshire OX29 8PU |
Director Name | Mr Peter Geoffrey Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | 97 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | Mr Simon John Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 80 Kimpton Road Blackmore End Wheat Hampstead Hertfordshire AL4 8LX |
Secretary Name | Mr John Graham Hounsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecote High Street, Stonesfield Witney Oxfordshire OX29 8PU |
Director Name | Mr Sean Patrick Guthrie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Mr Sean Patrick Guthrie |
---|---|
Status | Resigned |
Appointed | 21 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2024) |
Role | Company Director |
Correspondence Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tcsmedia.co.uk |
---|---|
Telephone | 020 72217292 |
Telephone region | London |
Registered Address | Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
35k at £0.1 | Peter Geoffrey Smith 36.26% Ordinary B |
---|---|
35k at £0.1 | Simon John Parker 36.26% Ordinary B |
22.5k at £0.1 | John Graham Hounsell 23.31% Ordinary B |
1.5k at £0.1 | Ciaran Deering 1.55% Ordinary B |
1.5k at £0.1 | David Price 1.55% Ordinary B |
1000 at £0.1 | Sean Guthrie 1.04% Ordinary B |
10 at £0.1 | John Graham Hounsell 0.01% Ordinary A |
10 at £0.1 | Peter Geoffrey Smith 0.01% Ordinary A |
10 at £0.1 | Simon John Parker 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £39,598,219 |
Gross Profit | £2,923,385 |
Net Worth | £1,084,649 |
Cash | £1,647,844 |
Current Liabilities | £6,299,511 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
20 December 2007 | Delivered on: 3 January 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the security holder. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
19 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 35 Garway Road London W2 4QF to Unit 5.29, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 19 November 2020 (1 page) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
9 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 November 2017 | Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Ciaran Leo Deering as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr David Michael Price as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Ciaran Leo Deering as a director on 21 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page) |
28 November 2017 | Appointment of Mr David Michael Price as a director on 21 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page) |
23 November 2017 | Cessation of John Graham Hounsell as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Cessation of Peter Geoffrey Smith as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Cessation of John Graham Hounsell as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Cessation of Simon John Parker as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Cessation of Simon John Parker as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Notification of Tcs Media Group Limited as a person with significant control on 21 November 2017 (2 pages) |
23 November 2017 | Cessation of Peter Geoffrey Smith as a person with significant control on 21 November 2017 (1 page) |
23 November 2017 | Notification of Tcs Media Group Limited as a person with significant control on 21 November 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
12 June 2015 | Auditor's resignation (2 pages) |
12 June 2015 | Auditor's resignation (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
20 November 2009 | Director's details changed for John Graham Hounsell on 13 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Peter Geoffrey Smith on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon John Parker on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Graham Hounsell on 13 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Peter Geoffrey Smith on 13 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon John Parker on 13 November 2009 (2 pages) |
20 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Ad 07/11/08\gbp si [email protected]=9249\gbp ic 1/9250\ (2 pages) |
20 November 2008 | Ad 07/11/08\gbp si [email protected]=9249\gbp ic 1/9250\ (2 pages) |
20 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
11 November 2008 | S-div (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | S-div (2 pages) |
11 November 2008 | Resolutions
|
7 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |