Company NameTCS Media Holdings Limited
DirectorsCiaran Leo Deering and David Michael Price
Company StatusActive
Company Number06408669
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ciaran Leo Deering
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleDigital Media Buyer
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr David Michael Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleMedia Buyer
Country of ResidenceEngland
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr John Graham Hounsell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecote
High Street, Stonesfield
Witney
Oxfordshire
OX29 8PU
Director NameMr Peter Geoffrey Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleMedia Buyer
Country of ResidenceEngland
Correspondence Address97 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameMr Simon John Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address80 Kimpton Road
Blackmore End
Wheat Hampstead
Hertfordshire
AL4 8LX
Secretary NameMr John Graham Hounsell
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlecote
High Street, Stonesfield
Witney
Oxfordshire
OX29 8PU
Director NameMr Sean Patrick Guthrie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Secretary NameMr Sean Patrick Guthrie
StatusResigned
Appointed21 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2024)
RoleCompany Director
Correspondence AddressUnit 5.29, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetcsmedia.co.uk
Telephone020 72217292
Telephone regionLondon

Location

Registered AddressUnit 5.29, Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

35k at £0.1Peter Geoffrey Smith
36.26%
Ordinary B
35k at £0.1Simon John Parker
36.26%
Ordinary B
22.5k at £0.1John Graham Hounsell
23.31%
Ordinary B
1.5k at £0.1Ciaran Deering
1.55%
Ordinary B
1.5k at £0.1David Price
1.55%
Ordinary B
1000 at £0.1Sean Guthrie
1.04%
Ordinary B
10 at £0.1John Graham Hounsell
0.01%
Ordinary A
10 at £0.1Peter Geoffrey Smith
0.01%
Ordinary A
10 at £0.1Simon John Parker
0.01%
Ordinary A

Financials

Year2014
Turnover£39,598,219
Gross Profit£2,923,385
Net Worth£1,084,649
Cash£1,647,844
Current Liabilities£6,299,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2007Delivered 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

Filing History

30 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
19 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 November 2020Registered 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 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
9 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 November 2017Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page)
28 November 2017Appointment of Mr Ciaran Leo Deering as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr David Michael Price as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Sean Patrick Guthrie as a secretary on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Sean Patrick Guthrie as a director on 21 November 2017 (2 pages)
28 November 2017Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of John Graham Hounsell as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page)
28 November 2017Appointment of Mr Ciaran Leo Deering as a director on 21 November 2017 (2 pages)
28 November 2017Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page)
28 November 2017Appointment of Mr David Michael Price as a director on 21 November 2017 (2 pages)
28 November 2017Termination of appointment of Simon John Parker as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of John Graham Hounsell as a secretary on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Peter Geoffrey Smith as a director on 21 November 2017 (1 page)
23 November 2017Cessation of John Graham Hounsell as a person with significant control on 21 November 2017 (1 page)
23 November 2017Cessation of Peter Geoffrey Smith as a person with significant control on 21 November 2017 (1 page)
23 November 2017Cessation of John Graham Hounsell as a person with significant control on 21 November 2017 (1 page)
23 November 2017Cessation of Simon John Parker as a person with significant control on 21 November 2017 (1 page)
23 November 2017Cessation of Simon John Parker as a person with significant control on 21 November 2017 (1 page)
23 November 2017Notification of Tcs Media Group Limited as a person with significant control on 21 November 2017 (2 pages)
23 November 2017Cessation of Peter Geoffrey Smith as a person with significant control on 21 November 2017 (1 page)
23 November 2017Notification of Tcs Media Group Limited as a person with significant control on 21 November 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9,650
(7 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 9,650
(7 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
12 June 2015Auditor's resignation (2 pages)
12 June 2015Auditor's resignation (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,650
(7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,650
(7 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 9,650
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 9,650
(3 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,350
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,350
(7 pages)
24 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 9,350
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 9,350
(3 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
20 November 2009Director's details changed for John Graham Hounsell on 13 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Peter Geoffrey Smith on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Simon John Parker on 13 November 2009 (2 pages)
20 November 2009Director's details changed for John Graham Hounsell on 13 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Peter Geoffrey Smith on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Simon John Parker on 13 November 2009 (2 pages)
20 November 2008Nc inc already adjusted 07/11/08 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Ad 07/11/08\gbp si [email protected]=9249\gbp ic 1/9250\ (2 pages)
20 November 2008Ad 07/11/08\gbp si [email protected]=9249\gbp ic 1/9250\ (2 pages)
20 November 2008Nc inc already adjusted 07/11/08 (1 page)
11 November 2008S-div (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2008S-div (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)