TVG MEDIA LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3EH

Company number 04253971
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address THE PIXEL UNIT 5.19 PAINTWORKS, BATH ROAD, BRISTOL, ENGLAND, BS4 3EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from The Pixel Unit 5.19 Paintworks Bath Road Bristol BS24 3EH to The Pixel Unit 5.19 Paintworks Bath Road Bristol BS4 3EH on 8 February 2017; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of TVG MEDIA LIMITED are www.tvgmedia.co.uk, and www.tvg-media.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and three months. Tvg Media Limited is a Private Limited Company. The company registration number is 04253971. Tvg Media Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Tvg Media Limited is The Pixel Unit 5 19 Paintworks Bath Road Bristol England Bs4 3eh. The company`s financial liabilities are £1189.33k. It is £460.42k against last year. The cash in hand is £1308.23k. It is £526.86k against last year. And the total assets are £1767.79k, which is £633.45k against last year. LEYTON, Christopher is a Director of the company. LEYTON, Stephen Paul is a Director of the company. Secretary LEYTON, Stephen Paul has been resigned. Secretary WALKER, Kenneth Brian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRADBURY, Neil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


tvg media Key Finiance

LIABILITIES £1189.33k
+63%
CASH £1308.23k
+67%
TOTAL ASSETS £1767.79k
+55%
All Financial Figures

Current Directors

Director
LEYTON, Christopher
Appointed Date: 17 July 2001
46 years old

Director
LEYTON, Stephen Paul
Appointed Date: 17 July 2001
43 years old

Resigned Directors

Secretary
LEYTON, Stephen Paul
Resigned: 17 February 2009
Appointed Date: 17 July 2001

Secretary
WALKER, Kenneth Brian
Resigned: 31 December 2015
Appointed Date: 17 February 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
BRADBURY, Neil
Resigned: 11 May 2013
Appointed Date: 17 July 2001
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Christopher Leyton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Paul Leyton
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TVG MEDIA LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2017
Registered office address changed from The Pixel Unit 5.19 Paintworks Bath Road Bristol BS24 3EH to The Pixel Unit 5.19 Paintworks Bath Road Bristol BS4 3EH on 8 February 2017
18 Aug 2016
Confirmation statement made on 17 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Jan 2016
Termination of appointment of Kenneth Brian Walker as a secretary on 31 December 2015
...
... and 56 more events
07 Aug 2001
New director appointed
07 Aug 2001
Director resigned
07 Aug 2001
Secretary resigned
03 Aug 2001
Ad 23/07/01--------- £ si 2@1=2 £ ic 1/3
17 Jul 2001
Incorporation

TVG MEDIA LIMITED Charges

1 December 2014
Charge code 0425 3971 0004
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 little brooks lane shepton mallet somerset t/no WS42323…
23 May 2014
Charge code 0425 3971 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5.19 paintworks, bath road, arnos vale, bristol, t/no:…
23 June 2011
Legal charge
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 osprey court hawksfield business park whitchurch…
26 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…