TARGET MEDIA LIMITED
LONDON DEEP CORPORATE MEDIA LIMITED

Hellopages » Greater London » Camden » W1T 4HD
Company number 05536321
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 45/51 WHITFIELD STREET, LONDON, W1T 4HD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Current accounting period shortened from 30 May 2017 to 31 December 2016. The most likely internet sites of TARGET MEDIA LIMITED are www.targetmedia.co.uk, and www.target-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Target Media Limited is a Private Limited Company. The company registration number is 05536321. Target Media Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Target Media Limited is 45 51 Whitfield Street London W1t 4hd. . ROSS, Allan John is a Secretary of the company. DENNIS-JONES, Richard is a Director of the company. FRAMPTON-CALERO, Paul Anthony is a Director of the company. GAYNOR, Louise Mary is a Director of the company. POYNTON, Darren William is a Director of the company. WICKERSON, Susan Joan is a Director of the company. WILKERSON, Robert Frank is a Director of the company. Secretary PAGE, Alan John has been resigned. Secretary WICKERSON, Susan Joan has been resigned. Secretary ABACUS LONDON LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BARCLAY, Lucinda has been resigned. Director BARCLAY, Lucy has been resigned. Director CHILDS, David Reginald has been resigned. Director CONSTANTINE, Toby has been resigned. Director HIGGINS, John Gerard Anthony has been resigned. Director PAGE, Alan has been resigned. Director PAGE, Alan John has been resigned. Director WATTS, Christopher Derek Jonathan has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 06 October 2016

Director
DENNIS-JONES, Richard
Appointed Date: 01 October 2015
48 years old

Director
FRAMPTON-CALERO, Paul Anthony
Appointed Date: 06 October 2016
50 years old

Director
GAYNOR, Louise Mary
Appointed Date: 15 August 2010
56 years old

Director
POYNTON, Darren William
Appointed Date: 06 October 2016
53 years old

Director
WICKERSON, Susan Joan
Appointed Date: 09 September 2005
77 years old

Director
WILKERSON, Robert Frank
Appointed Date: 09 September 2005
64 years old

Resigned Directors

Secretary
PAGE, Alan John
Resigned: 09 September 2005
Appointed Date: 15 August 2005

Secretary
WICKERSON, Susan Joan
Resigned: 06 October 2016
Appointed Date: 01 November 2007

Secretary
ABACUS LONDON LIMITED
Resigned: 01 November 2007
Appointed Date: 09 September 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Director
BARCLAY, Lucinda
Resigned: 22 October 2007
Appointed Date: 09 September 2005
57 years old

Director
BARCLAY, Lucy
Resigned: 22 October 2007
Appointed Date: 21 September 2005
57 years old

Director
CHILDS, David Reginald
Resigned: 01 June 2013
Appointed Date: 01 January 2011
67 years old

Director
CONSTANTINE, Toby
Resigned: 09 September 2005
Appointed Date: 15 August 2005
60 years old

Director
HIGGINS, John Gerard Anthony
Resigned: 31 May 2009
Appointed Date: 09 September 2005
63 years old

Director
PAGE, Alan
Resigned: 22 October 2007
Appointed Date: 21 September 2005
74 years old

Director
PAGE, Alan John
Resigned: 09 September 2005
Appointed Date: 15 August 2005
74 years old

Director
WATTS, Christopher Derek Jonathan
Resigned: 01 January 2011
Appointed Date: 01 August 2008
54 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Cooler King Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGET MEDIA LIMITED Events

13 Mar 2017
Full accounts made up to 31 May 2016
02 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Current accounting period shortened from 30 May 2017 to 31 December 2016
12 Oct 2016
Appointment of Mr Paul Anthony Frampton-Calero as a director on 6 October 2016
12 Oct 2016
Appointment of Mr Allan John Ross as a secretary on 6 October 2016
...
... and 79 more events
02 Sep 2005
Secretary resigned
02 Sep 2005
Director resigned
02 Sep 2005
New director appointed
02 Sep 2005
New secretary appointed;new director appointed
15 Aug 2005
Incorporation

TARGET MEDIA LIMITED Charges

31 July 2015
Charge code 0553 6321 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Fixed and floating charge
Delivered: 15 September 2005
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…