TMS MEDIA LIMITED
GREAT YARMOUTH TYNDALE MARSHALL SCOTT LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0NU

Company number 02381890
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address 1 VIKING ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TMS MEDIA LIMITED are www.tmsmedia.co.uk, and www.tms-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Berney Arms Rail Station is 3 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 6.3 miles; to Beccles Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tms Media Limited is a Private Limited Company. The company registration number is 02381890. Tms Media Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Tms Media Limited is 1 Viking Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nu. . SCOTT, Steven Charles is a Secretary of the company. MARSHALL, Nicholas John is a Director of the company. SCOTT, Steven Charles is a Director of the company. Secretary COSSEY, Anne Elizabeth has been resigned. Secretary EGLINGTON, Christopher David has been resigned. Director COSSEY, Barrie Norman has been resigned. Director EGLINGTON, Christopher David has been resigned. Director MURR, Michael James has been resigned. Director SCOTT, Rodney Walter has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SCOTT, Steven Charles
Appointed Date: 16 January 1998

Director

Director

Resigned Directors

Secretary
COSSEY, Anne Elizabeth
Resigned: 06 January 1995

Secretary
EGLINGTON, Christopher David
Resigned: 16 January 1998
Appointed Date: 06 January 1995

Director
COSSEY, Barrie Norman
Resigned: 24 November 1995
77 years old

Director
EGLINGTON, Christopher David
Resigned: 16 January 1998
71 years old

Director
MURR, Michael James
Resigned: 01 January 2014
Appointed Date: 01 June 2000
68 years old

Director
SCOTT, Rodney Walter
Resigned: 03 November 2003
Appointed Date: 01 June 2000
85 years old

Persons With Significant Control

Mr Steven Charles Scott
Notified on: 16 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Marshall
Notified on: 16 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Murr
Notified on: 16 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TMS MEDIA LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
01 Sep 2015
Director's details changed for Mr Steven Charles Scott on 1 September 2015
01 Sep 2015
Director's details changed for Mr Nicholas John Marshall on 1 September 2015
...
... and 87 more events
15 Aug 1989
Director resigned;new director appointed

15 Aug 1989
Director resigned;new director appointed

14 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1989
Company name changed tradmarr LIMITED\certificate issued on 14/08/89

09 May 1989
Incorporation

TMS MEDIA LIMITED Charges

2 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 1 viking road gapton hall…
10 November 2000
Legal charge
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Rodney Walter Scott
Description: Land on the north side of hewett road bradwell great…
23 May 1997
Debenture
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1991
Fixed and floating charge
Delivered: 21 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…