TRANS MEDIA TECHNOLOGY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 4DL

Company number 01281224
Status Active
Incorporation Date 12 October 1976
Company Type Private Limited Company
Address UNITS 2 AND 4 KINSWAY, SWANSEA WEST INDUSTRIAL PARK, SWANSEA, SA5 4DL
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 30,000 . The most likely internet sites of TRANS MEDIA TECHNOLOGY LIMITED are www.transmediatechnology.co.uk, and www.trans-media-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Trans Media Technology Limited is a Private Limited Company. The company registration number is 01281224. Trans Media Technology Limited has been working since 12 October 1976. The present status of the company is Active. The registered address of Trans Media Technology Limited is Units 2 and 4 Kinsway Swansea West Industrial Park Swansea Sa5 4dl. . PYE, Gregory Alan is a Director of the company. Secretary BROWNE, Stephen Paul has been resigned. Secretary NELSON, Jacqueline Gayle has been resigned. Secretary PILOT, Arthur Colin has been resigned. Secretary PYE, Robert Gareth has been resigned. Secretary THOMAS, Deborah Susan has been resigned. Secretary THOMAS, Wendy Ann has been resigned. Director BROWNE, Stephen Paul has been resigned. Director THOMAS, Deborah Susan has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Director
PYE, Gregory Alan

66 years old

Resigned Directors

Secretary
BROWNE, Stephen Paul
Resigned: 05 January 1994
Appointed Date: 01 September 1993

Secretary
NELSON, Jacqueline Gayle
Resigned: 01 June 1993
Appointed Date: 05 January 1993

Secretary
PILOT, Arthur Colin
Resigned: 23 January 2003

Secretary
PYE, Robert Gareth
Resigned: 30 November 2012
Appointed Date: 19 September 2006

Secretary
THOMAS, Deborah Susan
Resigned: 18 January 1993

Secretary
THOMAS, Wendy Ann
Resigned: 19 September 2006
Appointed Date: 24 January 2003

Director
BROWNE, Stephen Paul
Resigned: 04 December 1998
Appointed Date: 20 December 1992
66 years old

Director
THOMAS, Deborah Susan
Resigned: 01 November 1990
64 years old

Persons With Significant Control

Mr Gregory Alan Pye
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRANS MEDIA TECHNOLOGY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000

28 Nov 2015
Total exemption small company accounts made up to 31 May 2015
05 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
31 Oct 1986
Accounting reference date shortened from 31/10 to 30/11

19 Sep 1986
Full accounts made up to 30 November 1985

19 Sep 1986
Annual return made up to 16/09/86

12 Oct 1976
Certificate of incorporation
12 Oct 1976
Incorporation

TRANS MEDIA TECHNOLOGY LIMITED Charges

15 September 2009
Mortgage
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The freehold property known as trans media building…
28 February 2006
Debenture
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Fixed and floating charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied on 18 July 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…