EORI-Search.com

EORI-Search in


All Information about:

                        
Name

TSG Media LTD

Address
Unit 3A
Broom Business Park
Bridge Way
Chesterfield
S41 9QG
VAT ID
VAT ID Status active inactive National Registration Only
End of VAT Registration
7 October 2017
Company Register Name TSG Media Limited
Company Register Address Venture Way Venture Way
Chesterfield
S41 8NE
Company No. 02874986 Show on Companies House
Accountsdormant
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • TSG Media Systems LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (9)

    Source: Companies House
    gb-flag GB Imagesound Limited Status: Active Notified: 02/01/2021 Companies House Number: 04096481 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Eci 10 Gp Limited Status: Ceased Notified: 22/02/2017 Ceased: 02/01/2021 Companies House Number: Sc474728 Nature of Control
  • Significant influence or control
  • gb-flag GB Eci Partners Llp Status: Ceased Notified: 22/02/2017 Ceased: 02/01/2021 Companies House Number: Oc301604 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Freeman, Helen Terry Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Freeman, Nicholas Mark Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 06/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Ingle, Bridget Mary Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Marsden, Ivan Richard Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 04/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Marsden, Jayne Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 06/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Stead, Paul Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Brook, Sarah Anne Dunston Technology Park, Chesterfield, England Status: Active Notified: 06/04/2023 Date of Birth: 05/1973 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Cook, Neil Robert Chesterfield, England Status: Active Notified: 22/02/2017 Date of Birth: 07/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Dove, Sarah Anne Dunston Technology Park, Chesterfield, England Status: Active Notified: 06/04/2023 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Mapp, Derek Chesterfield, England Status: Ceased Notified: 22/02/2017 Ceased: 11/04/2022 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British