Background WavePink WaveYellow Wave

TSG MEDIA LIMITED (02874986)

TSG MEDIA LIMITED (02874986) is an active UK company. incorporated on 24 November 1993. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TSG MEDIA LIMITED has been registered for 32 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
02874986
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
Venture Way Venture Way, Chesterfield, S41 8NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOVE, Sarah Anne, DOWNING, Terry William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSG MEDIA LIMITED

TSG MEDIA LIMITED is an active company incorporated on 24 November 1993 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TSG MEDIA LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02874986

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TSG MEDIA SYSTEMS LTD
From: 28 March 2002To: 5 March 2007
TOTAL SOUND SOLUTIONS LIMITED
From: 24 November 1993To: 28 March 2002
Contact
Address

Venture Way Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Previous Addresses

Unit 3a Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG
From: 24 November 1993To: 23 February 2017
Timeline

36 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
May 10
Funding Round
Oct 10
Director Left
Dec 12
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Dec 21
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Funding Round
May 25
Director Joined
May 25
Capital Update
May 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
7
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Venture Way, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

GOODEY, Thomas Walter

Resigned
Place De L'Eglise, Cruscades11200
Secretary
Appointed 01 Feb 1994
Resigned 18 Nov 2015

MARSDEN, Ivan Richard

Resigned
10 Saddler Close, SheffieldS20 7LG
Secretary
Appointed 24 Nov 1993
Resigned 31 Dec 1996

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 25 Nov 1993

BEECH, Paul Kenneth

Resigned
Wayside House, SolihullB94 5LJ
Born April 1960
Director
Appointed 01 Feb 1994
Resigned 21 Dec 2012

COOK, Neil Robert, Dr

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 22 Feb 2017
Resigned 31 Jan 2025

DUNN, Steven

Resigned
15 Vint Rise, BradfordBD10 8PU
Born November 1965
Director
Appointed 01 Sept 2003
Resigned 18 Jul 2008

FREEMAN, Nicholas Mark

Resigned
43 Elmbridge Drive, SolihullB90 4YP
Born August 1961
Director
Appointed 01 Feb 1994
Resigned 22 Feb 2017

GOODEY, Thomas Walter

Resigned
Place De L'Eglise, Cruscades11200
Born July 1949
Director
Appointed 14 May 2010
Resigned 18 Nov 2015

GOODEY, Thomas Walter

Resigned
11 Church Meadow, HorsmondenTN12 8DQ
Born July 1949
Director
Appointed 01 Feb 1994
Resigned 31 Dec 1996

HUDSON, Simon Ronald

Resigned
33 Albury Drive, PinnerHA5 3RL
Born December 1947
Director
Appointed 01 Feb 1994
Resigned 01 Sept 2003

MAPP, Derek

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 22 Feb 2017
Resigned 11 Apr 2022

MARSDEN, Ivan Richard

Resigned
10 Saddler Close, SheffieldS20 7LG
Born April 1960
Director
Appointed 31 Dec 1996
Resigned 22 Feb 2017

MARSDEN, Ivan Richard

Resigned
10 Saddler Close, SheffieldS20 7LG
Born April 1960
Director
Appointed 24 Nov 1993
Resigned 31 Dec 1996

MARSDEN, Jayne

Resigned
10 Saddler Close, SheffieldS19 6LG
Born June 1964
Director
Appointed 24 Nov 1993
Resigned 01 Feb 1994

STEAD, Paul

Resigned
65 Slayley View Road, ChesterfieldS43 4UQ
Born August 1954
Director
Appointed 01 Oct 1994
Resigned 22 Feb 2017

TRUMAN, William John

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 22 Feb 2017
Resigned 06 Apr 2023

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 24 Nov 1993
Resigned 25 Nov 1993

Persons with significant control

9

1 Active
8 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 02 Jan 2021

Mr Ivan Richard Marsden

Ceased
Venture Way, ChesterfieldS41 8NE
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mr Nicholas Mark Freeman

Ceased
Venture Way, ChesterfieldS41 8NE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mr Paul Stead

Ceased
Venture Way, ChesterfieldS41 8NE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mrs Jayne Marsden

Ceased
Venture Way, ChesterfieldS41 8NE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mrs Bridget Mary Ingle

Ceased
Venture Way, ChesterfieldS41 8NE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mrs Helen Terry Freeman

Ceased
Venture Way, ChesterfieldS41 8NE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

177

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Resolution
9 June 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Resolution
13 May 2025
RESOLUTIONSResolutions
Legacy
13 May 2025
CAP-SSCAP-SS
Legacy
13 May 2025
SH20SH20
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 March 2017
CC04CC04
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Resolution
24 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Capital Cancellation Shares
3 February 2016
SH06Cancellation of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Resolution
11 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Legacy
26 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Legacy
24 September 2010
MG02MG02
Resolution
29 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
169169
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
169169
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
31 July 2003
169169
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
18 March 1999
88(2)R88(2)R
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
9 October 1996
88(2)R88(2)R
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
20 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
25 March 1994
224224
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Incorporation Company
24 November 1993
NEWINCIncorporation