Background WavePink WaveYellow Wave

TRANSACTIONAL MEDIA LIMITED (03576396)

TRANSACTIONAL MEDIA LIMITED (03576396) is an active UK company. incorporated on 5 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TRANSACTIONAL MEDIA LIMITED has been registered for 27 years. Current directors include JONES, Parry, POVER, Matthew, WOOLLEY, Martin Mark.

Company Number
03576396
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
94 White Lion Street, London, N1 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Parry, POVER, Matthew, WOOLLEY, Martin Mark
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSACTIONAL MEDIA LIMITED

TRANSACTIONAL MEDIA LIMITED is an active company incorporated on 5 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TRANSACTIONAL MEDIA LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03576396

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

THE RESPONSE TEAM LIMITED
From: 25 June 1998To: 20 January 2016
D 4 DIRECT LIMITED
From: 5 June 1998To: 25 June 1998
Contact
Address

94 White Lion Street London, N1 9PF,

Previous Addresses

4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England
From: 10 October 2017To: 25 October 2023
The Granary Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP
From: 5 June 1998To: 10 October 2017
Timeline

23 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Jul 11
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Funding Round
Mar 15
Director Left
Jun 17
Loan Cleared
Jul 17
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Left
Feb 19
Director Left
Jun 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JONES, Parry

Active
White Lion Street, LondonN1 9PF
Born July 1983
Director
Appointed 13 Feb 2015

POVER, Matthew

Active
White Lion Street, LondonN1 9PF
Born February 1976
Director
Appointed 13 Feb 2015

WOOLLEY, Martin Mark

Active
White Lion Street, LondonN1 9PF
Born September 1967
Director
Appointed 13 Feb 2015

BENTON, Helen

Resigned
Summerfield Road, BathBA1 5QB
Secretary
Appointed 19 May 2009
Resigned 13 Feb 2015

CARBY, Richard Andrew

Resigned
75 Burley Grove, BristolBS16 5QD
Secretary
Appointed 22 Dec 2004
Resigned 19 May 2009

LEWCOCK, Martyn Conrad

Resigned
Collington Street, LondonSE10 9LX
Secretary
Appointed 01 Jun 2017
Resigned 27 Jul 2018

MOORE, Andrew Howard

Resigned
Broadfields Britannia Close, RadstockBA3 4LB
Secretary
Appointed 05 Jun 1998
Resigned 04 Feb 2003

NEATHWAY, Mark

Resigned
Rose Cottage, BristolBS39 6YJ
Secretary
Appointed 04 Feb 2003
Resigned 22 Dec 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 1998
Resigned 05 Jun 1998

BARTYS, James Peter Maurice

Resigned
The Granary Manor Farm, RadstockBA3 4HP
Born November 1978
Director
Appointed 26 Aug 2010
Resigned 01 Jun 2017

BENTON, Dominic Paul, Mr.

Resigned
Bellevue, BathBA1 5QB
Born July 1966
Director
Appointed 06 Aug 1998
Resigned 13 Feb 2015

BENTON, Helen

Resigned
The Granary Manor Farm, RadstockBA3 4HP
Born August 1966
Director
Appointed 26 Aug 2010
Resigned 13 Feb 2015

GILDEN, Mark Adrian

Resigned
Greenwood, BristolBS39 6YF
Born September 1962
Director
Appointed 05 Jun 1998
Resigned 04 Feb 2003

LEWCOCK, Jim Conrad Simon

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 13 Feb 2015
Resigned 28 Jul 2018

MOORE, Andrew Howard

Resigned
Broadfields Britannia Close, RadstockBA3 4LB
Born June 1960
Director
Appointed 05 Jun 1998
Resigned 04 Feb 2003

MOSS, James Edward

Resigned
Tower View, West MallingME19 4UY
Born February 1968
Director
Appointed 13 Feb 2015
Resigned 19 Jan 2019

NEATHWAY, Mark

Resigned
Rose Cottage, BristolBS39 6YJ
Born January 1962
Director
Appointed 08 Nov 1999
Resigned 22 Dec 2004

SWANNELL, David Robert Edward

Resigned
Abbey Wood Road, West MallingME19 4AB
Born April 1965
Director
Appointed 26 Aug 2010
Resigned 03 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jun 1998
Resigned 05 Jun 1998

Persons with significant control

1

White Lion Street, LondonN1 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Miscellaneous
4 March 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Miscellaneous
17 May 2012
MISCMISC
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Resolution
22 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
25 February 2008
169169
Resolution
18 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
169169
Legacy
18 January 2005
386386
Auditors Resignation Company
18 January 2005
AUDAUD
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
5 December 1999
88(2)R88(2)R
Legacy
5 December 1999
88(2)R88(2)R
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
123Notice of Increase in Nominal Capital
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
225Change of Accounting Reference Date
Resolution
1 October 1998
RESOLUTIONSResolutions
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
88(2)R88(2)R
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Incorporation Company
5 June 1998
NEWINCIncorporation