Background WavePink WaveYellow Wave

TVG MEDIA LIMITED (04253971)

TVG MEDIA LIMITED (04253971) is an active UK company. incorporated on 17 July 2001. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TVG MEDIA LIMITED has been registered for 24 years. Current directors include BALL, Duncan, CAPON-LEYTON, Christopher, CAPON-LEYTON, Stephen Paul and 2 others.

Company Number
04253971
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
The Pixel Unit 5.19 Paintworks, Bristol, BS4 3EH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BALL, Duncan, CAPON-LEYTON, Christopher, CAPON-LEYTON, Stephen Paul, KANTOR, Robert, RAINBOW, Jake
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVG MEDIA LIMITED

TVG MEDIA LIMITED is an active company incorporated on 17 July 2001 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TVG MEDIA LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04253971

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

The Pixel Unit 5.19 Paintworks Bath Road Bristol, BS4 3EH,

Previous Addresses

The Pixel Unit 5.19 Paintworks Bath Road Bristol BS24 3EH
From: 13 November 2015To: 8 February 2017
Unit 5.19 the Paintworks Bath Road Bristol BS4 3EH
From: 27 February 2015To: 13 November 2015
Unit 4, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB
From: 22 July 2010To: 27 February 2015
Willow Cottage the Witheys Whitchurch Bristol BS14 0QB
From: 17 July 2001To: 22 July 2010
Timeline

33 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Sept 13
Loan Secured
May 14
Loan Secured
Dec 14
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
13
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BALL, Duncan

Active
Unit 5.19 Paintworks, BristolBS4 3EH
Born April 1982
Director
Appointed 15 Mar 2023

CAPON-LEYTON, Christopher

Active
Unit 5.19 Paintworks, BristolBS4 3EH
Born August 1979
Director
Appointed 17 Jul 2001

CAPON-LEYTON, Stephen Paul

Active
Unit 5.19 Paintworks, BristolBS4 3EH
Born April 1982
Director
Appointed 17 Jul 2001

KANTOR, Robert

Active
Unit 5.19 Paintworks, BristolBS4 3EH
Born December 1980
Director
Appointed 15 Mar 2023

RAINBOW, Jake

Active
Unit 5.19 Paintworks, BristolBS4 3EH
Born September 1986
Director
Appointed 15 Mar 2023

LEYTON, Stephen Paul

Resigned
1 Nedge Hill, BathBA3 4LP
Secretary
Appointed 17 Jul 2001
Resigned 17 Feb 2009

WALKER, Kenneth Brian

Resigned
The Avenue, ClevedonBS21 7EB
Secretary
Appointed 17 Feb 2009
Resigned 31 Dec 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jul 2001
Resigned 17 Jul 2001

BRADBURY, Neil

Resigned
Lydford Hall, SomertonTA11 7DR
Born September 1959
Director
Appointed 17 Jul 2001
Resigned 11 May 2013

CAPON-LEYTON, Amy

Resigned
Bleadney, Near WellsBA5 1PF
Born August 1984
Director
Appointed 23 Jan 2020
Resigned 15 Mar 2023

LEYTON, Rebecca

Resigned
Doulting, Shepton MalletBA14 4QD
Born December 1983
Director
Appointed 23 Jan 2020
Resigned 10 Mar 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Jul 2001
Resigned 17 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Paintworks, BristolBS4 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2023

Christopher Leyton

Ceased
Nedge Hill, BathBA3 4LP
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2023

Mr Stephen Paul Capon-Leyton

Ceased
Nedge Hill, BathBA3 4LP
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 April 2023
SH03Return of Purchase of Own Shares
Resolution
13 April 2023
RESOLUTIONSResolutions
Memorandum Articles
12 April 2023
MAMA
Capital Cancellation Shares
5 April 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Secretary Company
16 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Capital Cancellation Shares
19 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
28 June 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 November 2007
88(2)R88(2)R
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
287Change of Registered Office
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
88(2)R88(2)R
Incorporation Company
17 July 2001
NEWINCIncorporation