Background WavePink WaveYellow Wave

TOTAL SENSE MEDIA LIMITED (05419601)

TOTAL SENSE MEDIA LIMITED (05419601) is an active UK company. incorporated on 9 April 2005. with registered office in Hassocks. The company operates in the Information and Communication sector, engaged in radio broadcasting. TOTAL SENSE MEDIA LIMITED has been registered for 20 years. Current directors include CUNNINGHAM, David, JOHN, Claire Caroline, MOULDS, Allan and 1 others.

Company Number
05419601
Status
active
Type
ltd
Incorporated
9 April 2005
Age
20 years
Address
The Media Centre, The All England Jumping Course, Hassocks, BN6 9NS
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CUNNINGHAM, David, JOHN, Claire Caroline, MOULDS, Allan, PERKINS, Geoffrey Walter Ian
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SENSE MEDIA LIMITED

TOTAL SENSE MEDIA LIMITED is an active company incorporated on 9 April 2005 with the registered office located in Hassocks. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. TOTAL SENSE MEDIA LIMITED was registered 20 years ago.(SIC: 60100)

Status

active

Active since 20 years ago

Company No

05419601

LTD Company

Age

20 Years

Incorporated 9 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MEDIA SOUND HOLDINGS LIMITED
From: 9 April 2005To: 21 May 2020
Contact
Address

The Media Centre, The All England Jumping Course Hickstead Hassocks, BN6 9NS,

Previous Addresses

Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England
From: 29 May 2020To: 30 January 2025
14 st Marys Walk Hailsham East Sussex BN27 1AF
From: 26 May 2015To: 29 May 2020
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 5 January 2012To: 26 May 2015
Unit 34 Market Place Shopping Centre Burgess Hill West Sussex RH15 9NP
From: 9 April 2005To: 5 January 2012
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 09
Director Left
Jan 11
Share Buyback
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Share Buyback
May 13
Funding Round
May 13
Loan Secured
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
Oct 20
Director Left
Jul 23
Funding Round
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
11
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MOULDS, Allan

Active
HailshamBN27 1AF
Secretary
Appointed 27 May 2005

CUNNINGHAM, David

Active
The All England Jumping Course, HassocksBN6 9NS
Born February 1964
Director
Appointed 01 Jun 2008

JOHN, Claire Caroline

Active
HailshamBN27 1AF
Born February 1967
Director
Appointed 20 Dec 2012

MOULDS, Allan

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966
Director
Appointed 27 May 2005

PERKINS, Geoffrey Walter Ian

Active
The All England Jumping Course, HassocksBN6 9NS
Born July 1971
Director
Appointed 01 Jan 2015

HUNOT, George Andrew

Resigned
The Gate House, UckfieldTN22 3AX
Secretary
Appointed 10 Apr 2005
Resigned 27 May 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Apr 2005
Resigned 12 Apr 2005

BRATHWAITE, James Everett

Resigned
HailshamBN27 1AF
Born March 1953
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2015

FINN, Hedley John

Resigned
HailshamBN27 1AF
Born June 1953
Director
Appointed 20 Dec 2012
Resigned 17 Jul 2023

HAMILTON, David

Resigned
3 Queens Ride, LondonSW13 0JB
Born September 1938
Director
Appointed 01 Jun 2008
Resigned 01 Dec 2009

HART, Benjamin Giles

Resigned
HailshamBN27 1AF
Born April 1969
Director
Appointed 27 May 2005
Resigned 01 Oct 2015

HUNOT, George Andrew

Resigned
The Gate House, UckfieldTN22 3AX
Born August 1949
Director
Appointed 10 Apr 2005
Resigned 27 May 2005

ORGAN, Richard Thomas

Resigned
Unit 4 Regent Business Centre, Burgess HillRH15 9TL
Born June 1952
Director
Appointed 29 Jun 2016
Resigned 31 Mar 2020

PERKINS, Keely Michelle

Resigned
Mill Green Road, Haywards HeathRH16 1XL
Born January 1972
Director
Appointed 01 May 2008
Resigned 01 Jan 2015

SLANEY, Alan

Resigned
12 Downscroft, Burgess HillRH15 0UF
Born February 1951
Director
Appointed 27 May 2005
Resigned 24 Jan 2011

STARK, Steven

Resigned
2 Salem Cottage The Street, FramfieldTN22 5NL
Born November 1975
Director
Appointed 01 Jun 2008
Resigned 28 Feb 2014

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 09 Apr 2005
Resigned 12 Apr 2005

Persons with significant control

2

Mr Geoffrey Walter Ian Perkins

Active
The All England Jumping Course, HassocksBN6 9NS
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019

Mr Allan Moulds

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

147

Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 October 2022
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 February 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
26 March 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
12 September 2005
88(2)R88(2)R
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
123Notice of Increase in Nominal Capital
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Incorporation Company
9 April 2005
NEWINCIncorporation