Background WavePink WaveYellow Wave

TSP MEDIA GROUP LTD (06586014)

TSP MEDIA GROUP LTD (06586014) is an active UK company. incorporated on 7 May 2008. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TSP MEDIA GROUP LTD has been registered for 17 years. Current directors include STILES, David, STILES, Jane Elizabeth.

Company Number
06586014
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
Suite G04 Grosvenor House, Telford, TF2 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STILES, David, STILES, Jane Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSP MEDIA GROUP LTD

TSP MEDIA GROUP LTD is an active company incorporated on 7 May 2008 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TSP MEDIA GROUP LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06586014

LTD Company

Age

17 Years

Incorporated 7 May 2008

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 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

TSP ONLINE LTD
From: 7 May 2008To: 12 March 2016
Contact
Address

Suite G04 Grosvenor House Central Park Telford, TF2 9TW,

Previous Addresses

Grosvenor House Central Park Telford Shropshire TF2 9TW
From: 7 May 2008To: 17 June 2024
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
May 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STILES, Jane Elizabeth

Active
Deer Park Drive, NewportTF10 7HB
Secretary
Appointed 07 May 2008

STILES, David

Active
Deer Park Drive, NewportTF10 7HB
Born September 1954
Director
Appointed 07 May 2008

STILES, Jane Elizabeth

Active
5 Deer Park Drive, NewportTF10 7HB
Born January 1958
Director
Appointed 07 May 2008

Persons with significant control

1

66 High Street, TelfordTF4 2HD

Nature of Control

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

Filing History

44

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 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
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
225Change of Accounting Reference Date
Incorporation Company
7 May 2008
NEWINCIncorporation