Background WavePink WaveYellow Wave

TSC ENTERTAINMENT LIMITED (11936294)

TSC ENTERTAINMENT LIMITED (11936294) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TSC ENTERTAINMENT LIMITED has been registered for 6 years. Current directors include KEOGH, Damian Richard, NEILL, Natasha Lisa.

Company Number
11936294
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
7-10 Beaumont Mews, London, W1G 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KEOGH, Damian Richard, NEILL, Natasha Lisa
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSC ENTERTAINMENT LIMITED

TSC ENTERTAINMENT LIMITED is an active company incorporated on 10 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TSC ENTERTAINMENT LIMITED was registered 6 years ago.(SIC: 73120)

Status

active

Active since 6 years ago

Company No

11936294

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

THE MEDIA INVESTMENT COMPANY LIMITED
From: 10 April 2019To: 11 December 2020
Contact
Address

7-10 Beaumont Mews London, W1G 6EB,

Previous Addresses

130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 18 February 2021To: 5 July 2022
10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 10 April 2019To: 18 February 2021
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 22
Loan Secured
Feb 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KEOGH, Damian Richard

Active
Beaumont Mews, LondonW1G 6EB
Born July 1972
Director
Appointed 27 May 2021

NEILL, Natasha Lisa

Active
Beaumont Mews, LondonW1G 6EB
Born November 1979
Director
Appointed 08 Sept 2022

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 10 Apr 2019
Resigned 12 Feb 2021

JACKSON, Helen Marie

Resigned
Beaumont Mews, LondonW1G 6EB
Born February 1963
Director
Appointed 06 Nov 2019
Resigned 09 Mar 2026

KWEI-ARMAH, Kwame Yaa

Resigned
Beaumont Mews, LondonW1G 6EB
Born March 1966
Director
Appointed 05 Dec 2023
Resigned 09 Mar 2026

NORMAN, Jonathan Mark Ronald

Resigned
Beaumont Mews, LondonW1G 6EB
Born January 1972
Director
Appointed 06 Nov 2019
Resigned 09 Mar 2026

RICE, Christopher

Resigned
Beaumont Mews, LondonW1G 6EB
Born June 1978
Director
Appointed 28 May 2021
Resigned 09 Mar 2026

VAUGHAN, Justine Muriel

Resigned
22 Percy Street, LondonW1T 2BU
Born January 1970
Director
Appointed 10 Apr 2019
Resigned 06 Nov 2019

VAUGHAN, Simon Lindsey

Resigned
Beaumont Mews, LondonW1G 6EB
Born January 1970
Director
Appointed 10 Apr 2019
Resigned 09 Mar 2026

WEST, Elouise Anne

Resigned
Beaumont Mews, LondonW1G 6EB
Born April 1988
Director
Appointed 26 Sept 2024
Resigned 09 Mar 2026

Persons with significant control

3

0 Active
3 Ceased
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 09 Mar 2026

Simon Lindsey Vaughan

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Ceased 24 May 2021

Justine Muriel Vaughan

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control Statement
19 March 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Capital Name Of Class Of Shares
4 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Resolution
5 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
4 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2019
NEWINCIncorporation