lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

TSG Media LTD

Address
Unit 3A
Broom Business Park
Bridge Way
Chesterfield
S41 9QG
VAT ID
VAT ID Status active inactive National Registration Only
End of VAT Registration
7 October 2017
Company No. 02874986 Show on Companies House
Previous Names
  • TSG Media Systems LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (9)

    Source: Companies House
    gb-flag GB Imagesound Limited Status: Active Notified: 02/01/2021 Companies House Number: 04096481 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Eci 10 Gp Limited Status: Ceased Notified: 22/02/2017 Ceased: 02/01/2021 Companies House Number: Sc474728 Nature of Control
  • Significant influence or control
  • gb-flag GB Eci Partners Llp Status: Ceased Notified: 22/02/2017 Ceased: 02/01/2021 Companies House Number: Oc301604 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Freeman, Helen Terry Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Freeman, Nicholas Mark Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 06/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Ingle, Bridget Mary Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Marsden, Ivan Richard Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 04/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Marsden, Jayne Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 06/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Stead, Paul Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2017 Date of Birth: 08/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Brook, Sarah Anne Dunston Technology Park, Chesterfield, England Status: Active Notified: 06/04/2023 Date of Birth: 05/1973 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Dove, Sarah Anne Dunston Technology Park, Chesterfield, England Status: Active Notified: 06/04/2023 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Cook, Neil Robert Chesterfield, England Status: Ceased Notified: 22/02/2017 Ceased: 31/01/2025 Date of Birth: 07/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mapp, Derek Chesterfield, England Status: Ceased Notified: 22/02/2017 Ceased: 11/04/2022 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British