York
YO24 4FL
Director Name | Mr Mark Edward Gilroy |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Studio 3.06 Regency House Westminster Place Nether Poppleton York YO26 6RW |
Director Name | Ms Kirsty Caitlin McCann |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Studio 3.06 Regency House Westminster Place Nether Poppleton York YO26 6RW |
Director Name | Mrs Tessa Nancy Kemp |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 May 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Studio 3.06 Regency House Westminster Place Nether Poppleton York YO26 6RW |
Director Name | Mr Anthony James Kemp |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Studio 3.06 Regency House Westminster Place Nether Poppleton York YO26 6RW |
Secretary Name | Miss Laura Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 101 Langton Road Norton Malton North Yorkshire YO17 9AE |
Director Name | Dr David James McCann |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 13 February 2015) |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | PO Box 2292 - Noosa Heads Noosa Australia 4067 Australia |
Director Name | Colinette Margerison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2005) |
Role | Consultant |
Correspondence Address | Unit 6 Nautilus 37-39 Garfield Terrace Surfers Paradise Queensland 4217 Australia |
Secretary Name | Mrs Catherine Mary Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 August 2015) |
Role | Manager/Publisher |
Country of Residence | England |
Correspondence Address | Meadowsweet Bulmer York North Yorkshire YO60 7BP |
Director Name | Alan Charles Margerison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2010(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Kyoto Sanjo Building Sanjo Dori Takakura Higashi Kyoto Japan |
Director Name | Susan Elizabeth Ayres |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Holgate Road York North Yorkshire YO24 4FL |
Director Name | Mr Richard James Sunley |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Holgate Road York North Yorkshire YO24 4FL |
Website | www.tmsdi.com/ |
---|---|
Telephone | 01904 641640 |
Telephone region | York |
Registered Address | Studio 3.06 Regency House Westminster Place Nether Poppleton York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Kirsty Mccann 8.33% Ordinary |
---|---|
75 at £1 | Rowan Mccann 8.33% Ordinary |
75 at £1 | Tessa Kemp 8.33% Ordinary |
75 at £1 | Timothy Mccann 8.33% Ordinary |
300 at £1 | Catherine Mary Hick 33.33% Ordinary |
150 at £1 | Colinette Margerison 16.67% Ordinary |
150 at £1 | Viewpoint Resources LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,156 |
Cash | £494,405 |
Current Liabilities | £604,823 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 December 1994 | Delivered on: 7 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 holgate rd,york,north yorkshire; t/no.nyk 81878; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
22 December 1994 | Delivered on: 30 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2021 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
---|---|
8 October 2020 | Termination of appointment of Richard James Sunley as a director on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Susan Elizabeth Ayres as a director on 30 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
5 June 2020 | Appointment of Ms Kirsty Caitlin Mccann as a director on 1 May 2020 (2 pages) |
5 June 2020 | Appointment of Mrs Tessa Nancy Kemp as a director on 15 May 2020 (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (8 pages) |
11 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
9 January 2020 | Termination of appointment of Alan Charles Margerison as a director on 17 December 2019 (1 page) |
23 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
27 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 February 2017 | Appointment of Mr Richard James Sunley as a director on 1 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Richard James Sunley as a director on 1 February 2017 (2 pages) |
21 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
21 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Catherine Mary Hick on 1 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Catherine Mary Hick on 1 August 2016 (2 pages) |
28 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Catherine Mary Hick as a secretary on 13 August 2015 (1 page) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Catherine Mary Hick as a secretary on 13 August 2015 (1 page) |
19 February 2015 | Appointment of Mr Mark Edward Gilroy as a director on 20 October 2014 (2 pages) |
19 February 2015 | Appointment of Mr Mark Edward Gilroy as a director on 20 October 2014 (2 pages) |
19 February 2015 | Termination of appointment of David James Mccann as a director on 13 February 2015 (1 page) |
19 February 2015 | Termination of appointment of David James Mccann as a director on 13 February 2015 (1 page) |
21 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
21 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 September 2014 | Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Director's details changed for Alan Charles Margerison on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Alan Charles Margerison on 20 August 2013 (2 pages) |
28 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Appointment of Susan Elizabeth Ayres as a director (5 pages) |
10 March 2011 | Appointment of Susan Elizabeth Ayres as a director (5 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages) |
23 August 2010 | Appointment of Alan Charles Margerison as a director (2 pages) |
23 August 2010 | Appointment of Alan Charles Margerison as a director (2 pages) |
23 August 2010 | Director's details changed for David James Mccann on 18 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David James Mccann on 18 July 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
23 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
28 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members
|
23 August 2000 | Return made up to 07/08/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 September 1999 | Return made up to 07/08/99; full list of members
|
22 September 1999 | Return made up to 07/08/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 November 1998 | Return made up to 07/08/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
2 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 September 1995 | Return made up to 07/08/95; full list of members
|
22 September 1995 | Return made up to 07/08/95; full list of members
|
21 July 1995 | Resolutions
|
21 July 1995 | Memorandum and Articles of Association (46 pages) |
21 July 1995 | Memorandum and Articles of Association (46 pages) |
21 July 1995 | Resolutions
|
8 February 1995 | Company name changed tms (uk) LIMITED\certificate issued on 08/02/95 (2 pages) |
8 February 1995 | Company name changed tms (uk) LIMITED\certificate issued on 08/02/95 (2 pages) |
14 January 1995 | Registered office changed on 14/01/95 from: watermeadows 367 huntington road york YO3 9HR (1 page) |
11 January 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
30 December 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1994 | Return made up to 07/08/94; no change of members (5 pages) |
15 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
7 September 1993 | Return made up to 07/08/93; no change of members (4 pages) |
14 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
1 March 1993 | New director appointed (8 pages) |
3 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
16 September 1992 | Return made up to 07/08/92; full list of members (6 pages) |
9 October 1991 | Return made up to 07/08/91; no change of members (4 pages) |
10 June 1991 | Return made up to 04/02/91; full list of members (7 pages) |
20 May 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
4 December 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1990 | Nc inc already adjusted 01/06/90 (1 page) |
20 September 1990 | Ad 14/09/90--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
10 September 1990 | Registered office changed on 10/09/90 from: chancery house 143 holgate road york YO2 4DF (1 page) |
25 June 1990 | Resolutions
|
14 June 1990 | Director resigned;new director appointed (4 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
7 August 1989 | Incorporation (16 pages) |
7 August 1989 | Incorporation (16 pages) |