Company NameTranseo Media Limited
Company StatusActive
Company Number06945197
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Paterson Gray
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chester Close
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9AG
Director NameMr Neil Bather
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2011(1 year, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director NameMr George Roger Stockdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Secretary NameMr Neil Sadler
StatusResigned
Appointed25 June 2011(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressAbacus House Meadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
NE20 9SD
Director NameBather (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address22 Netherall Road
Baildon, Shipley
Leeds
West Yorkshire
DB17 6QD
Secretary NameSadler (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address32 Beach Croft Avenue
Tynemouth
North Shields
Tyne And Wear
NE30 3SN

Contact

Websitetranseomedia.com
Email address[email protected]
Telephone0845 6437490
Telephone regionUnknown

Location

Registered Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£75,074
Cash£148,823
Current Liabilities£316,585

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 May 2018Registered office address changed from Unit 12, Old School Block, Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 1 May 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Notification of James Paterson Gray as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of James Paterson Gray as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Neil Bather as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Neil Bather as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 July 2017Notification of Neil Bather as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of James Paterson Gray as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 278
(7 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 278
(7 pages)
3 January 2016Director's details changed for Mr Neil Bather on 1 January 2012 (2 pages)
3 January 2016Director's details changed for Mr Neil Bather on 1 January 2012 (2 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 278
(7 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 278
(7 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 278
(7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 278
(7 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 April 2014Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 27 April 2014 (1 page)
27 April 2014Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 27 April 2014 (1 page)
5 November 2013Sub-division of shares on 23 September 2013 (6 pages)
5 November 2013Sub-division of shares on 23 September 2013 (6 pages)
30 July 2013Director's details changed for Mr James Paterson Gray on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr James Paterson Gray on 30 July 2013 (2 pages)
8 July 2013Appointment of Mr George Roger Stockdale as a director (2 pages)
8 July 2013Appointment of Mr George Roger Stockdale as a director (2 pages)
4 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 April 2013Director's details changed for Mr Neil Bather on 25 April 2013 (2 pages)
27 April 2013Director's details changed for Mr Neil Bather on 25 April 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
14 April 2012Termination of appointment of Neil Sadler as a secretary (1 page)
14 April 2012Termination of appointment of Neil Sadler as a secretary (1 page)
29 February 2012Registered office address changed from Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England on 29 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
21 July 2011Termination of appointment of Bather as a director (1 page)
21 July 2011Termination of appointment of Sadler as a secretary (1 page)
21 July 2011Appointment of Mr Neil Bather as a director (2 pages)
21 July 2011Appointment of Mr Neil Sadler as a secretary (1 page)
21 July 2011Termination of appointment of Sadler as a secretary (1 page)
21 July 2011Appointment of Mr Neil Sadler as a secretary (1 page)
21 July 2011Termination of appointment of Bather as a director (1 page)
21 July 2011Appointment of Mr Neil Bather as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Particulars of variation of rights attached to shares (2 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 50.00
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 278.00
(7 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 50.00
(4 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 150.00
(4 pages)
7 February 2011Particulars of variation of rights attached to shares (2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 150.00
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 278.00
(7 pages)
7 February 2011Change of share class name or designation (2 pages)
13 July 2010Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Neil Bather on 1 October 2009 (1 page)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Neil Sadler on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Neil Bather on 1 October 2009 (1 page)
13 July 2010Director's details changed for Mr Neil Bather on 1 October 2009 (1 page)
29 June 2010Registered office address changed from Abacus House, Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Abacus House, Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 June 2010 (1 page)
6 October 2009Appointment of Mr James Gray as a director (3 pages)
6 October 2009Appointment of Mr James Gray as a director (3 pages)
26 June 2009Incorporation (17 pages)
26 June 2009Incorporation (17 pages)