You are here: bizstats.co.uk > a-z index > T list > TL list

Tls Digital Media Limited HARROGATE


Founded in 2017, Tls Digital Media, classified under reg no. 10649940 is an active company. Currently registered at Crown Chambers HG1 1NJ, Harrogate the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Maisie S., Rosie S.. Of them, Rosie S. has been with the company the longest, being appointed on 3 March 2017 and Maisie S. has been with the company for the least time - from 20 May 2019. As of 28 April 2024, there was 1 ex director - Tina S.. There were no ex secretaries.

Tls Digital Media Limited Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10649940
Date of Incorporation Fri, 3rd Mar 2017
Industry Public relations and communications activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Maisie S.

Position: Director

Appointed: 20 May 2019

Rosie S.

Position: Director

Appointed: 03 March 2017

Tina S.

Position: Director

Appointed: 03 March 2017

Resigned: 20 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Maisie S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tina S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rosie S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maisie S.

Notified on 12 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Tina S.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Rosie S.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 7285 7338 06123 24938 41310 763
Current Assets7 05716 31121 78740 06238 96612 786
Debtors3 32910 57813 72616 8135532 023
Other Debtors    5532 023
Property Plant Equipment1 6338171 6171 7665 7344 051
Other
Accumulated Depreciation Impairment Property Plant Equipment8161 6323 2574 2346 0928 445
Additions Other Than Through Business Combinations Property Plant Equipment2 449 2 4251 1267 002670
Average Number Employees During Period 22233
Creditors9 69611 10817 40037 13825 08610 220
Increase From Depreciation Charge For Year Property Plant Equipment8168161 6259772 6422 353
Net Current Assets Liabilities-2 6395 2034 3872 92413 8802 566
Number Shares Issued Fully Paid50     
Other Creditors6 8469 25817 40037 13822 40610 055
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    784 
Other Disposals Property Plant Equipment    1 176 
Other Taxation Social Security Payable2 8501 850  2 680 
Par Value Share1     
Property Plant Equipment Gross Cost2 4492 4494 8746 00011 82612 496
Total Assets Less Current Liabilities-1 0066 0206 0044 69019 6146 617
Trade Creditors Trade Payables     165
Trade Debtors Trade Receivables3 32910 57813 72616 813  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 12th Jan 2024
filed on: 12th, January 2024
Free Download (5 pages)

Company search

Advertisements