Two Way Media Limited TONBRIDGE


Founded in 2003, Two Way Media, classified under reg no. 04904168 is an active company. Currently registered at 79 Tonbridge Road TN11 9BH, Tonbridge the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/11/12 Two Way Media Limited is no longer carrying the name De Facto 1078.

There is a single director in the firm at the moment - James T., appointed on 29 June 2007. In addition, a secretary was appointed - James T., appointed on 23 May 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Two Way Media Limited Address / Contact

Office Address 79 Tonbridge Road
Office Address2 Hildenborough
Town Tonbridge
Post code TN11 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04904168
Date of Incorporation Thu, 18th Sep 2003
Industry Ready-made interactive leisure and entertainment software development
Industry Publishing of computer games
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

James T.

Position: Secretary

Appointed: 23 May 2009

James T.

Position: Director

Appointed: 29 June 2007

Jean D.

Position: Secretary

Appointed: 27 July 2007

Resigned: 22 May 2009

Guy T.

Position: Director

Appointed: 29 June 2007

Resigned: 11 May 2009

Goeran S.

Position: Director

Appointed: 26 January 2006

Resigned: 24 May 2007

Jayne G.

Position: Secretary

Appointed: 19 July 2005

Resigned: 29 June 2007

Knut F.

Position: Director

Appointed: 28 June 2005

Resigned: 24 May 2007

Maria B.

Position: Secretary

Appointed: 21 September 2004

Resigned: 28 June 2005

Jeffery B.

Position: Director

Appointed: 21 September 2004

Resigned: 24 May 2007

Per F.

Position: Director

Appointed: 16 January 2004

Resigned: 28 June 2005

Jean D.

Position: Director

Appointed: 18 November 2003

Resigned: 22 May 2009

Ulf W.

Position: Director

Appointed: 12 November 2003

Resigned: 16 January 2004

Jeffrey W.

Position: Secretary

Appointed: 12 November 2003

Resigned: 21 September 2004

Jeffrey W.

Position: Director

Appointed: 12 November 2003

Resigned: 21 September 2004

Maria B.

Position: Director

Appointed: 12 November 2003

Resigned: 28 June 2005

Robert S.

Position: Director

Appointed: 12 November 2003

Resigned: 24 May 2007

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 12 November 2003

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2003

Resigned: 12 November 2003

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 12 November 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is James T. This PSC and has 75,01-100% shares.

James T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 1078 November 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth491 932448 628        
Balance Sheet
Cash Bank In Hand272 970411 186        
Cash Bank On Hand  457 025318 349273 454414 686430 606691 002994 8991 135 740
Current Assets571 947574 305573 380475 842515 579589 030614 938859 6471 356 9531 529 469
Debtors298 977163 119116 355157 493242 125174 344184 332168 645362 054393 729
Property Plant Equipment  1 1073 1002 0301 4037901 714899306
Tangible Fixed Assets2 0461 336        
Reserves/Capital
Called Up Share Capital154 328154 328        
Profit Loss Account Reserve-1 042 806-1 086 110        
Shareholder Funds491 932448 628        
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 0383 2944 3643 2254 1295 2045 7102 482
Average Number Employees During Period   7664444
Creditors  108 04081 52377 43588 61970 02990 067157 246161 771
Creditors Due Within One Year82 062127 013        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 623 2 116  773 651
Disposals Property Plant Equipment   45 623 2 116  3093 821
Fixed Assets2 0471 336        
Increase From Depreciation Charge For Year Property Plant Equipment   879 9779041 075583423
Investments Fixed Assets1         
Net Current Assets Liabilities489 885447 292465 340394 319438 144500 411544 909769 5801 199 7071 367 698
Number Shares Allotted 154 328        
Other Reserves1 380 4101 380 410        
Par Value Share 1        
Property Plant Equipment Gross Cost  49 1456 3946 3944 6284 9196 9186 6092 788
Share Capital Allotted Called Up Paid154 328154 328        
Tangible Fixed Assets Cost Or Valuation47 74048 554        
Tangible Fixed Assets Depreciation45 69447 218        
Total Additions Including From Business Combinations Property Plant Equipment   2 872 3502911 999  
Total Assets Less Current Liabilities491 932448 628466 447397 419440 174501 814545 699771 2941 200 6061 368 004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, January 2017
Free Download (6 pages)

Company search

Advertisements