Tvg Media Limited

DataGardener
tvg media limited
live
Medium

Tvg Media Limited

04253971Private Limited With Share Capital

The Pixel Unit 5.19 Paintworks, Bath Road, Bristol, BS43EH
Incorporated

17/07/2001

Company Age

24 years

Directors

5

Employees

92

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Tvg Media Limited (04253971) is a private limited with share capital incorporated on 17/07/2001 (24 years old) and registered in bristol, BS43EH. The company operates under SIC code 62020 - information technology consultancy activities.

Tvg media limited is a public relations and communications company based out of unit 4, osprey court hawkfield way hawkfield business park, bristol, united kingdom.

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 17/07/2001
BS43EH
92 employees

Financial Overview

Total Assets

£9.77M

Liabilities

£1.83M

Net Assets

£7.94M

Turnover

£10.34M

Cash

£1.65M

Key Metrics

92

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Capital Return Purchase Own Shares
Category:Capital
Date:19-04-2023
Capital Return Purchase Own Shares
Category:Capital
Date:18-04-2023
Resolution
Category:Resolution
Date:13-04-2023
Memorandum Articles
Category:Incorporation
Date:12-04-2023
Capital Cancellation Shares
Category:Capital
Date:05-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Change Person Secretary Company
Category:Officers
Date:16-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Capital Cancellation Shares
Category:Capital
Date:19-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Officers
Date:23-02-2009
Legacy
Category:Officers
Date:23-02-2009
Legacy
Category:Annual Return
Date:16-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Capital
Date:07-11-2007
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:28-07-2006
Legacy
Category:Capital
Date:17-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2006

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date31/01/2027
Filing Date26/08/2025
Latest Accounts30/04/2025

Trading Addresses

The Pixel, Unit 5.19 Paintworks, Bath Road, Bristol, Avon, BS140BB
Unit 5.19, The Pixel Unit, Paintworks, Arnos Vale, Bristol, Avon, BS43EHRegistered

Contact