Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSACTIONAL MEDIA LIMITED
Company Information for

TRANSACTIONAL MEDIA LIMITED

94 White Lion Street, London, N1 9PF,
Company Registration Number
03576396
Private Limited Company
Active

Company Overview

About Transactional Media Ltd
TRANSACTIONAL MEDIA LIMITED was founded on 1998-06-05 and has its registered office in London. The organisation's status is listed as "Active". Transactional Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANSACTIONAL MEDIA LIMITED
 
Legal Registered Office
94 White Lion Street
London
N1 9PF
Other companies in BA3
 
Previous Names
THE RESPONSE TEAM LIMITED20/01/2016
Filing Information
Company Number 03576396
Company ID Number 03576396
Date formed 1998-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts SMALL
VAT Number /Sales tax ID GB713295836  
Last Datalog update: 2024-06-25 17:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSACTIONAL MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANSACTIONAL MEDIA LIMITED
The following companies were found which have the same name as TRANSACTIONAL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSACTIONAL MEDIA SERVICES LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-10-26
TRANSACTIONAL MEDIA LLC Active Company formed on the 2016-06-21
TRANSACTIONAL MEDIA INC Delaware Unknown
TRANSACTIONAL MEDIA INC California Unknown
TRANSACTIONAL MEDIA INC California Unknown
Transactional Media LLC Connecticut Unknown

Company Officers of TRANSACTIONAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PARRY JONES
Director 2015-02-13
JAMES EDWARD MOSS
Director 2015-02-13
MATTHEW POVER
Director 2015-02-13
DAVID ROBERT EDWARD SWANNELL
Director 2010-08-26
MARTIN MARK WOOLLEY
Director 2015-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JIM CONRAD SIMON LEWCOCK
Director 2015-02-13 2018-07-28
MARTYN CONRAD LEWCOCK
Company Secretary 2017-06-01 2018-07-27
JAMES PETER MAURICE BARTYS
Director 2010-08-26 2017-06-01
HELEN BENTON
Company Secretary 2009-05-19 2015-02-13
DOMINIC PAUL BENTON
Director 1998-08-06 2015-02-13
HELEN BENTON
Director 2010-08-26 2015-02-13
RICHARD ANDREW CARBY
Company Secretary 2004-12-22 2009-05-19
MARK NEATHWAY
Company Secretary 2003-02-04 2004-12-22
MARK NEATHWAY
Director 1999-11-08 2004-12-22
ANDREW HOWARD MOORE
Company Secretary 1998-06-05 2003-02-04
MARK ADRIAN GILDEN
Director 1998-06-05 2003-02-04
ANDREW HOWARD MOORE
Director 1998-06-05 2003-02-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-05 1998-06-05
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-05 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARRY JONES TSW CREATIVE LIMITED Director 2018-08-14 CURRENT 2004-09-23 Active - Proposal to Strike off
PARRY JONES THE PRESS HOUSE LIMITED Director 2018-08-14 CURRENT 2011-01-21 Active - Proposal to Strike off
JAMES EDWARD MOSS THE INSERT HOUSE LIMITED Director 2018-07-27 CURRENT 2009-01-22 Active
JAMES EDWARD MOSS AP DORMANT SERVICES LTD Director 2017-07-27 CURRENT 2017-04-24 Active
JAMES EDWARD MOSS MINT GLOBAL LIMITED Director 2017-07-10 CURRENT 2005-02-21 Active
JAMES EDWARD MOSS PRODUCT IMPACT LTD Director 2015-06-30 CURRENT 2004-02-20 Dissolved 2017-02-21
JAMES EDWARD MOSS OUTBURST CREATIVE WORKS LIMITED Director 2015-06-11 CURRENT 2013-09-13 Dissolved 2017-05-02
JAMES EDWARD MOSS THE SPECIALIST WORKS LIMITED Director 2013-11-16 CURRENT 2002-11-29 Active
JAMES EDWARD MOSS APITS LIMITED Director 2008-12-23 CURRENT 2008-11-27 Active
MATTHEW POVER THE SPECIALIST WORKS LIMITED Director 2016-05-06 CURRENT 2002-11-29 Active
MARTIN MARK WOOLLEY MINT GLOBAL LIMITED Director 2017-07-10 CURRENT 2005-02-21 Active
MARTIN MARK WOOLLEY BLUECREST HEALTH SCREENING LIMITED Director 2016-09-21 CURRENT 2012-06-26 Active
MARTIN MARK WOOLLEY THE SPECIALIST WORKS LIMITED Director 2009-12-21 CURRENT 2002-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25Change of details for The Specialist Works Ltd as a person with significant control on 2024-06-05
2024-06-25CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England
2023-06-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-08-02AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT EDWARD SWANNELL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT EDWARD SWANNELL
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Mr Parry Jones on 2017-07-01
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MOSS
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-24RES01ADOPT ARTICLES 24/08/18
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035763960003
2018-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035763960001
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JIM CONRAD SIMON LEWCOCK
2018-07-30TM02Termination of appointment of Martyn Conrad Lewcock on 2018-07-27
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM The Granary Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035763960002
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MAURICE BARTYS
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-14AP03Appointment of Mr Martyn Conrad Lewcock as company secretary on 2017-06-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1765.8
2016-07-21AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-12AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-20RES15CHANGE OF NAME 19/01/2016
2016-01-20CERTNMCompany name changed the response team LIMITED\certificate issued on 20/01/16
2016-01-06AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1765.8
2015-03-04SH0113/02/15 STATEMENT OF CAPITAL GBP 1765.80
2015-03-04MISCAud stat 519
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035763960002
2015-02-27AP01DIRECTOR APPOINTED MR MATTHEW POVER
2015-02-25AP01DIRECTOR APPOINTED MR PARRY JONES
2015-02-25AP01DIRECTOR APPOINTED MR JIM CONRAD SIMON LEWCOCK
2015-02-25AP01DIRECTOR APPOINTED MR JAMES EDWARD MOSS
2015-02-25AP01DIRECTOR APPOINTED MR MARTIN MARK WOOLLEY
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BENTON
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BENTON
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN BENTON
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035763960001
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 12159.919056
2014-06-24AR0105/06/14 FULL LIST
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES01ADOPT ARTICLES 29/05/2014
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-27AR0105/06/13 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-27AR0105/06/12 FULL LIST
2012-05-17MISCSECTION 519
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-18SH0112/07/11 STATEMENT OF CAPITAL GBP 12159.92
2011-06-08AR0105/06/11 FULL LIST
2010-09-14AP01DIRECTOR APPOINTED MRS HELEN BENTON
2010-09-14AP01DIRECTOR APPOINTED MR DAVID ROBERT EDWARD SWANNELL
2010-09-14AP01DIRECTOR APPOINTED MR JAMES PETER MAURICE BARTYS
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13RES01ADOPT ARTICLES 26/08/2010
2010-09-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-13SH0126/08/10 STATEMENT OF CAPITAL GBP 12159.92
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-13AR0105/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL BENTON / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-23363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY RICHARD CARBY
2009-05-26288aSECRETARY APPOINTED HELEN BENTON
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-20363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-25169GBP IC 2295/1275 06/02/08 GBP SR 10200@0.1=1020
2008-02-18RES13SHARE PURCHASE AGREEMEN 06/02/08
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-16RES13FUND TO CAPITAL RESERVE 06/11/06
2006-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-26169£ IC 2550/2295 22/12/04 £ SR 2550@.1=255
2005-01-18386NOTICE OF RESOLUTION REMOVING AUDITOR
2005-01-18AUDAUDITOR'S RESIGNATION
2005-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05RES13RE PURCHASE AGREEMENT 22/12/04
2005-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-16363sRETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS
2003-02-20288bDIRECTOR RESIGNED
2003-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20RES13AUTH DIRS GRANT OPTIONS 04/02/03
2003-02-20RES12VARYING SHARE RIGHTS AND NAMES
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-29363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: THE STABLES MANOR FARM CHILCOMPTON BATH BA3 4HP
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-12363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-07-26363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-12-05123£ NC 1000/10000 08/11/99
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TRANSACTIONAL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSACTIONAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TRANSACTIONAL MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSACTIONAL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of TRANSACTIONAL MEDIA LIMITED registering or being granted any patents
Domain Names

TRANSACTIONAL MEDIA LIMITED owns 6 domain names.

packageinserts.co.uk   response-team.co.uk   trtleads.co.uk   trtdirect.co.uk   getmesavings.co.uk   trtleadcheck.co.uk  

Trademarks
We have not found any records of TRANSACTIONAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSACTIONAL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TRANSACTIONAL MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TRANSACTIONAL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSACTIONAL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSACTIONAL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.