Active - Proposal to Strike off
Company Information for TARSUS NEW MEDIA LIMITED
5 Howick Place, London, SW1P 1WG,
|
Company Registration Number
01332457 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| TARSUS NEW MEDIA LIMITED | |
| Legal Registered Office | |
| 5 Howick Place London SW1P 1WG Other companies in W6 | |
| Company Number | 01332457 | |
|---|---|---|
| Company ID Number | 01332457 | |
| Date formed | 1977-10-03 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2023-12-31 | |
| Account next due | 30/09/2025 | |
| Latest return | 2024-10-01 | |
| Return next due | 11/11/2016 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2025-10-08 03:56:55 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
SIMON JOSEPH SMITH |
||
JAMES DOUGLAS EMSLIE |
||
DANIEL PHILIP O'BRIEN |
||
SIMON JOSEPH SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ASHLEY GILES MILTON |
Director | ||
PETER FRANCIS CARGILL BEGG |
Company Secretary | ||
ASHLEY GILES MILTON |
Company Secretary | ||
NEIL GARTH JONES |
Director | ||
DAMIAN DELANEY |
Director | ||
ADRIAN MARK BROADBENT |
Director | ||
CLIVE ANTHONY SMITH |
Director | ||
GHYSLAINE PIPER-SMITH |
Director | ||
BRENDA CROOKSHANK |
Company Secretary | ||
CLIVE ANTHONY SMITH |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active | |
| TARSUS AM SHOWS LTD | Director | 2014-07-29 | CURRENT | 2012-01-16 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active | |
| F & E (2008) LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2007-11-12 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2007-11-12 | CURRENT | 1992-03-11 | Active | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2007-11-12 | CURRENT | 1968-03-11 | Active | |
| D H PUBLISHING LIMITED | Director | 2006-01-11 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS US LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
| TARSUS HOLDINGS LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
| THE ASSOCIATION OF EVENT ORGANISERS LIMITED | Director | 2004-09-17 | CURRENT | 1982-06-28 | Active | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2003-11-26 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| TARSUS PUBLISHING LIMITED | Director | 2002-12-19 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2002-12-19 | CURRENT | 1979-11-06 | Active | |
| TARSUS TOUCHSTONE LIMITED | Director | 2000-03-01 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
| TARSUS ORGANEX LIMITED | Director | 1999-12-10 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS OVERSEAS LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-20 | Active | |
| TARSUS GROUP LIMITED | Director | 1998-06-19 | CURRENT | 1986-03-14 | Active | |
| TARSUS INVESTMENTS LIMITED | Director | 1998-05-11 | CURRENT | 1998-03-16 | Active | |
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active | |
| TARSUS ATLANTIC LIMITED | Director | 2011-07-31 | CURRENT | 2007-12-05 | Active | |
| CAPREGEN BIOSCIENCES LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| D H PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2011-07-31 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2011-07-31 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2011-07-31 | CURRENT | 1992-03-11 | Active | |
| CAPREGEN LIMITED | Director | 2011-07-31 | CURRENT | 2007-05-31 | Active | |
| TARSUS MARTEX | Director | 2011-07-31 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
| TARSUS ORGANEX LIMITED | Director | 2011-07-31 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS INVESTMENTS LIMITED | Director | 2011-07-31 | CURRENT | 1998-03-16 | Active | |
| TARSUS OVERSEAS LIMITED | Director | 2011-07-31 | CURRENT | 1998-11-20 | Active | |
| TARSUS TOUCHSTONE LIMITED | Director | 2011-07-31 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
| TARSUS HOLDINGS LIMITED | Director | 2011-07-31 | CURRENT | 2004-09-30 | Active | |
| TARSUS US LIMITED | Director | 2011-07-31 | CURRENT | 2004-10-08 | Active | |
| TARSUS CHINA LIMITED | Director | 2011-07-31 | CURRENT | 2006-09-28 | Active | |
| TARSUS MEDICAL LIMITED | Director | 2011-07-31 | CURRENT | 2006-11-21 | Active | |
| TARSUS WINDWARD LIMITED | Director | 2011-07-31 | CURRENT | 2008-06-13 | Active | |
| TARSUS LEEWARD LIMITED | Director | 2011-07-31 | CURRENT | 2008-06-13 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-15 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2011-07-31 | CURRENT | 2008-12-16 | Active | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active | |
| F & E (2008) LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2011-07-31 | CURRENT | 1968-03-11 | Active | |
| TARSUS PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS GROUP LIMITED | Director | 2011-07-31 | CURRENT | 1986-03-14 | Active | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1979-11-06 | Active | |
| TARSUS AMERICA LIMITED | Director | 2011-07-31 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
| CAPREGEN MAGNUM LIMITED | Director | 2011-07-31 | CURRENT | 2007-12-27 | Active | |
| CAPREGEN BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| D H PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2016-11-11 | CURRENT | 1992-03-11 | Active | |
| CAPREGEN LIMITED | Director | 2016-11-11 | CURRENT | 2007-05-31 | Active | |
| TARSUS ORGANEX LIMITED | Director | 2016-11-11 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-16 | Active | |
| TARSUS OVERSEAS LIMITED | Director | 2016-11-11 | CURRENT | 1998-11-20 | Active | |
| TARSUS TOUCHSTONE LIMITED | Director | 2016-11-11 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
| TARSUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2004-09-30 | Active | |
| TARSUS US LIMITED | Director | 2016-11-11 | CURRENT | 2004-10-08 | Active | |
| TARSUS CHINA LIMITED | Director | 2016-11-11 | CURRENT | 2006-09-28 | Active | |
| TARSUS MEDICAL LIMITED | Director | 2016-11-11 | CURRENT | 2006-11-21 | Active | |
| TARSUS WINDWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
| TARSUS LEEWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2008-12-16 | Active | |
| TARSUS AM SHOWS LTD | Director | 2016-11-11 | CURRENT | 2012-01-16 | Active | |
| TARSUS CEDAR LIMITED | Director | 2016-11-11 | CURRENT | 2012-02-17 | Active | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active | |
| F & E (2008) LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2016-11-11 | CURRENT | 1968-03-11 | Active | |
| TARSUS PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS GROUP LIMITED | Director | 2016-11-11 | CURRENT | 1986-03-14 | Active | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1979-11-06 | Active | |
| TARSUS AMERICA LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
| CAPREGEN MAGNUM LIMITED | Director | 2016-11-11 | CURRENT | 2007-12-27 | Active | |
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| Voluntary dissolution strike-off suspended | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
| Audit exemption subsidiary accounts made up to 2023-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
| Director's details changed for Sinead Catherine Davies on 2024-04-10 | ||
| APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH | ||
| DIRECTOR APPOINTED MR SIMON ROBERT BANE | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
| Audit exemption subsidiary accounts made up to 2022-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES | ||
| Change of details for Tarsus Exhibitions & Publishing Limited as a person with significant control on 2023-09-30 | ||
| REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL | ||
| DIRECTOR APPOINTED SINEAD CATHERINE DAVIES | ||
| DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS | ||
| DIRECTOR APPOINTED MARK TEMPLE-SMITH | ||
| Appointment of Informa Cosec Limited as company secretary on 2023-04-17 | ||
| Termination of appointment of Simon Joseph Smith on 2023-04-17 | ||
| APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE | ||
| APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN | ||
| APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
| Audit exemption subsidiary accounts made up to 2021-12-31 | ||
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
| CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
| Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013324570002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
| LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES13 | Resolutions passed:
| |
| RES01 | ALTER ARTICLES 30/11/2016 | |
| CH01 | Director's details changed for Simon Joseph Smith on 2017-02-24 | |
| CH01 | Director's details changed for Simon Joseph Smith on 2016-12-13 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013324570002 | |
| AP01 | DIRECTOR APPOINTED SIMON JOSEPH SMITH | |
| LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr James Douglas Emslie on 2013-11-06 | |
| AUD | AUDITOR'S RESIGNATION | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED DANIEL PHILIP O'BRIEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON | |
| AA | 31/12/10 TOTAL EXEMPTION FULL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011 | |
| AR01 | 14/10/10 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLEY MILTON | |
| AP01 | DIRECTOR APPOINTED MR ASHLEY GILES MILTON | |
| AP03 | SECRETARY APPOINTED MR SIMON JOSEPH SMITH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BEGG | |
| AR01 | 14/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMSLIE / 01/10/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM METRO BUILDING, 4TH FLOOR 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
| 288a | SECRETARY APPOINTED ASHLEY GILES MILTON | |
| 288b | APPOINTMENT TERMINATED DIRECTOR NEIL JONES | |
| 363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
| MISC | REF SECT 394 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| CERTNM | COMPANY NAME CHANGED TARSUS CONFERENCES LIMITED CERTIFICATE ISSUED ON 12/09/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: LAMB HOUSE CHURCH STREET LONDON W4 2PD | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | ||
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES |
|
|
|
|
|
|
|
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 TARSUS NEW MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TARSUS NEW MEDIA LIMITED are:
| 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. |