Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARSUS NEW MEDIA LIMITED
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 Overview

About Tarsus New Media Ltd
TARSUS NEW MEDIA LIMITED was founded on 1977-10-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tarsus New Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TARSUS NEW MEDIA LIMITED
 
Legal Registered Office
5 Howick Place
London
SW1P 1WG
Other companies in W6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARSUS NEW 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.

Company Officers of TARSUS NEW MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
JAMES DOUGLAS EMSLIE
Director 2002-12-19
DANIEL PHILIP O'BRIEN
Director 2011-07-31
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILES MILTON
Director 2008-11-06 2011-07-31
PETER FRANCIS CARGILL BEGG
Company Secretary 1998-09-28 2010-03-26
ASHLEY GILES MILTON
Company Secretary 2008-11-06 2008-11-06
NEIL GARTH JONES
Director 2004-03-03 2008-11-01
DAMIAN DELANEY
Director 2002-12-19 2004-03-03
ADRIAN MARK BROADBENT
Director 1999-11-30 2002-12-19
CLIVE ANTHONY SMITH
Director 1991-10-14 2002-12-19
GHYSLAINE PIPER-SMITH
Director 1991-10-14 1999-11-30
BRENDA CROOKSHANK
Company Secretary 1998-06-17 1998-09-28
CLIVE ANTHONY SMITH
Company Secretary 1991-10-14 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMSLIE PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
JAMES DOUGLAS EMSLIE TARSUS AM SHOWS LTD Director 2014-07-29 CURRENT 2012-01-16 Active
JAMES DOUGLAS EMSLIE TARSUS UK HOLDINGS LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
JAMES DOUGLAS EMSLIE TARSUS LUZHNIKI LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
JAMES DOUGLAS EMSLIE F & E (2008) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE CAPREGEN NUTRACEUTICALS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE FAIRS AND EXHIBITIONS LIMITED Director 2007-11-12 CURRENT 1959-08-18 Active
JAMES DOUGLAS EMSLIE FAIRS & EXHIBITIONS (1992) LIMITED Director 2007-11-12 CURRENT 1992-03-11 Active
JAMES DOUGLAS EMSLIE W.R.KERN ORGANISATION LIMITED(THE) Director 2007-11-12 CURRENT 1968-03-11 Active
JAMES DOUGLAS EMSLIE D H PUBLISHING LIMITED Director 2006-01-11 CURRENT 1999-12-09 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS US LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
JAMES DOUGLAS EMSLIE TARSUS HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES DOUGLAS EMSLIE THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2004-09-17 CURRENT 1982-06-28 Active
JAMES DOUGLAS EMSLIE TARSUS TRAVEL EXHIBITIONS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS PUBLISHING LIMITED Director 2002-12-19 CURRENT 1989-10-31 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2002-12-19 CURRENT 1979-11-06 Active
JAMES DOUGLAS EMSLIE TARSUS TOUCHSTONE LIMITED Director 2000-03-01 CURRENT 1999-12-06 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE TARSUS ORGANEX LIMITED Director 1999-12-10 CURRENT 1996-11-19 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE TARSUS OVERSEAS LIMITED Director 1998-12-07 CURRENT 1998-11-20 Active
JAMES DOUGLAS EMSLIE TARSUS GROUP LIMITED Director 1998-06-19 CURRENT 1986-03-14 Active
JAMES DOUGLAS EMSLIE TARSUS INVESTMENTS LIMITED Director 1998-05-11 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN FAIRS & EXHIBITIONS (1992) LIMITED Director 2011-07-31 CURRENT 1992-03-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN LIMITED Director 2011-07-31 CURRENT 2007-05-31 Active
DANIEL PHILIP O'BRIEN TARSUS MARTEX Director 2011-07-31 CURRENT 1995-10-03 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN F & E (2008) LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN W.R.KERN ORGANISATION LIMITED(THE) Director 2011-07-31 CURRENT 1968-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active - Proposal to Strike off
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active - Proposal to Strike off
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active - Proposal to Strike off
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active - Proposal to Strike off
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active - Proposal to Strike off
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active - Proposal to Strike off
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 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
2025-10-14SECOND GAZETTE not voluntary dissolution
2025-08-19Voluntary dissolution strike-off suspended
2024-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-15Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-03Change of details for Tarsus Exhibitions & Publishing Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013324570002
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23MEM/ARTSARTICLES OF ASSOCIATION
2017-03-17RES13Resolutions passed:
  • Ole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • ALTER ARTICLES
2017-03-17RES01ALTER ARTICLES 30/11/2016
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013324570002
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-27AR0114/10/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0114/10/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Mr James Douglas Emslie on 2013-11-06
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0114/10/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0114/10/11 ANNUAL RETURN FULL LIST
2011-11-01AP01DIRECTOR APPOINTED DANIEL PHILIP O'BRIEN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON
2011-07-29AA31/12/10 TOTAL EXEMPTION FULL
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011
2010-11-15AR0114/10/10 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY MILTON
2010-09-23AP01DIRECTOR APPOINTED MR ASHLEY GILES MILTON
2010-04-19AP03SECRETARY APPOINTED MR SIMON JOSEPH SMITH
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY PETER BEGG
2009-11-18AR0114/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMSLIE / 01/10/2009
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM METRO BUILDING, 4TH FLOOR 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-05288aSECRETARY APPOINTED ASHLEY GILES MILTON
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2007-11-30363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-17MISCREF SECT 394
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2003-11-07363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12CERTNMCOMPANY NAME CHANGED TARSUS CONFERENCES LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-12-07363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: LAMB HOUSE CHURCH STREET LONDON W4 2PD
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-10-27363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-18363(288)SECRETARY RESIGNED
1998-11-18363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TARSUS NEW 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 TARSUS NEW MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TARSUS NEW MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of TARSUS NEW MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARSUS NEW MEDIA LIMITED
Trademarks
We have not found any records of TARSUS NEW MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARSUS NEW 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 (99999 - Dormant Company) as TARSUS NEW MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TARSUS NEW 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 TARSUS NEW 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 TARSUS NEW 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.