TMG HOLDINGS 1 LIMITED
Status | ACTIVE |
Company No. | 05467336 |
Category | Private Limited Company |
Incorporated | 31 May 2005 |
Age | 19 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
TMG HOLDINGS 1 LIMITED is an active private limited company with number 05467336. It was incorporated 19 years, 4 days ago, on 31 May 2005. The company address is Think Park Mosley Road Think Park Mosley Road, Manchester, M17 1FQ.
Company Fillings
Accounts with accounts type full
Date: 10 May 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-15
Charge number: 054673360012
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type full
Date: 09 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-17
Charge number: 054673360011
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type full
Date: 08 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360010
Charge creation date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360009
Charge creation date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type small
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360008
Charge creation date: 2019-11-19
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-14
Psc name: Think Money Group Limited
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Resolution
Date: 16 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 08 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360007
Charge creation date: 2019-05-08
Documents
Accounts with accounts type full
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-07
Psc name: Alchemy Partners Llp
Documents
Mortgage satisfy charge full
Date: 13 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054673360005
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360006
Charge creation date: 2018-08-07
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 29 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054673360004
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054673360005
Charge creation date: 2017-06-28
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-11
Charge number: 054673360004
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-05
Officer name: Mr Ryan David Swann
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon David Kay
Termination date: 2015-03-05
Documents
Accounts with accounts type full
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
Change date: 2014-03-21
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type full
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type full
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Warr
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Andrew Stylianou
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon David Kay
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Simon David Kay
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 09 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type group
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 21 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed think money group LIMITED\certificate issued on 21/02/07
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 18 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 24 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Resolution
Date: 19 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/01/06
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed think money holdings LIMITED\certificate issued on 19/12/05
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
19 DONNELLY DRIVE,BEDFORD,MK41 9TT
Number: | 08379411 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOS UNISEX HAIR DESIGNS LIMITED
74C HIGH STREET,NEWPORT PAGNELL,MK16 8AQ
Number: | 06743037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A, REAR OF UNIT 3 BROOKSIDE,THORNTON-CLEVELEYS,FY5 4EZ
Number: | 07216644 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIBBERT HOUSE (MAIDENHEAD) MANAGEMENT LIMITED
5 BALDWIN PLACE,MAIDENHEAD,SL6 5BP
Number: | 10737879 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 11908238 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM CORPORATE CONSULTANTS LIMITED
8 MALLETS END,AYLESBURY,HP22 4BU
Number: | 06919907 |
Status: | ACTIVE |
Category: | Private Limited Company |