TMG LIMITED

Think Park Mosley Road Think Park Mosley Road, Manchester, M17 1FQ
StatusACTIVE
Company No.05987151
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

TMG LIMITED is an active private limited company with number 05987151. It was incorporated 17 years, 6 months, 19 days ago, on 02 November 2006. 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

View document PDF

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 number: 059871510012

Charge creation date: 2024-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

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

View document PDF

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: 059871510011

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

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

View document PDF

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: 059871510010

Charge creation date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20

Documents

View document PDF

Legacy

Date: 15 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20

Documents

View document PDF

Legacy

Date: 15 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

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: 059871510009

Charge creation date: 2020-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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 creation date: 2019-11-19

Charge number: 059871510008

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

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: 059871510007

Charge creation date: 2019-05-08

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Richard Price

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic James Haviland Slade

Termination date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr William David Grout

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Dennis

Appointment date: 2018-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059871510005

Documents

View document PDF

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: 059871510006

Charge creation date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Patrick Desmond Storey

Documents

View document PDF

Statement of companys objects

Date: 12 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059871510004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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: 059871510005

Charge creation date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

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

View document PDF

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: 059871510004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan David Swann

Appointment date: 2015-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-05

Officer name: Simon David Kay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLFSERVICES LTD

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:08136913
Status:ACTIVE
Category:Private Limited Company

CLHE LTD

MUIRDEN,BANFF,AB45 2UR

Number:SC612640
Status:ACTIVE
Category:Private Limited Company

D.E. BLUNDY LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04992427
Status:ACTIVE
Category:Private Limited Company

JOHN H SMITH SOLICITOR LIMITED

80 ENGLISH STREET,CARLISLE,CA3 8HP

Number:08017920
Status:ACTIVE
Category:Private Limited Company

MERIDIAN CARE DEVELOPMENTS LIMITED

SOUTHGATE HOUSE,DARLINGTON,DL3 6AH

Number:03645510
Status:ACTIVE
Category:Private Limited Company

RICHARD BEYNON,LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:00176012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source