TMG INNOVATIONS LIMITED

111 Buckingham Palace Road, London, SW1W 0DT, United Kingdom
StatusACTIVE
Company No.10562415
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

TMG INNOVATIONS LIMITED is an active private limited company with number 10562415. It was incorporated 7 years, 4 months, 9 days ago, on 13 January 2017. The company address is 111 Buckingham Palace Road, London, SW1W 0DT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Moses

Termination date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 03 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Rigel Kent Mowatt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Neal

Termination date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Telegraph Media Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mr Maurice Moses

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Cosmas Samsom Young

Appointment date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Claire Margaret Pape

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Claire Margaret Pape

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Richard John Neal

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Pape

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Neal

Appointment date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Telegraph Media Group Limited

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Finbarr Patrick Ronayne

Termination date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom

Change date: 2017-01-18

New address: 111 Buckingham Palace Road London SW1W 0DT

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rigel Kent Mowatt

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Finbarr Patrick Ronayne

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Chi Ling Teh

Termination date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN HERO LIMITED

7 DUNVEGAN AVENUE,GOUROCK,PA19 1AE

Number:SC405500
Status:ACTIVE
Category:Private Limited Company

EVILIS LTD

69 LONDON ROAD,ONGAR,CM5 9PN

Number:08667805
Status:ACTIVE
Category:Private Limited Company

L HUTSON-WALKER DAIRIES LIMITED

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:06881411
Status:ACTIVE
Category:Private Limited Company

MERCATOR ENTERPRISES LIMITED

7 LINDSAY COURT,SHEPPERTON,TW17 8AF

Number:07833259
Status:ACTIVE
Category:Private Limited Company

NATALIA DESIGN LTD

ALEXANDRA HOUSE,FARNHAM,GU9 8BB

Number:11816945
Status:ACTIVE
Category:Private Limited Company

PLANE SIGHT LIMITED

SUITE 4, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:11207174
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