Download leads from Nexok and grow your business. Find out more

TMG (2001) Limited

Documents

Total Documents160
Total Pages697

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019
3 August 2020Confirmation statement made on 1 August 2020 with no updates
10 October 2019Accounts for a dormant company made up to 31 December 2018
1 August 2019Confirmation statement made on 1 August 2019 with no updates
3 October 2018Accounts for a dormant company made up to 31 December 2017
6 August 2018Registered office address changed from Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestrshire LE17 4JH to Nimlok House Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL on 6 August 2018
6 August 2018Confirmation statement made on 1 August 2018 with no updates
4 October 2017Accounts for a dormant company made up to 31 December 2016
4 October 2017Accounts for a dormant company made up to 31 December 2016
1 August 2017Confirmation statement made on 1 August 2017 with no updates
1 August 2017Confirmation statement made on 1 August 2017 with no updates
11 October 2016Accounts for a dormant company made up to 31 December 2015
11 October 2016Accounts for a dormant company made up to 31 December 2015
1 August 2016Confirmation statement made on 1 August 2016 with updates
1 August 2016Confirmation statement made on 1 August 2016 with updates
21 December 2015Termination of appointment of Simon James Boswell as a secretary on 30 November 2015
21 December 2015Termination of appointment of Simon James Boswell as a secretary on 30 November 2015
21 December 2015Appointment of Mr Jeremy Dean Roberts as a secretary on 30 November 2015
21 December 2015Appointment of Mr Jeremy Dean Roberts as a secretary on 30 November 2015
23 September 2015Full accounts made up to 31 December 2014
23 September 2015Full accounts made up to 31 December 2014
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
31 July 2013Termination of appointment of Susan Dobson as a secretary
31 July 2013Appointment of Mr Simon James Boswell as a secretary
31 July 2013Termination of appointment of Susan Dobson as a secretary
31 July 2013Appointment of Mr Simon James Boswell as a secretary
21 June 2013Accounts for a small company made up to 31 December 2012
21 June 2013Accounts for a small company made up to 31 December 2012
8 March 2013Registered office address changed from Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ on 8 March 2013
8 March 2013Registered office address changed from Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ on 8 March 2013
8 March 2013Registered office address changed from Concept House 9 Orchard Court Binley Business Park Coventry CV3 2TQ on 8 March 2013
10 September 2012Accounts for a small company made up to 31 December 2011
10 September 2012Accounts for a small company made up to 31 December 2011
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
29 November 2011Company name changed marketing group (2001) LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
29 November 2011Company name changed marketing group (2001) LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
8 June 2011Accounts for a small company made up to 31 December 2010
8 June 2011Accounts for a small company made up to 31 December 2010
14 January 2011Particulars of a mortgage or charge / charge no: 3
14 January 2011Particulars of a mortgage or charge / charge no: 3
14 January 2011Appointment of Timothy Paul George Perutz as a director
14 January 2011Appointment of Timothy Paul George Perutz as a director
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
15 July 2010Accounts for a small company made up to 31 December 2009
15 July 2010Accounts for a small company made up to 31 December 2009
15 October 2009Accounts for a small company made up to 31 December 2008
15 October 2009Accounts for a small company made up to 31 December 2008
20 August 2009Return made up to 01/08/09; full list of members
20 August 2009Return made up to 01/08/09; full list of members
29 August 2008Return made up to 01/08/08; full list of members
29 August 2008Return made up to 01/08/08; full list of members
8 July 2008Accounts for a small company made up to 31 December 2007
8 July 2008Accounts for a small company made up to 31 December 2007
31 August 2007Return made up to 01/08/07; full list of members
31 August 2007Return made up to 01/08/07; full list of members
24 July 2007Accounts for a small company made up to 31 December 2006
24 July 2007Accounts for a small company made up to 31 December 2006
25 August 2006Return made up to 01/08/06; full list of members
25 August 2006Return made up to 01/08/06; full list of members
12 June 2006Accounts for a small company made up to 31 December 2005
12 June 2006Accounts for a small company made up to 31 December 2005
4 January 2006Registered office changed on 04/01/06 from: stonebridge rowley drive baginton warwickshire CV3 4FG
4 January 2006Registered office changed on 04/01/06 from: stonebridge rowley drive baginton warwickshire CV3 4FG
15 September 2005Return made up to 01/08/05; full list of members
15 September 2005Return made up to 01/08/05; full list of members
13 June 2005Accounts for a small company made up to 31 December 2004
13 June 2005Accounts for a small company made up to 31 December 2004
12 April 2005Secretary's particulars changed
12 April 2005Secretary's particulars changed
8 September 2004Return made up to 01/08/04; full list of members
8 September 2004Return made up to 01/08/04; full list of members
22 July 2004Accounts for a small company made up to 31 December 2003
22 July 2004Accounts for a small company made up to 31 December 2003
7 October 2003Return made up to 01/08/03; full list of members
7 October 2003Return made up to 01/08/03; full list of members
13 August 2003£ ic 117647/100000 04/07/03 £ sr 17647@1=17647
13 August 2003£ ic 117647/100000 04/07/03 £ sr 17647@1=17647
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2003Director resigned
18 July 2003Director resigned
18 July 2003Conve 04/07/03
18 July 2003Conve 04/07/03
17 June 2003Accounts for a small company made up to 31 December 2002
17 June 2003Accounts for a small company made up to 31 December 2002
27 November 2002Director resigned
27 November 2002Director resigned
22 August 2002Return made up to 01/08/02; full list of members
22 August 2002Return made up to 01/08/02; full list of members
22 August 2002New director appointed
22 August 2002New director appointed
24 July 2002New director appointed
24 July 2002New director appointed
24 July 2002Ad 28/06/02--------- £ si 17647@1=17647 £ ic 100000/117647
24 July 2002Ad 28/06/02--------- £ si 17647@1=17647 £ ic 100000/117647
21 July 2002£ ic 105264/100000 28/06/02 £ sr 5264@1=5264
21 July 2002£ ic 105264/100000 28/06/02 £ sr 5264@1=5264
17 July 2002Resolutions
  • RES13 ‐ Approve purchase agreem 28/06/02
17 July 2002Resolutions
  • RES13 ‐ Approve purchase agreem 28/06/02
5 July 2002Declaration of satisfaction of mortgage/charge
5 July 2002Declaration of satisfaction of mortgage/charge
21 June 2002New secretary appointed
21 June 2002New secretary appointed
9 May 2002Accounts for a small company made up to 31 December 2001
9 May 2002Accounts for a small company made up to 31 December 2001
5 May 2002Accounting reference date shortened from 31/12/02 to 31/12/01
5 May 2002Accounting reference date shortened from 31/12/02 to 31/12/01
25 April 2002Secretary resigned;director resigned
25 April 2002Secretary resigned;director resigned
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2001Ad 03/10/01--------- £ si 105263@1=105263 £ ic 1/105264
29 November 2001Ad 03/10/01--------- £ si 105263@1=105263 £ ic 1/105264
29 November 2001Company name changed willoughby (348) LIMITED\certificate issued on 29/11/01
29 November 2001Memorandum and Articles of Association
29 November 2001Nc inc already adjusted 03/10/01
29 November 2001Nc inc already adjusted 03/10/01
29 November 2001Company name changed willoughby (348) LIMITED\certificate issued on 29/11/01
29 November 2001Memorandum and Articles of Association
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2001Particulars of mortgage/charge
11 October 2001Particulars of mortgage/charge
10 October 2001Accounting reference date extended from 31/08/02 to 31/12/02
10 October 2001New secretary appointed;new director appointed
10 October 2001New director appointed
10 October 2001Registered office changed on 10/10/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
10 October 2001Accounting reference date extended from 31/08/02 to 31/12/02
10 October 2001Secretary resigned
10 October 2001New director appointed
10 October 2001Director resigned
10 October 2001New secretary appointed;new director appointed
10 October 2001Registered office changed on 10/10/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
10 October 2001New director appointed
10 October 2001New director appointed
10 October 2001Director resigned
10 October 2001Secretary resigned
5 October 2001Particulars of mortgage/charge
5 October 2001Particulars of mortgage/charge
1 August 2001Incorporation
1 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing