-
TMG CREATIVE LIMITED - 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09200890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Resolution Close
- Endeavour Park
- Boston
- Lincolnshire
- PE21 7TT
- United Kingdom 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, United Kingdom UK
Management
- Managing Directors
- MATTHEWS, Ashley Robert John
- GORDON, Jonathan David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-03
- Age Of Company 2014-09-03 9 years
- SIC/NACE
- 59112
Ownership
- Beneficial Owners
- -
- Ms Alison Elizabeth Daniell
- -
- Jdg Creative Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-09-17
- Last Date: 2022-09-03
-
TMG CREATIVE LIMITED Company Description
- TMG CREATIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 09200890. Its current trading status is "live". It was registered 2014-09-03. It has declared SIC or NACE codes as "59112". It has 2 directors It can be contacted at 5 Resolution Close .
Get TMG CREATIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tmg Creative Limited - 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
- 2014-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TMG CREATIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-06) - AA
-
capital-name-of-class-of-shares (2023-01-27) - SH08
keyboard_arrow_right 2022
-
move-registers-to-registered-office-company-with-new-address (2022-02-07) - AD04
-
change-person-director-company-with-change-date (2022-10-11) - CH01
-
confirmation-statement-with-updates (2022-09-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-07) - AD01
-
change-person-director-company-with-change-date (2022-02-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-04-07) - AA
-
change-to-a-person-with-significant-control (2022-02-21) - PSC05
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-03) - CS01
-
move-registers-to-sail-company-with-new-address (2021-11-24) - AD03
-
change-sail-address-company-with-new-address (2021-11-24) - AD02
-
change-to-a-person-with-significant-control (2021-11-24) - PSC05
-
change-person-director-company-with-change-date (2021-11-24) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-05-18) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
change-person-director-company-with-change-date (2020-03-25) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-02) - AA
-
confirmation-statement-with-updates (2020-09-03) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-14) - TM01
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
resolution (2019-08-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-08-09) - SH08
-
capital-allotment-shares (2019-08-09) - SH01
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
notification-of-a-person-with-significant-control (2019-06-14) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-06-14) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-06-05) - AA
-
cessation-of-a-person-with-significant-control (2019-06-14) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-11) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
notification-of-a-person-with-significant-control (2018-01-11) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-04-11) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
appoint-person-director-company-with-name-date (2016-09-15) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
capital-alter-shares-subdivision (2015-03-23) - SH02
-
capital-allotment-shares (2015-03-23) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-03) - NEWINC