- Company Overview for TMG.TV LTD (04340937)
- Filing history for TMG.TV LTD (04340937)
- People for TMG.TV LTD (04340937)
- Charges for TMG.TV LTD (04340937)
- Insolvency for TMG.TV LTD (04340937)
- More for TMG.TV LTD (04340937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2017 | AP01 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
11 Jan 2013 | TM02 | Termination of appointment of Keith Daniell as a secretary | |
11 Jan 2013 | TM01 | Termination of appointment of Alison Daniell as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Keith Daniell as a director | |
11 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 1 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 19 December 2012 | |
19 Dec 2012 | AP03 | Appointment of John Henri Contantin as a secretary | |
19 Dec 2012 | AP01 | Appointment of Mr Richard Anthony Law as a director | |
19 Dec 2012 | AP01 | Appointment of Mr David John Wilson as a director | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |