Advanced company searchLink opens in new window

TMG.TV LTD

Company number 04340937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Approved 24/11/2016
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
  • GBP 2
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
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
  • GBP 2
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