Company NameTBMC Limited
Company StatusDissolved
Company Number02369737
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Lester Kenneth Dales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGracious Farmhouse
High Street
Southill
Bedfordshire
SG18 9JB
Secretary NameMrs Ann Louise Dales
NationalityAmerican
StatusClosed
Appointed03 September 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressGracious Farmhouse
High Street
Southill
Bedfordshire
SG18 9JB
Secretary NameLee Barnett
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address6 Jadesa Court
43 Somerset Road
Barnet
Hertfordshire
EN5 1SH
Director NameMrs Ann Louise Dales
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1996)
RoleAdmin Officer
Correspondence Address18 Shefford Road
Meppershall
Shefford
Bedfordshire
SG17 5LJ

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 27/06/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Return made up to 27/06/02; full list of members (6 pages)
20 May 2002Return made up to 27/06/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2001Registered office changed on 04/04/01 from: 96/98 baker street london W1V 6WE (1 page)
2 April 2001Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 November 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 27/06/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 March 1998 (8 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 27/06/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Return made up to 27/06/97; full list of members (7 pages)
20 August 1997Registered office changed on 20/08/97 from: 56 wigmore street london W1H 9DG (1 page)
16 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1997Full accounts made up to 31 March 1995 (9 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
7 July 1996Return made up to 27/06/96; no change of members (5 pages)
20 May 1996Director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1994 (5 pages)
10 August 1995Return made up to 27/06/95; no change of members (4 pages)
7 April 1989Incorporation (16 pages)