White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Sita Sui Ping Chu |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat A 6th Floor Lap Tak Building 209 Lockhart Road Wanchai Hong Kong |
Director Name | Mr Stephen Neary |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Tai Tam Crescent 18 Tai Tam Road Tai Tam Hong Kong |
Secretary Name | Mr Stephen Neary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Tai Tam Crescent 18 Tai Tam Road Tai Tam Hong Kong |
Director Name | Kit Mui Yue |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British National Ove |
Status | Resigned |
Appointed | 12 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2007) |
Role | Office Manager |
Correspondence Address | Flat 8 7/F Block K Chun Man Court Homantin Kowloon Hong Kong |
Director Name | Edward Christopher Sweeney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 July 2001) |
Role | General Manager |
Correspondence Address | Apartment 2b 32 Crescent Villa Discovery Bay Lantau Hong Kong |
Secretary Name | Kit Mui Yue |
---|---|
Nationality | British National Ove |
Status | Resigned |
Appointed | 12 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2007) |
Role | Office Manager |
Correspondence Address | Flat 8 7/F Block K Chun Man Court Homantin Kowloon Hong Kong |
Director Name | Lai Ping Ng |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 March 2007) |
Role | Business Woman |
Correspondence Address | Room 915 Block 2 Upper Ngau Tau Kok Estate Kowloon Hongkong |
Director Name | Mr David Kenrick Gough |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gaping Lane Hitchin Hertfordshire SG5 2JQ |
Director Name | Daniel Wilkins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Simon Tal Doyev |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Adi Haft |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2012) |
Role | License Kids Apparel Trader |
Country of Residence | Israel |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Ziv Shraiber |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2011) |
Role | Marketing |
Country of Residence | Israel |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Secretary Name | Ziv Shraiber |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2011) |
Role | Marketing |
Country of Residence | Israel |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Strategic Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2007) |
Correspondence Address | Unit 1108 Lippo Sun Plaza 28 Canton Road Tsim Sha Tsui Kowloon Hong Kong |
Website | tv-mania.com |
---|
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2 at £1 | Gbg International Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
12 April 2007 | Delivered on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 January 2002 | Delivered on: 17 January 2002 Satisfied on: 13 March 2007 Persons entitled: Tmi Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets and properties of the company. Fully Satisfied |
28 August 2001 | Delivered on: 5 September 2001 Satisfied on: 13 March 2007 Persons entitled: Michael Barrington Classification: Rent security deposit deed Secured details: £21,150.00 due from the company to the chargee. Particulars: £21,150.00 held under the terms of the lease. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 March 2019 (20 pages) |
---|---|
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages) |
6 November 2019 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
6 November 2019 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
5 November 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Dow Peter Famulak on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Dow Peter Famulak on 1 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
6 March 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 March 2017 | Full accounts made up to 31 March 2016 (20 pages) |
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
3 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
27 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 January 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 27 January 2016 (1 page) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 August 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages) |
11 July 2014 | Appointment of Robert Karl Smits as a director (3 pages) |
11 July 2014 | Appointment of Dow Peter Famulak as a director (3 pages) |
11 July 2014 | Appointment of Dow Peter Famulak as a director (3 pages) |
11 July 2014 | Appointment of Robert Karl Smits as a director (3 pages) |
6 November 2013 | Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages) |
6 November 2013 | Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages) |
6 November 2013 | Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Robert Stephen Lister on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Ulf Stefan Bretschneider on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Robert Stephen Lister on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Ulf Stefan Bretschneider on 17 October 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 September 2013 | Termination of appointment of Daniel Wilkins as a director (1 page) |
12 September 2013 | Termination of appointment of Daniel Wilkins as a director (1 page) |
4 January 2013 | Full accounts made up to 31 December 2011 (21 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (21 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Daniel Wilkins on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Daniel Wilkins on 31 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of Adi Haft as a director (2 pages) |
5 September 2012 | Appointment of Robert Stephen Lister as a director (3 pages) |
5 September 2012 | Termination of appointment of Ziv Shraiber as a director (2 pages) |
5 September 2012 | Appointment of Robert Stephen Lister as a director (3 pages) |
5 September 2012 | Termination of appointment of Adi Haft as a director (2 pages) |
5 September 2012 | Termination of appointment of Ziv Shraiber as a director (2 pages) |
5 September 2012 | Termination of appointment of Simon Doyev as a director (2 pages) |
5 September 2012 | Termination of appointment of Ziv Shraiber as a secretary (2 pages) |
5 September 2012 | Termination of appointment of Simon Doyev as a director (2 pages) |
5 September 2012 | Termination of appointment of Ziv Shraiber as a secretary (2 pages) |
5 September 2012 | Appointment of Ulf Stefan Bretschneider as a director (3 pages) |
5 September 2012 | Appointment of Ulf Stefan Bretschneider as a director (3 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 May 2012 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 22 May 2012 (2 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2011 (18 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2011 (18 pages) |
10 January 2012 | Section 519 (1 page) |
10 January 2012 | Section 519 (1 page) |
19 October 2011 | Director's details changed for Daniel Wilkins on 11 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders
|
19 October 2011 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Daniel Wilkins on 11 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders
|
12 August 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2011 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 October 2010 | Secretary's details changed for Ziv Shraiber on 11 October 2010 (1 page) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Adi Haft on 11 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Simon Tal Doyev on 11 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Ziv Shraiber on 11 October 2010 (1 page) |
27 October 2010 | Director's details changed for Ziv Shraiber on 11 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Adi Haft on 11 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Simon Tal Doyev on 11 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Ziv Shraiber on 11 October 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
13 January 2010 | Director's details changed for Ziv Shraiber on 10 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of David Gough as a director (1 page) |
13 January 2010 | Director's details changed for Adi Haft on 10 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Daniel Wilkins on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Daniel Wilkins on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Simon Tal Doyev on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ziv Shraiber on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Adi Haft on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Simon Tal Doyev on 10 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of David Gough as a director (1 page) |
13 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page) |
20 November 2008 | Return made up to 11/10/08; no change of members (6 pages) |
20 November 2008 | Return made up to 11/10/08; no change of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Memorandum and Articles of Association (8 pages) |
28 May 2008 | Memorandum and Articles of Association (8 pages) |
17 May 2008 | Company name changed tmi solutions LIMITED\certificate issued on 20/05/08 (2 pages) |
17 May 2008 | Company name changed tmi solutions LIMITED\certificate issued on 20/05/08 (2 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (8 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Company name changed tmi (licensing) LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed tmi (licensing) LIMITED\certificate issued on 13/07/01 (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 November 2000 | Return made up to 11/10/00; full list of members
|
20 November 2000 | Return made up to 11/10/00; full list of members
|
7 August 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Incorporation (17 pages) |
11 October 1999 | Incorporation (17 pages) |