Company NameTvmania UK Limited
Company StatusDissolved
Company Number03856295
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NamesTMI (Licensing) Limited and TMI Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRobert Karl Smits
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 16 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameSita Sui Ping Chu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleMerchant
Correspondence AddressFlat A 6th Floor
Lap Tak Building
209 Lockhart Road
Wanchai
Hong Kong
Director NameMr Stephen Neary
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4a Tai Tam Crescent
18 Tai Tam Road
Tai Tam
Hong Kong
Secretary NameMr Stephen Neary
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4a Tai Tam Crescent
18 Tai Tam Road
Tai Tam
Hong Kong
Director NameKit Mui Yue
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish National Ove
StatusResigned
Appointed12 July 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2007)
RoleOffice Manager
Correspondence AddressFlat 8 7/F Block K
Chun Man Court
Homantin Kowloon
Hong Kong
Director NameEdward Christopher Sweeney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 July 2001)
RoleGeneral Manager
Correspondence AddressApartment 2b
32 Crescent Villa
Discovery Bay Lantau
Hong Kong
Secretary NameKit Mui Yue
NationalityBritish National Ove
StatusResigned
Appointed12 July 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2007)
RoleOffice Manager
Correspondence AddressFlat 8 7/F Block K
Chun Man Court
Homantin Kowloon
Hong Kong
Director NameLai Ping Ng
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 2007)
RoleBusiness Woman
Correspondence AddressRoom 915 Block 2
Upper Ngau Tau Kok Estate
Kowloon
Hongkong
Director NameMr David Kenrick Gough
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gaping Lane
Hitchin
Hertfordshire
SG5 2JQ
Director NameDaniel Wilkins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSimon Tal Doyev
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameAdi Haft
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2012)
RoleLicense Kids Apparel Trader
Country of ResidenceIsrael
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameZiv Shraiber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2011)
RoleMarketing
Country of ResidenceIsrael
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary NameZiv Shraiber
NationalityIsraeli
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2011)
RoleMarketing
Country of ResidenceIsrael
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDr Dow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameStrategic Investments Ltd (Corporation)
StatusResigned
Appointed27 January 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2007)
Correspondence AddressUnit 1108 Lippo Sun Plaza
28 Canton Road
Tsim Sha Tsui
Kowloon
Hong Kong

Contact

Websitetv-mania.com

Location

Registered Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £1Gbg International Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 June 2008Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2019 (20 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
3 March 2020Registered 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 2020Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages)
6 November 2019Register 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 2019Register 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 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 September 2019Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page)
24 December 2018Full accounts made up to 31 March 2018 (17 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 September 2018Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages)
5 January 2018Director's details changed for Mr Dow Peter Famulak on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Dow Peter Famulak on 1 January 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
6 March 2017Full accounts made up to 31 March 2016 (20 pages)
6 March 2017Full accounts made up to 31 March 2016 (20 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 February 2016Full accounts made up to 31 December 2014 (22 pages)
3 February 2016Full accounts made up to 31 December 2014 (22 pages)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Registered 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 2016Registered 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 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (22 pages)
2 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 August 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Stephen Lister as a director on 4 August 2014 (2 pages)
11 July 2014Appointment of Robert Karl Smits as a director (3 pages)
11 July 2014Appointment of Dow Peter Famulak as a director (3 pages)
11 July 2014Appointment of Dow Peter Famulak as a director (3 pages)
11 July 2014Appointment of Robert Karl Smits as a director (3 pages)
6 November 2013Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages)
6 November 2013Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages)
6 November 2013Director's details changed for Ulf Stefan Bretschneider on 1 April 2012 (2 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Director's details changed for Mr Robert Stephen Lister on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Ulf Stefan Bretschneider on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Robert Stephen Lister on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Ulf Stefan Bretschneider on 17 October 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 September 2013Termination of appointment of Daniel Wilkins as a director (1 page)
12 September 2013Termination of appointment of Daniel Wilkins as a director (1 page)
4 January 2013Full accounts made up to 31 December 2011 (21 pages)
4 January 2013Full accounts made up to 31 December 2011 (21 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
31 October 2012Director's details changed for Daniel Wilkins on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Daniel Wilkins on 31 October 2012 (2 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of Adi Haft as a director (2 pages)
5 September 2012Appointment of Robert Stephen Lister as a director (3 pages)
5 September 2012Termination of appointment of Ziv Shraiber as a director (2 pages)
5 September 2012Appointment of Robert Stephen Lister as a director (3 pages)
5 September 2012Termination of appointment of Adi Haft as a director (2 pages)
5 September 2012Termination of appointment of Ziv Shraiber as a director (2 pages)
5 September 2012Termination of appointment of Simon Doyev as a director (2 pages)
5 September 2012Termination of appointment of Ziv Shraiber as a secretary (2 pages)
5 September 2012Termination of appointment of Simon Doyev as a director (2 pages)
5 September 2012Termination of appointment of Ziv Shraiber as a secretary (2 pages)
5 September 2012Appointment of Ulf Stefan Bretschneider as a director (3 pages)
5 September 2012Appointment of Ulf Stefan Bretschneider as a director (3 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/07/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/07/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 May 2012Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 22 May 2012 (2 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 October 2011 (18 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 October 2011 (18 pages)
10 January 2012Section 519 (1 page)
10 January 2012Section 519 (1 page)
19 October 2011Director's details changed for Daniel Wilkins on 11 October 2011 (2 pages)
19 October 2011Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 October 2011 (1 page)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(6 pages)
19 October 2011Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 October 2011 (1 page)
19 October 2011Director's details changed for Daniel Wilkins on 11 October 2011 (2 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(6 pages)
12 August 2011Registered 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 2011Registered 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 2011Full accounts made up to 31 December 2010 (17 pages)
11 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 October 2010Secretary's details changed for Ziv Shraiber on 11 October 2010 (1 page)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Adi Haft on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Simon Tal Doyev on 11 October 2010 (2 pages)
27 October 2010Secretary's details changed for Ziv Shraiber on 11 October 2010 (1 page)
27 October 2010Director's details changed for Ziv Shraiber on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Adi Haft on 11 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Simon Tal Doyev on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Ziv Shraiber on 11 October 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
13 January 2010Director's details changed for Ziv Shraiber on 10 October 2009 (2 pages)
13 January 2010Termination of appointment of David Gough as a director (1 page)
13 January 2010Director's details changed for Adi Haft on 10 October 2009 (2 pages)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Daniel Wilkins on 10 October 2009 (2 pages)
13 January 2010Director's details changed for Daniel Wilkins on 10 October 2009 (2 pages)
13 January 2010Director's details changed for Simon Tal Doyev on 10 October 2009 (2 pages)
13 January 2010Director's details changed for Ziv Shraiber on 10 October 2009 (2 pages)
13 January 2010Director's details changed for Adi Haft on 10 October 2009 (2 pages)
13 January 2010Director's details changed for Simon Tal Doyev on 10 October 2009 (2 pages)
13 January 2010Termination of appointment of David Gough as a director (1 page)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
12 January 2009Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page)
20 November 2008Return made up to 11/10/08; no change of members (6 pages)
20 November 2008Return made up to 11/10/08; no change of members (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Memorandum and Articles of Association (8 pages)
28 May 2008Memorandum and Articles of Association (8 pages)
17 May 2008Company name changed tmi solutions LIMITED\certificate issued on 20/05/08 (2 pages)
17 May 2008Company name changed tmi solutions LIMITED\certificate issued on 20/05/08 (2 pages)
30 October 2007Return made up to 11/10/07; full list of members (8 pages)
30 October 2007Return made up to 11/10/07; full list of members (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Return made up to 11/10/06; full list of members (8 pages)
21 November 2006Return made up to 11/10/06; full list of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 November 2005Return made up to 11/10/05; full list of members (8 pages)
18 November 2005Return made up to 11/10/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 11/10/04; full list of members (8 pages)
18 November 2004Return made up to 11/10/04; full list of members (8 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 November 2003Return made up to 11/10/03; full list of members (8 pages)
17 November 2003Return made up to 11/10/03; full list of members (8 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
12 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 August 2002Full accounts made up to 31 March 2002 (13 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
12 November 2001Return made up to 11/10/01; full list of members (6 pages)
12 November 2001Return made up to 11/10/01; full list of members (6 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
13 July 2001Company name changed tmi (licensing) LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed tmi (licensing) LIMITED\certificate issued on 13/07/01 (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
7 August 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
7 August 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)