4th Floor
London
SW1E 6RA
Director Name | Mr Manish Sarin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Director Name | Mr Jacob Scott |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Simon Mansell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Secretary Name | Adrian John David Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Ardens Way St. Albans Hertfordshire AL4 9UJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ms Ramola Mansell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Ardens Way St Albans Hertfordshire AL4 9UJ |
Secretary Name | Ms Ramola Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ardens Way St Albans Hertfordshire AL4 9UJ |
Director Name | Mr Diogo Bandeira Freire |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 January 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Secretary Name | Mr Diogo Freire |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | 100 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Muralidhran Swaminathan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 September 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 40 Holborn Viaduct 4th Floor London EC1N 2PB |
Secretary Name | Mr Christopher Lynch |
---|---|
Status | Resigned |
Appointed | 01 September 2014(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Director Name | Mr Daniel Patrick Haley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2019(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Secretary Name | Mr Peter David McDougall |
---|---|
Status | Resigned |
Appointed | 25 September 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Secretary Name | Mr Alex Gil |
---|---|
Status | Resigned |
Appointed | 18 July 2022(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street 4th Floor London SW1E 6RA |
Website | tbgdigital.com |
---|
Registered Address | 123 Victoria Street 4th Floor London SW1E 6RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.4m at £0.01 | Sprinklr Inc 85.26% Ordinary A |
---|---|
76.5k at £0.01 | Sprinklr Inc 4.69% Ordinary C |
164k at £0.01 | Sprinklr Inc 10.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,401,000 |
Gross Profit | £8,720,000 |
Net Worth | £1,302,000 |
Cash | £3,622,000 |
Current Liabilities | £13,978,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
11 January 2012 | Delivered on: 18 January 2012 Persons entitled: London Buildings (Camden) Limited Classification: Rent deposit deed 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: The amount standing to the credit of the account and interest accured thereon. Outstanding |
---|---|
3 June 2008 | Delivered on: 6 June 2008 Persons entitled: London Buildings (Camden) Limited Classification: Rent deposit deed 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: The amount standing to the credit of the account and interest accrued thereon. Outstanding |
6 January 2021 | Full accounts made up to 31 January 2020 (24 pages) |
---|---|
25 September 2020 | Appointment of Mr Peter David Mcdougall as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Christopher Lynch as a secretary on 25 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 January 2019 (23 pages) |
14 October 2019 | Registered office address changed from 40 Holborn Viaduct 4th Floor London EC1N 2PB England to 123 Victoria Street 4th Floor London SW1E 6RA on 14 October 2019 (1 page) |
23 September 2019 | Appointment of Mr Daniel Patrick Haley as a director on 23 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Muralidhran Swaminathan as a director on 18 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 July 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
25 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Registered office address changed from Gate House 1 st. John's Square London EC1M 4DH England to 40 Holborn Viaduct 4th Floor London EC1N 2PB on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Gate House 1 st. John's Square London EC1M 4DH England to 40 Holborn Viaduct 4th Floor London EC1N 2PB on 1 September 2017 (1 page) |
16 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
5 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
5 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 February 2016 | Registered office address changed from C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN England to Gate House 1 st. John's Square London EC1M 4DH on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN England to Gate House 1 st. John's Square London EC1M 4DH on 26 February 2016 (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
6 January 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
25 September 2015 | Registered office address changed from 100 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 100 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Peter Mcdougall 1 st John's Square Clerkenwell London London EC1M 4PN on 25 September 2015 (1 page) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 May 2015 | Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Christopher Lynch as a secretary on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Christopher Lynch as a secretary on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Ragy Thomas as a director on 1 September 2014 (2 pages) |
5 May 2015 | Appointment of Mr Murali Swaminathan as a director on 1 September 2014 (2 pages) |
1 May 2015 | Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Diogo Freire as a secretary on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Simon Mansell as a director on 31 August 2014 (1 page) |
1 May 2015 | Termination of appointment of Diogo Bandeira Freire as a director on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Diogo Freire as a secretary on 1 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Simon Mansell as a director on 31 August 2014 (1 page) |
23 February 2015 | Company name changed tbg digital LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Change of name notice (2 pages) |
23 February 2015 | Company name changed tbg digital LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Change of name notice (2 pages) |
22 January 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
22 January 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 11 January 2006
|
27 October 2014 | Statement of capital following an allotment of shares on 11 January 2006
|
13 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (14 pages) |
13 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (14 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 May 2011
|
16 September 2014 | Statement of capital following an allotment of shares on 9 May 2011
|
16 September 2014 | Statement of capital following an allotment of shares on 9 May 2011
|
16 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
21 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
21 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Mr Simon Mansell on 10 July 2013 (2 pages) |
24 July 2013 | Section 519 (1 page) |
24 July 2013 | Director's details changed for Mr Simon Mansell on 10 July 2013 (2 pages) |
24 July 2013 | Section 519 (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Termination of appointment of Ramola Mansell as a secretary (1 page) |
1 October 2012 | Termination of appointment of Ramola Mansell as a director (1 page) |
1 October 2012 | Termination of appointment of Ramola Mansell as a director (1 page) |
1 October 2012 | Appointment of Mr Diogo Freire as a secretary (1 page) |
1 October 2012 | Appointment of Mr Diogo Freire as a secretary (1 page) |
1 October 2012 | Termination of appointment of Ramola Mansell as a secretary (1 page) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Mr Diogo Freire as a director (2 pages) |
31 January 2012 | Appointment of Mr Diogo Freire as a director (2 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Sub-division of shares on 17 May 2011 (5 pages) |
19 July 2011 | Sub-division of shares on 17 May 2011 (5 pages) |
19 July 2011 | Resolutions
|
11 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
11 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
8 March 2011 | Auditor's resigntion (1 page) |
8 March 2011 | Auditor's resigntion (1 page) |
22 December 2010 | Full accounts made up to 31 July 2010 (23 pages) |
22 December 2010 | Full accounts made up to 31 July 2010 (23 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed tbg london LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Company name changed tbg london LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
9 February 2010 | Full accounts made up to 31 July 2009 (20 pages) |
9 February 2010 | Full accounts made up to 31 July 2009 (20 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 31 July 2008 (20 pages) |
29 January 2009 | Full accounts made up to 31 July 2008 (20 pages) |
9 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / simon mansell / 17/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / simon mansell / 17/07/2008 (1 page) |
18 July 2008 | Return made up to 18/07/07; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/07; full list of members (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (18 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (18 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
16 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
16 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
16 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
23 July 2005 | Return made up to 18/07/05; full list of members
|
23 July 2005 | Return made up to 18/07/05; full list of members
|
3 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
3 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
14 September 2004 | Company name changed the bookings group LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed the bookings group LIMITED\certificate issued on 14/09/04 (2 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
21 July 2003 | Ad 23/06/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 23/06/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 23/06/03 (1 page) |
21 July 2003 | Ad 23/06/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
7 March 2003 | Registered office changed on 07/03/03 from: suite 401 302 regent street london W1R 6HH (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: suite 401 302 regent street london W1R 6HH (1 page) |
13 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 18/07/02; full list of members
|
16 July 2002 | Return made up to 18/07/02; full list of members
|
14 January 2002 | Ad 01/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
14 January 2002 | Ad 01/01/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Ad 18/07/01--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
21 August 2001 | Ad 18/07/01--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 8 larks ridge watford road st. Albans hertfordshire AL2 3DT (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 8 larks ridge watford road st. Albans hertfordshire AL2 3DT (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 July 2001 | Incorporation (12 pages) |
18 July 2001 | Incorporation (12 pages) |