Company NameThe Merchandising Company (TMC) Limited
DirectorClaire Gibson
Company StatusActive
Company Number07888525
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claire Gibson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChatsworth Fd / 93 Beaumont Road
Petts Wood
Orpington
BR5 1JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address19 Bickerton Road
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£81,706
Cash£123,242
Current Liabilities£85,245

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months, 3 weeks ago)
Next Return Due12 December 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
19 December 2023Registered office address changed from Chatsworth Fd / 93 Beaumont Road Petts Wood Orpington BR5 1JH United Kingdom to 19 Bickerton Road London N19 5JT on 19 December 2023 (1 page)
11 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
7 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
3 January 2023Director's details changed for Claire Gibson on 20 December 2022 (2 pages)
3 January 2023Change of details for Claire Gibson as a person with significant control on 20 December 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Change of details for Claire Gibson as a person with significant control on 1 December 2020 (2 pages)
2 February 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
1 February 2021Director's details changed for Claire Gibson on 1 December 2020 (2 pages)
1 February 2021Change of details for Claire Gibson as a person with significant control on 1 December 2020 (2 pages)
1 February 2021Director's details changed for Claire Gibson on 1 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 January 2020Director's details changed for Claire Gibson on 9 January 2020 (2 pages)
4 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Chatsworth Fd / 93 Beaumont Road Petts Wood Orpington BR5 1JH on 4 March 2019 (1 page)
1 March 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Director's details changed for Claire Gibson on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Claire Gibson on 20 December 2014 (2 pages)
24 February 2015Director's details changed for Claire Gibson on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Claire Gibson on 20 December 2014 (2 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 January 2013Director's details changed for Claire Gibson on 1 December 2012 (3 pages)
14 January 2013Director's details changed for Claire Gibson on 1 December 2012 (3 pages)
14 January 2013Director's details changed for Claire Gibson on 1 December 2012 (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
6 February 2012Appointment of Claire Gibson as a director (3 pages)
6 February 2012Appointment of Claire Gibson as a director (3 pages)
30 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)