Company NameTMJ Glasgow Limited
DirectorsAntonio Guiseppe Frederico Conetta and Mario Luigi Gizzi
Company StatusActive
Company Number07950902
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Di Maggio's Group LTD
99.50%
Ordinary A
1 at £1Rt Corporate Trustee LTD
0.50%
Ordinary B

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
19 February 2020Director's details changed for Mr Mario Luigi Gizzi on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Antonio Guiseppe Frederico Conetta on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 201
(5 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 201
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 201
(5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 201
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 201
(5 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 201
(5 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages)
20 February 2014Accounts for a small company made up to 31 January 2013 (6 pages)
20 February 2014Accounts for a small company made up to 31 January 2013 (6 pages)
18 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
18 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 March 2012Solvency statement dated 09/03/12 (1 page)
12 March 2012Statement of capital on 12 March 2012
  • GBP 201
(4 pages)
12 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 09/03/2012
(2 pages)
12 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 09/03/2012
(2 pages)
12 March 2012Statement by directors (1 page)
12 March 2012Statement of capital on 12 March 2012
  • GBP 201
(4 pages)
12 March 2012Statement by directors (1 page)
12 March 2012Solvency statement dated 09/03/12 (1 page)
5 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 201
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 201
(4 pages)
15 February 2012Incorporation (34 pages)
15 February 2012Incorporation (34 pages)