Company NameTotal Marketing Support Global Limited
DirectorsWilliam Beverley Hicks and David Fincham
Company StatusActive
Company Number09948508
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameDavid Fincham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePer Vinge Frederiksen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed15 November 2017(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelm-Leuschner-Str. 82
D-60329 Frankfurt
Germany
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Stewart John Clough
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

15 November 2017Appointment of Per Vinge Frederiksen as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Jeremy Andrew Aron as a director on 15 November 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
3 February 2017Full accounts made up to 30 April 2016 (21 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 May 2016Previous accounting period shortened from 31 January 2017 to 30 April 2016 (1 page)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
26 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 50
(3 pages)
28 January 2016Appointment of Mr Alexander Manisty as a director on 21 January 2016 (2 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(49 pages)