Company NameTMG Innovations Limited
DirectorDominic Cosmas Samsom Young
Company StatusActive
Company Number10562415
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)
Previous NameTMG Overseas Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameKate Chi Ling Teh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Finbarr Patrick Ronayne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2017(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St George Street
2nd Floor
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameTelegraph Media Group Limited (Corporation)
StatusResigned
Appointed02 January 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2023)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

16 October 2023Full accounts made up to 31 December 2022 (15 pages)
13 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2023Memorandum and Articles of Association (26 pages)
3 July 2023Statement of company's objects (2 pages)
29 June 2023Termination of appointment of Rigel Kent Mowatt as a director on 21 June 2023 (1 page)
29 June 2023Termination of appointment of Richard John Neal as a director on 21 June 2023 (1 page)
29 June 2023Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages)
29 June 2023Termination of appointment of Telegraph Media Group Limited as a director on 21 June 2023 (1 page)
29 June 2023Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (13 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 September 2021Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page)
6 May 2021Full accounts made up to 31 December 2020 (13 pages)
4 February 2021Second filing for the appointment of Claire Margaret Pape as a director (6 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (10 pages)
30 January 2020Second filing for the appointment of Richard John Neal as a director (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Appointment of Ms Claire Margaret Pape as a director on 19 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2021.
(3 pages)
23 December 2019Appointment of Mr Richard John Neal as a director on 19 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
(3 pages)
17 October 2019Full accounts made up to 31 December 2018 (10 pages)
16 January 2019Appointment of Telegraph Media Group Limited as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (10 pages)
3 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 January 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 18 January 2017 (1 page)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
18 January 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 111 Buckingham Palace Road London SW1W 0DT on 18 January 2017 (1 page)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
17 January 2017Appointment of Mr Finbarr Patrick Ronayne as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Kate Chi Ling Teh as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Kate Chi Ling Teh as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Rigel Kent Mowatt as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Finbarr Patrick Ronayne as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Rigel Kent Mowatt as a director on 17 January 2017 (2 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)