UKBizDB.co.uk

TM TITLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tm Titles Limited. The company was founded 30 years ago and was given the registration number 02827197. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TM TITLES LIMITED
Company Number:02827197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director24 January 2024Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director28 February 2018Active
120 East Road, London, N1 6AA

Nominee Secretary15 June 1993Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Secretary15 June 1993Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary23 November 2000Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary08 August 2005Active
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN

Secretary01 June 1995Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director15 June 1993Active
120 East Road, London, N1 6AA

Nominee Director15 June 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director15 June 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director15 June 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Flat 15, 5-22 Sapphire Court, 1 Ensign Street, E1 8JQ

Director01 December 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director04 December 2007Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Significant influence or control
Reach Network Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change corporate director company with change date.

Download
2018-05-14Officers

Change corporate secretary company with change date.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Officers

Appoint corporate director company with name date.

Download
2018-03-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.