This company is commonly known as Tmg Promotions Limited. The company was founded 20 years ago and was given the registration number 05028607. The firm's registered office is in HARROW. You can find them at Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | TMG PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 05028607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, England, HA3 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5/7, North Drive, Great Yarmouth, NR30 1ED | Secretary | 01 April 2009 | Active |
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB | Director | 30 December 2023 | Active |
5/7, North Drive, Great Yarmouth, NR30 1ED | Director | 28 January 2004 | Active |
25 Eagle Lodge, Golders Green Road, London, NW11 8BD | Secretary | 28 January 2004 | Active |
6, The Square, Stockport, SK4 2PW | Secretary | 05 August 2008 | Active |
5/7, North Drive, Great Yarmouth, NR30 1ED | Secretary | 07 September 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 28 January 2004 | Active |
6, The Square, Stockport, SK4 2PW | Director | 05 August 2008 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 28 January 2004 | Active |
Mrs Jagruti Masrani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 87 Kenton Road, Harrow, England, HA3 0AH |
Nature of control | : |
|
Mr Janak Masrani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB |
Nature of control | : |
|
Mrs Jagruti Masrani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.