This company is commonly known as Tmp (holdings) Limited. The company was founded 18 years ago and was given the registration number 05648042. The firm's registered office is in LONDON. You can find them at 265 Tottenham Court Road, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TMP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05648042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 265 Tottenham Court Road, London, W1T 7RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
265, Tottenham Court Road, London, W1T 7RQ | Director | 12 June 2018 | Active |
265, Tottenham Court Road, London, W1T 7RQ | Director | 12 June 2018 | Active |
Mirassou 1 Baymans Wood, Shenfield, CM15 8BT | Director | 14 December 2005 | Active |
265, Tottenham Court Road, London, United Kingdom, W1T 7RQ | Secretary | 01 July 2014 | Active |
5, New Street Square, London, Great Britain, EC4A 3TW | Corporate Secretary | 07 December 2005 | Active |
The Paddocks, School Lane, Hamble, SO31 4JD | Director | 05 September 2007 | Active |
111 Howards Lane, Putney, London, SW15 6NZ | Director | 01 May 2008 | Active |
Starmead House, Platts Heath, Maidstone, ME17 2NH | Director | 17 March 2006 | Active |
265, Tottenham Court Road, London, United Kingdom, W1T 7RQ | Director | 19 April 2012 | Active |
11 Farrer Road, Crouch End, London, N8 8LD | Director | 17 March 2006 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 December 2005 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 December 2005 | Active |
Tbi Outsourcing Uk Ltd | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Bank Street, London, England, E14 5DS |
Nature of control | : |
|
Graphite Capital Management Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley Square House, Berkeley Square, London, England, W1J 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement. | Download |
2019-10-04 | Capital | Capital alter shares consolidation. | Download |
2019-10-04 | Capital | Capital name of class of shares. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Capital | Capital allotment shares. | Download |
2018-11-30 | Capital | Capital cancellation shares. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Capital | Capital return purchase own shares. | Download |
2018-07-27 | Accounts | Accounts with accounts type group. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Resolution | Resolution. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.