UKBizDB.co.uk

TPM (MEDIA PLANNING AND BUYING) LIMITED

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

This company is commonly known as Tpm (media Planning And Buying) Limited. The company was founded 41 years ago and was given the registration number 01699409. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:TPM (MEDIA PLANNING AND BUYING) LIMITED
Company Number:01699409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:112 High Street, Coleshill, Birmingham, England, B46 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director28 November 2019Active
The Croft, 26 Meetinghouse Lane, Balsall Common, Coventry, CV7 7FX

Secretary24 August 1998Active
15 Fallowfied Norfolk Road, Edgbaston, Birmingham, B15 3PU

Secretary24 July 2007Active
Holly Cottage, Lea Marston, Sutton Coldfield, B76 0BN

Secretary-Active
2104 Warwick Road, Knowle, Solihull, B93 0EE

Director-Active
Tonge Hall Cottage, Moor Lane, Tonge, Melbourne, England, DE73 8BD

Director07 April 2011Active
Tonge Hall Cottage, Moor Lane, Tonge Lane, Melbourne, England, DE73 8BD

Director07 April 2011Active
Holly Cottage, Lea Marston, Sutton Coldfield, B76 0BN

Director-Active

People with Significant Control

Adsave Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joan Hutchinson
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Tonge Hall Cottage, Moor Lane, Derby, England, DE73 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Hutchinson
Notified on:30 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Tonge Hall Cottage, Moor Lane, Derby, England, DE73 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.