Warning: file_put_contents(c/66f69b0ac56297117379477c9d7fa81a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tvm Fashion Lab Limited, W12 7FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TVM FASHION LAB LIMITED

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

This company is commonly known as Tvm Fashion Lab Limited. The company was founded 14 years ago and was given the registration number 07022432. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TVM FASHION LAB LIMITED
Company Number:07022432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director23 June 2014Active
66, Porchester Road, London, England, W2 6ET

Secretary17 September 2009Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director31 July 2012Active
66, Porchester Road, London, England, W2 6ET

Director01 October 2009Active
Briery Wood, Hebers Ghyll Drive, Ilkley, England, LS29 9QQ

Director31 July 2012Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director28 August 2019Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director17 September 2009Active
Prins Bernhardplein 200, Amsterdam, Netherlands,

Director17 September 2009Active

People with Significant Control

Gbg International Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Westworks, London, United Kingdom, W12 7FQ
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
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-07Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2023-02-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-11-23Address

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

Download
2022-10-18Insolvency

Liquidation in administration extension of period.

Download
2022-06-09Insolvency

Liquidation in administration progress report.

Download
2022-01-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-08Insolvency

Liquidation in administration proposals.

Download
2021-11-12Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-10Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.