TMG MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

TMG MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03863623

Incorporation date

18/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Pentagon House 52-54 Southwark Street, London SE1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/05/2010
Director's details changed for Img Corporate Services Ltd on 2010-03-07
dot icon20/05/2010
Director's details changed for Img Corporate Associates Ltd on 2010-03-07
dot icon23/06/2009
Accounts made up to 2008-12-31
dot icon06/05/2009
Registered office changed on 07/05/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
dot icon01/04/2009
Return made up to 07/03/09; full list of members
dot icon01/04/2009
Appointment Terminated Secretary reed smith corporate services LIMITED
dot icon16/03/2009
Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
dot icon16/03/2009
Registered office changed on 17/03/2009 from pentagon house 52-54 southwark street london SE1 1UN
dot icon16/03/2009
Director's Change of Particulars / img corporate services LTD / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
dot icon16/03/2009
Director's Change of Particulars / img corporate associates LTD / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
dot icon15/01/2009
Registered office changed on 16/01/2009 from minerva house 5 montague close london SE1 9BB
dot icon15/12/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon07/09/2007
Accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon14/08/2006
Accounts made up to 2005-12-31
dot icon14/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon23/01/2005
Return made up to 19/10/04; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 19/10/03; full list of members
dot icon10/07/2003
Director resigned
dot icon05/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 19/10/02; full list of members
dot icon29/12/2002
Registered office changed on 30/12/02 from: minerva house montague close london SE1 9BB
dot icon22/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon14/04/2002
Secretary's particulars changed
dot icon14/03/2002
Secretary's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon03/01/2002
Return made up to 19/10/01; full list of members
dot icon18/09/2001
Director resigned
dot icon20/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/11/2000
Return made up to 19/10/00; full list of members
dot icon30/11/2000
Director's particulars changed
dot icon30/11/2000
Director's particulars changed
dot icon14/12/1999
Ad 20/10/99--------- £ si 2@1=2 £ ic 1/3
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon24/10/1999
Registered office changed on 25/10/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU
dot icon24/10/1999
Secretary resigned
dot icon24/10/1999
Director resigned
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New secretary appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1999 - 18/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/10/1999 - 18/10/1999
43699
IMG CORPORATE SERVICES LTD
Corporate Director
30/03/2005 - Present
-
IMG CORPORATE ASSOCIATES LTD
Corporate Director
30/03/2005 - Present
1
Tasch, Jonathan Ilsley
Director
10/12/2002 - 30/03/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TMG MANAGEMENT SERVICES LIMITED

TMG MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at Pentagon House 52-54 Southwark Street, London SE1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TMG MANAGEMENT SERVICES LIMITED?

toggle

TMG MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 01/08/2011.

Where is TMG MANAGEMENT SERVICES LIMITED located?

toggle

TMG MANAGEMENT SERVICES LIMITED is registered at Pentagon House 52-54 Southwark Street, London SE1 1UN.

What does TMG MANAGEMENT SERVICES LIMITED do?

toggle

TMG MANAGEMENT SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for TMG MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.