TMG LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Milan Bidco Limited as a person with significant control on 2025-04-14

View Document

16/04/2516 April 2025 Registered office address changed from Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower Mediacityuk Salford Quays M50 2HF on 2025-04-16

View Document

15/04/2515 April 2025 Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower, Mediacityuk, Salford Quays, M50 2HF on 2025-04-15

View Document

04/02/254 February 2025 Full accounts made up to 2024-01-31

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510012 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510009 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510007 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510006 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510011 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510010 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 059871510008 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

10/05/2410 May 2024 Full accounts made up to 2023-01-31

View Document

17/04/2417 April 2024 Registration of charge 059871510012, created on 2024-04-15

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-01-31

View Document

20/03/2320 March 2023 Registration of charge 059871510011, created on 2023-03-17

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2021-01-31

View Document

01/02/221 February 2022 Registration of charge 059871510010, created on 2022-01-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059871510008

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059871510007

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED THINK MONEY GROUP LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 CESSATION OF ALCHEMY PARTNERS LLP AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SLADE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DENNIS

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR WILLIAM DAVID GROUT

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059871510005

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059871510006

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR PATRICK DESMOND STOREY

View Document

12/07/1712 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1712 July 2017 ADOPT ARTICLES 28/06/2017

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059871510005

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059871510004

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059871510004

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON KAY

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR RYAN DAVID SWANN

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM PENNINGTON HOUSE CAROLINA WAY SOUTH LANGWORTHY ROAD SALFORD QUAYS M50 2ZY

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DOMINIC JAMES HAVILAND SLADE

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR RICHARD PRICE

View Document

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW STYLIANOU / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARR / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED THINK MONEY HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company