THE TARGET MARKETING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Samantha Kandiyali as a director on 2025-04-17

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Samantha Kandiyali on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Miss Rachel Meagher as a director on 2024-03-01

View Document

18/01/2418 January 2024 Termination of appointment of Sarah Anne Bryars as a director on 2024-01-18

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Satisfaction of charge 012677240005 in full

View Document

11/06/2311 June 2023 Satisfaction of charge 4 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/09/2029 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 05/05/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BRYARS / 02/12/2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 02/12/2016

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 01/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BRYARS / 01/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 01/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 01/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 01/09/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012677240005

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BRYARS / 14/10/2011

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM BRANDON HOUSE 62 PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2EU

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 SECOND FILING WITH MUD 04/05/11 FOR FORM AR01

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ZACHARY MCKINVEN

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED SAMANTHA KANDIYALI

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MRS JANET SPENCER

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM, BRANDON HOUSE, 62 PAINSWICK ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3EU

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR GERRARD DORAN

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 ARTICLES OF ASSOCIATION

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

04/09/064 September 2006 £ NC 20400/100000 25/07

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: VICTORIA HOUSE, ST JAMES SQUARE, CHELTENHAM, GL50 3PR

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED TARGET ADVERTISING LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

06/01/006 January 2000 RE:SHARE CONVER/DIVIDEN 21/12/99

View Document

06/01/006 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/006 January 2000 CONVE 22/12/99

View Document

06/01/006 January 2000 CONVE 21/12/99

View Document

06/01/006 January 2000 S366A DISP HOLDING AGM 22/12/99

View Document

06/01/006 January 2000 S386 DIS APP AUDS 22/12/99

View Document

06/01/006 January 2000 ALTERARTICLES22/12/99

View Document

06/01/006 January 2000 ADOPTARTICLES21/12/99

View Document

06/01/006 January 2000 RE:SHARE CONVERSION 22/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 10/07/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 10/07/98

View Document

14/07/9814 July 1998 £ IC 10000/9600 10/07/98 £ SR [email protected]=400

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 £ NC 20000/20400 16/07/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 16/07/96

View Document

26/07/9626 July 1996 CAP £381.07 16/07/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

29/12/9429 December 1994 NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/06/939 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/9324 May 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/04/9229 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9110 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9111 April 1991 ADOPT MEM AND ARTS 26/03/91

View Document

11/04/9111 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: 29 IMPERIAL SQUARE, CHELTENHAM, GLOS

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

08/07/768 July 1976 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