THE CONTENT GROUP (TCG) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

30/05/2530 May 2025 Change of details for Mach 1 Bidco Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 2025-05-29

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Change of details for Mach 1 Bidco Limited as a person with significant control on 2025-03-14

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Resolutions

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

18/11/2418 November 2024 Appointment of Director Emma Louise Brown as a director on 2024-11-16

View Document

15/11/2415 November 2024 Registration of charge 080136360007, created on 2024-11-14

View Document

25/06/2425 June 2024 Termination of appointment of David Gregg Yates as a director on 2024-05-31

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

21/05/2421 May 2024 Termination of appointment of Andrew Edward Christopher Webster as a director on 2024-04-12

View Document

21/05/2421 May 2024 Termination of appointment of John Fraser Hodges as a director on 2024-04-12

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

10/05/2410 May 2024 Notification of Mach 1 Bidco Limited as a person with significant control on 2024-04-12

View Document

10/05/2410 May 2024 Cessation of Benjamin Christopher Richmond as a person with significant control on 2024-04-12

View Document

03/05/243 May 2024 Satisfaction of charge 080136360006 in full

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

20/01/2420 January 2024 Appointment of Mr Stephane Yves Francois Besson as a director on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mr David Gregg Yates as a director on 2024-01-15

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Termination of appointment of Philippe Thierry Chambadal as a director on 2024-01-10

View Document

08/01/248 January 2024 Termination of appointment of Tatiana Okhotina as a director on 2024-01-01

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

31/08/2331 August 2023 Director's details changed for Miss Tatiana Okhotina on 2023-08-18

View Document

13/07/2313 July 2023 Appointment of Miss Tatiana Okhotina as a director on 2023-07-12

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Purchase of own shares.

View Document

30/11/2230 November 2022 Particulars of variation of rights attached to shares

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Cancellation of shares. Statement of capital on 2022-09-29

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

24/11/2224 November 2022 Appointment of Mr John Fraser Hodges as a director on 2022-09-29

View Document

01/03/221 March 2022 Director's details changed for Mr Benjamin Christopher Richmond on 2022-01-13

View Document

01/03/221 March 2022 Change of details for Mr Benjamin Christopher Richmond as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-31

View Document

16/07/2116 July 2021 Registration of charge 080136360006, created on 2021-07-16

View Document

14/07/2114 July 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Cancellation of shares. Statement of capital on 2021-06-16

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-30 with updates

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

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

View Accounts

19/05/2019 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER POOL

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1918 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 239208.43

View Document

15/04/1915 April 2019 ALTER ARTICLES 14/02/2019

View Document

15/04/1915 April 2019 ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

04/04/194 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080136360005

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PILLING

View Document

02/07/182 July 2018 30/09/15 STATEMENT OF CAPITAL GBP 22236.72

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

04/04/184 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/08/1729 August 2017 ADOPT ARTICLES 16/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHRISTOPHER RICHMOND

View Document

18/08/1718 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 240721.08

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PHILIPPE THIERRY CHAMBADAL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 RIVERSIDE COURT DOUGLAS DRIVE GODALMING SURREY GU7 1JX

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080136360003

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080136360004

View Document

22/03/1722 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 224081.97

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED ANDREW EDWARD CHRISTOPHER WEBSTER

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILLING

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 RIVERSIDE COURT DOUGLAS DRIVE CATTESHALL LANE GODALMING SURREY GU7 1JX

View Document

06/06/166 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 22581.97

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELGHAZALY

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 30/03/15 FOR FORM AR01

View Document

13/01/1613 January 2016 25/09/15 STATEMENT OF CAPITAL GBP 21826.72

View Document

31/12/1531 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 21826.72

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 ALTER ARTICLES 01/12/2015

View Document

21/12/1521 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 21826.72

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEARLE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMONDS

View Document

12/05/1512 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR ANDREW EDMONDS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MOHAMED MEDHAT MOHAMED ALY ELGHAZALY

View Document

11/02/1511 February 2015 24/12/14 STATEMENT OF CAPITAL GBP 21865.72

View Document

11/02/1511 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 51635.55

View Document

11/02/1511 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 21635.55

View Document

11/02/1511 February 2015 ADOPT ARTICLES 23/12/2014

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 50715.55

View Document

03/12/143 December 2014 02/09/14 STATEMENT OF CAPITAL GBP 50196.20

View Document

24/09/1424 September 2014 ADOPT ARTICLES 19/09/2014

View Document

08/08/148 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 50543.26

View Document

09/05/149 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080136360003

View Document

10/09/1310 September 2013 ADOPT ARTICLES 30/08/2013

View Document

10/09/1310 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 50508.91

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1323 January 2013 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 COMPANY NAME CHANGED CONTENT SOLUTIONS EUROPE LTD CERTIFICATE ISSUED ON 09/07/12

View Document

16/05/1216 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 50150.00

View Document

25/04/1225 April 2012 ADOPT ARTICLES 30/03/2012

View Document

23/04/1223 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 CHANGE OF NAME 30/03/2012

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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