TMP TELEPHONE MARKETING PROGRAMS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ROBERTUS ANTONIUS SLOT

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC IRMISCH-PETIT

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O C/O, MONSTER WORLDWIDE MONSTER WORLDWIDE CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA BERTONE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MARC IRMISCH-PETIT

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR ANDREA BERTONE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY HANNAH RIGBY

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR ROBERTUS ANTONIUS SLOT

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN SUMNER

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WATSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE WATSON

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MISS HANNAH CATHERINE RIGBY

View Document

18/06/1418 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALI / 25/09/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE WATSON / 25/09/2013

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY LAURA CASTRO

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR FRANCIS ALI

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA CASTRO

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY LAURA CASTRO

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MRS CATHERINE WATSON

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MRS LAURA CASTRO

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS LAURA CASTRO

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE GREGORY / 14/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GREGORY / 14/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WATSON / 14/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
CHANCERY HOUSE
53-64 CHANCERY LANE
LONDON
WC2A 1QS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA BERTONE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN ACQUARI

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID VANSTON

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SARAH GREGORY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED CATHERINE WATSON

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
CHANCERY HOUSE
53-64 CHANCERY LANE
LONDON
WC2A 1QS

View Document

10/04/0110 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: REGINA HOUSE 5TH FLOOR 5 QUEEN STREET LONDON EC4N 1SP

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
REGINA HOUSE 5TH FLOOR
5 QUEEN STREET
LONDON
EC4N 1SP

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM:
PALMSAA HOUSE
UPHALL ROAD
ILFORD
ESSEX IG1 2JS

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: PALMSAA HOUSE UPHALL ROAD ILFORD ESSEX IG1 2JS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995

View Document

25/07/9425 July 1994

View Document

25/07/9425 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9418 July 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/9418 July 1994 ALTER MEM AND ARTS 31/12/93

View Document

18/07/9418 July 1994 Resolutions

View Document

18/07/9418 July 1994 Memorandum and Articles of Association

View Document

18/07/9418 July 1994 Memorandum and Articles of Association

View Document

06/10/936 October 1993

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 NC INC ALREADY ADJUSTED
22/01/93

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 NC INC ALREADY ADJUSTED 22/01/93

View Document

03/02/933 February 1993 £ NC 100/110000 22/01

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/05/9219 May 1992 Accounts for a small company made up to 1991-12-31

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 Accounts for a small company made up to 1990-12-31

View Document

22/04/9122 April 1991 Resolutions

View Document

22/04/9122 April 1991 S386 DISP APP AUDS 02/04/91

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/03/915 March 1991 Accounts for a small company made up to 1988-06-30

View Document

29/06/9029 June 1990

View Document

29/06/9029 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/07/8917 July 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ANNUAL ACCOUNTS MADE UP DATE 30/06/88

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/08/888 August 1988 Accounts for a small company made up to 1987-06-30

View Document

13/07/8813 July 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/06/8719 June 1987 Accounts for a small company made up to 1986-06-30

View Document

19/06/8719 June 1987

View Document

19/06/8719 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

31/10/8631 October 1986 Accounts for a small company made up to 1985-06-30

View Document

18/10/8618 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986

View Document

20/01/8320 January 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/7618 June 1976 Incorporation

View Document

18/06/7618 June 1976 Incorporation

View Document

18/06/7618 June 1976 Miscellaneous

View Document

18/06/7618 June 1976 Miscellaneous

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