- Company Overview for TMG CREATIVE LIMITED (09200890)
- Filing history for TMG CREATIVE LIMITED (09200890)
- People for TMG CREATIVE LIMITED (09200890)
- Charges for TMG CREATIVE LIMITED (09200890)
- Registers for TMG CREATIVE LIMITED (09200890)
- More for TMG CREATIVE LIMITED (09200890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | PSC05 | Change of details for Jdg Creative Limited as a person with significant control on 10 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
18 Sep 2023 | PSC05 | Change of details for Jdg Creative Limited as a person with significant control on 31 August 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jan 2023 | SH08 | Change of share class name or designation | |
11 Oct 2022 | CH01 | Director's details changed for Mr Jonathan David Gordon on 11 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Feb 2022 | PSC05 | Change of details for Jdg Creative Limited as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AD04 | Register(s) moved to registered office address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
07 Feb 2022 | CH01 | Director's details changed for Mr Ashley Robert John Matthews on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Jonathan David Gordon on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Manvers Suite Grantham Road Radcliffe-on-Trent Nottingham NG12 2JP England to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 7 February 2022 | |
24 Nov 2021 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
24 Nov 2021 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
24 Nov 2021 | PSC05 | Change of details for Jdg Creative Limited as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Jon Gordon on 24 November 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
02 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Ashley Robert John Matthews on 28 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 27 Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP England to Manvers Suite Grantham Road Radcliffe-on-Trent Nottingham NG12 2JP on 3 March 2020 |