- 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)
Persons with significant control: 1 active person with significant control / 0 active statements
Jdg Creative Limited Active
- Correspondence address
- 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TT
- Notified on
- 13 June 2019
- Governing law
- Legal form
- Company Limited By Shares
- Place registered
- Companies House
- Registration number
- 11896028
- Incorporated in
- England And Wales
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Tmg Holdings And Training Ltd Ceased
- Correspondence address
- 26 College Street, Nottingham, England, NG13 8LF
- Notified on
- 20 December 2017
- Ceased on
- 13 June 2019
- Governing law
- Legal form
- Private Limited Company
- Place registered
- Companies House (Uk)
- Registration number
- 09247149
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Keith Thomas Francis Daniell Ceased
- Correspondence address
- 27 Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP
- Notified on
- 6 April 2016
- Ceased on
- 20 December 2017
- Date of birth
- March 1961
- Nationality
- British
- Country of residence
- England
- Nature of control
Mrs Alison Elizabeth Daniell Ceased
- Correspondence address
- 27 Wilford Industrial Estate, Ruddington Lane, Nottingham, England, NG11 7EP
- Notified on
- 6 April 2016
- Ceased on
- 20 December 2017
- Date of birth
- July 1958
- Nationality
- British
- Country of residence
- England
- Nature of control