Tmc (Southern) Limited

DataGardener
in liquidation
Unknown

Tmc (southern) Limited

04569328Private Limited With Share Capital

Gladstone House, 77-79 High Street, Egham, TW209HY
Incorporated

22/10/2002

Company Age

23 years

Directors

1

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Tmc (southern) Limited (04569328) is a private limited with share capital incorporated on 22/10/2002 (23 years old) and registered in egham, TW209HY. The company operates under SIC code 61900 - other telecommunications activities.

For over a decade we’ve been helping business in yorkshire, the uk and around the world with creative and marketing projects which deliver tangible results, on time, on budget time and time again.nestled in the hills on the south pennines / peak district border, we work closely with small and large ...

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 22/10/2002
TW209HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

83
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2017
Resolution
Category:Resolution
Date:30-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:22-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Officers
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Address
Date:18-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2008
Legacy
Category:Annual Return
Date:27-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2006
Legacy
Category:Address
Date:06-03-2006
Legacy
Category:Annual Return
Date:14-11-2005
Legacy
Category:Address
Date:11-10-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2005
Legacy
Category:Dissolution
Date:19-04-2005
Gazette Notice Voluntary
Category:Gazette
Date:29-03-2005
Legacy
Category:Dissolution
Date:16-02-2005
Legacy
Category:Annual Return
Date:26-10-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:28-10-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Capital
Date:10-06-2003
Legacy
Category:Officers
Date:22-10-2002
Legacy
Category:Officers
Date:22-10-2002
Incorporation Company
Category:Incorporation
Date:22-10-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date23/04/2014
Filing Date29/05/2013
Latest Accounts27/04/2012

Trading Addresses

Gladstone House, 77-79 High Street, Egham, TW209HYRegistered
11 Portland Street, Southampton, Hampshire, SO147EB

Related Companies

1

Contact

blueginger.co.uk
Gladstone House, 77-79 High Street, Egham, TW209HY