Tranent
EH33 1FE
Scotland
Director Name | Mr Noel Francis Rocks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pentland Crescent Comiston Edinburgh EH10 6NS Scotland |
Secretary Name | Gillian Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bairds Way Bonnyrigg Midlothian EH19 3NS Scotland |
Secretary Name | Mr Noel Francis Rocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2013) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pentland Crescent Comiston Edinburgh EH10 6NS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | tmcentertainment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89148966 |
Telephone region | London |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Kenneth Bell Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,108 |
Cash | £283 |
Current Liabilities | £45,391 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
17 October 2001 | Delivered on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (3 pages) |
11 May 2018 | Director's details changed for Mr Kenneth Bell Donaldson on 27 April 2018 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2014 | Termination of appointment of Noel Rocks as a secretary (1 page) |
9 January 2014 | Termination of appointment of Noel Rocks as a director (1 page) |
9 January 2014 | Termination of appointment of Noel Rocks as a secretary (1 page) |
9 January 2014 | Termination of appointment of Noel Rocks as a director (1 page) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Company name changed tmc corporate events & entertainment LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Company name changed tmc corporate events & entertainment LIMITED\certificate issued on 09/02/10
|
20 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 grosvenor gardens edinburgh EH12 5JU (1 page) |
29 May 2008 | Director's change of particulars / kenneth donaldson / 27/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / kenneth donaldson / 27/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / noel rocks / 27/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / noel rocks / 27/05/2008 (1 page) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 August 2004 | Return made up to 11/05/04; full list of members
|
3 August 2004 | Return made up to 11/05/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 May 2003 | Return made up to 11/05/03; full list of members
|
24 May 2003 | Return made up to 11/05/03; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
22 December 2001 | Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 2001 | Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2001 | Partic of mort/charge * (5 pages) |
23 October 2001 | Partic of mort/charge * (5 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Incorporation (14 pages) |
11 May 2001 | Incorporation (14 pages) |