Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRMG LIMITED
Company Information for

TRMG LIMITED

VERULAM ADVISORY, FIRST FLOOR THE ANNEX NEW BARNES MILL, ST. ALBANS, HERTS, AL1 2HA,
Company Registration Number
03285694
Private Limited Company
Liquidation

Company Overview

About Trmg Ltd
TRMG LIMITED was founded on 1996-11-29 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Trmg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRMG LIMITED
 
Legal Registered Office
VERULAM ADVISORY
FIRST FLOOR THE ANNEX NEW BARNES MILL
ST. ALBANS
HERTS
AL1 2HA
Other companies in AL10
 
Filing Information
Company Number 03285694
Company ID Number 03285694
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691060151  
Last Datalog update: 2021-01-12 06:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRMG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRMG LIMITED
The following companies were found which have the same name as TRMG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRMG ASSOCIATES LLC New Jersey Unknown
TRMG CORP 333 NE 24 STREET MIAMI FL 33137 Inactive Company formed on the 2010-09-09
TRMG ENTERPRISES LTD 925 Finchley Road London NW11 7PE Active - Proposal to Strike off Company formed on the 2010-10-14
TRMG HAGUE LTD 1 OLD BARRY ROAD PENARTH VALE OF GLAMORGAN CF64 2NR Active - Proposal to Strike off Company formed on the 2021-02-17
TRMG INC North Carolina Unknown
TRMG INSURANCE CORP 13350 SW 152 STREET MIAMI FL 33177 Inactive Company formed on the 2016-10-26
TRMG INVESTMENTS LLC 48 CASA DE AMIGOS BROWNSVILLE TX 78521 Active Company formed on the 2023-11-28
TRMG LLC Michigan UNKNOWN
TRMG P C Oklahoma Unknown
TRMG PTY LTD Active Company formed on the 2019-07-12
TRMG PTY LTD Active Company formed on the 2019-07-12
TRMG PUBLISHING LIMITED KILKENNY MAAS GLENTIES CO.DONEGAL F94FV30 GLENTIES, DONEGAL, IRELAND Active Company formed on the 2019-11-01
TRMG SUDLEY MANOR LLC Delaware Unknown
TRMG. INC. 224-21 MERRICK BLVD. SUITE 1035 LAURELTON NY 11413 Active Company formed on the 2014-01-27
TRMGC ENTERPRISES, LLC 1815 ROSEBUD CT COLLEGE STA TX 77845 ACTIVE Company formed on the 2012-04-25

Company Officers of TRMG LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL STEVENS
Company Secretary 1996-11-29
JANE MARY FELLOWS
Director 2013-12-19
JONATHAN ARMSTRONG TAYLOR FELLOWS
Director 1996-11-29
AMANDA JANE STEVENS
Director 2013-12-19
ANDREW PAUL STEVENS
Director 1996-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL STEVENS
Company Secretary 2001-12-31 2001-12-31
IAN ROBERT WEARING
Company Secretary 1996-11-29 2001-12-31
IAN ROBERT WEARING
Director 1996-11-29 2001-12-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-29 1996-11-29
BUYVIEW LTD
Nominated Director 1996-11-29 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ARMSTRONG TAYLOR FELLOWS NATIONAL GAME FAIR LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
ANDREW PAUL STEVENS NATIONAL GAME FAIR LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
ANDREW PAUL STEVENS F. PLACE MANAGEMENT LIMITED Director 2005-11-09 CURRENT 1984-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-10-28
2023-01-10Voluntary liquidation Statement of receipts and payments to 2022-10-28
2023-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Winchester Court 1 Forum Place Hatfield Hertfordshire AL10 0RN
2020-11-28600Appointment of a voluntary liquidator
2020-11-06600Appointment of a voluntary liquidator
2020-11-06LIQ02Voluntary liquidation Statement of affairs
2020-04-30CH01Director's details changed for Jane Mary Fellows on 2020-04-29
2020-04-30CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL STEVENS on 2020-04-29
2020-04-30PSC04Change of details for Mr Jonathan Armstrong Taylor Fellows as a person with significant control on 2020-04-29
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-20AR0129/11/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 4000
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-19RES01ADOPT ARTICLES 19/08/14
2014-07-07AP01DIRECTOR APPOINTED JANE MARY FELLOWS
2014-07-07AP01DIRECTOR APPOINTED AMANDA JANE STEVENS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-04AR0129/11/13 ANNUAL RETURN FULL LIST
2012-12-14AR0129/11/12 ANNUAL RETURN FULL LIST
2011-12-14AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0129/11/10 ANNUAL RETURN FULL LIST
2010-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-02CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL STEVENS on 2009-10-01
2010-09-02CH01Director's details changed for Andrew John Stevens on 2009-10-01
2009-12-09AR0129/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARMSTRONG TAYLOR FELLOWS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STEVENS / 01/10/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-30169£ SR 400@1 02/11/06
2007-01-26169£ SR 400@1 02/11/02
2007-01-26169£ SR 400@1 01/11/04
2007-01-26169£ SR 400@1 12/11/03
2007-01-26169£ SR 400@1 05/11/05
2006-12-29363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2003-01-13169£ IC 5600/5200 21/11/02 £ SR 400@1=400
2003-01-13169£ IC 6000/5600 21/11/02 £ SR 400@1=400
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED
2001-11-28363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-02363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/99
1999-02-10363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-11363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1998-02-0488(2)RAD 30/12/97--------- £ SI 5998@1=5998 £ IC 2/6000
1998-01-28SRES04NC INC ALREADY ADJUSTED 30/12/97
1998-01-28123£ NC 1000/6000 30/12/97
1997-09-17225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-06-03288aNEW DIRECTOR APPOINTED
1997-06-03288aNEW DIRECTOR APPOINTED
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1997-06-03288bSECRETARY RESIGNED
1997-06-03288bDIRECTOR RESIGNED
1997-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-14395PARTICULARS OF MORTGAGE/CHARGE
1996-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to TRMG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-11
Appointmen2020-11-11
Appointmen2020-10-22
Resolution2020-10-22
Meetings o2020-10-22
Deemed Con2020-10-07
Fines / Sanctions
No fines or sanctions have been issued against TRMG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRMG LIMITED

Intangible Assets
Patents
We have not found any records of TRMG LIMITED registering or being granted any patents
Domain Names

TRMG LIMITED owns 1 domain names.

ismr.co.uk  

Trademarks
We have not found any records of TRMG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRMG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2010-09-21 GBP £650 Advertising/Publicity/Promotion
South Bucks District Council 2010-05-13 GBP £975
South Bucks District Council 2010-05-13 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRMG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTRMG LIMITEDEvent Date2020-11-11
 
Initiating party Event TypeAppointmen
Defending partyTRMG LIMITEDEvent Date2020-11-11
Name of Company: TRMG LIMITED Company Number: 03285694 Nature of Business: Publishing Company Registered office: c/o Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Alb…
 
Initiating party Event TypeAppointmen
Defending partyTRMG LIMITEDEvent Date2020-10-22
Name of Company: TRMG LIMITED Company Number: 03285694 Nature of Business: Other publishing activities Registered office: Winchester Court, 1 Forum Place, Hatfield, AL10 0RN Type of Liquidation: Credi…
 
Initiating party Event TypeResolution
Defending partyTRMG LIMITEDEvent Date2020-10-22
 
Initiating party Event TypeMeetings o
Defending partyTRMG LIMITEDEvent Date2020-10-22
 
Initiating party Event TypeDeemed Con
Defending partyTRMG LIMITEDEvent Date2020-10-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRMG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRMG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.