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 Name | |
---|---|
TRMG LIMITED | |
Legal Registered Office | |
VERULAM ADVISORY FIRST FLOOR THE ANNEX NEW BARNES MILL ST. ALBANS HERTS AL1 2HA Other companies in AL10 | |
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 |
Last Datalog update: | 2021-01-12 06:22:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL STEVENS |
||
JANE MARY FELLOWS |
||
JONATHAN ARMSTRONG TAYLOR FELLOWS |
||
AMANDA JANE STEVENS |
||
ANDREW PAUL STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL STEVENS |
Company Secretary | ||
IAN ROBERT WEARING |
Company Secretary | ||
IAN ROBERT WEARING |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL GAME FAIR LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
NATIONAL GAME FAIR LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
F. PLACE MANAGEMENT LIMITED | Director | 2005-11-09 | CURRENT | 1984-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-28 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-28 | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Winchester Court 1 Forum Place Hatfield Hertfordshire AL10 0RN | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Jane Mary Fellows on 2020-04-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL STEVENS on 2020-04-29 | |
PSC04 | Change of details for Mr Jonathan Armstrong Taylor Fellows as a person with significant control on 2020-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/08/14 | |
AP01 | DIRECTOR APPOINTED JANE MARY FELLOWS | |
AP01 | DIRECTOR APPOINTED AMANDA JANE STEVENS | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL STEVENS on 2009-10-01 | |
CH01 | Director's details changed for Andrew John Stevens on 2009-10-01 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARMSTRONG TAYLOR FELLOWS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STEVENS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
169 | £ SR 400@1 02/11/06 | |
169 | £ SR 400@1 02/11/02 | |
169 | £ SR 400@1 01/11/04 | |
169 | £ SR 400@1 12/11/03 | |
169 | £ SR 400@1 05/11/05 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
169 | £ IC 5600/5200 21/11/02 £ SR 400@1=400 | |
169 | £ IC 6000/5600 21/11/02 £ SR 400@1=400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/99 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS | |
88(2)R | AD 30/12/97--------- £ SI 5998@1=5998 £ IC 2/6000 | |
SRES04 | NC INC ALREADY ADJUSTED 30/12/97 | |
123 | £ NC 1000/6000 30/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-11-11 |
Appointmen | 2020-11-11 |
Appointmen | 2020-10-22 |
Resolution | 2020-10-22 |
Meetings o | 2020-10-22 |
Deemed Con | 2020-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Advertising/Publicity/Promotion |
South Bucks District Council | |
|
|
South Bucks District Council | |
|
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.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TRMG LIMITED | Event Date | 2020-11-11 |
Initiating party | Event Type | Appointmen | |
Defending party | TRMG LIMITED | Event Date | 2020-11-11 |
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 Type | Appointmen | |
Defending party | TRMG LIMITED | Event Date | 2020-10-22 |
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 Type | Resolution | |
Defending party | TRMG LIMITED | Event Date | 2020-10-22 |
Initiating party | Event Type | Meetings o | |
Defending party | TRMG LIMITED | Event Date | 2020-10-22 |
Initiating party | Event Type | Deemed Con | |
Defending party | TRMG LIMITED | Event Date | 2020-10-07 |
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. |