Background WavePink WaveYellow Wave

TMG LIMITED (05987151)

TMG LIMITED (05987151) is a liquidation UK company. incorporated on 2 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TMG LIMITED has been registered for 19 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan.

Company Number
05987151
Status
liquidation
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMG LIMITED

TMG LIMITED is an liquidation company incorporated on 2 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TMG LIMITED was registered 19 years ago.(SIC: 64205)

Status

liquidation

Active since 19 years ago

Company No

05987151

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

THINK MONEY GROUP LIMITED
From: 21 February 2007To: 23 April 2019
THINK MONEY HOLDINGS 1 LIMITED
From: 2 November 2006To: 21 February 2007
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom
From: 16 April 2025To: 9 February 2026
Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 2 November 2006To: 21 March 2014
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Apr 13
Director Joined
Dec 13
Loan Secured
Nov 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Sept 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Dec 18
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Secured
Jan 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SWANN, Ryan David

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 05 Mar 2015

KAY, Simon David

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1968
Director
Appointed 06 Nov 2006

STYLIANOU, Stephen Andrew

Active
10 Fleet Place, LondonEC4M 7RB
Born May 1969
Director
Appointed 06 Nov 2006

WARR, Jonathan

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1964
Director
Appointed 25 Jan 2007

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 06 Nov 2006
Resigned 05 Mar 2015

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Nov 2006
Resigned 06 Nov 2006

COPE, John Arthur

Resigned
Thornwick Lodge Station Road, BakewellDE45 1GA
Born May 1950
Director
Appointed 25 Jan 2007
Resigned 17 Jul 2007

DENNIS, Michael Christopher

Resigned
Mediacityuk, Salford QuaysM50 2HF
Born May 1976
Director
Appointed 07 Aug 2018
Resigned 08 Aug 2025

EWING, David Harry

Resigned
19 Whitefield Road, WarringtonWA4 6LZ
Born March 1970
Director
Appointed 25 Jan 2007
Resigned 17 Jul 2007

GROUT, William David

Resigned
Mediacityuk, Salford QuaysM50 2HF
Born June 1984
Director
Appointed 07 Aug 2018
Resigned 08 Aug 2025

PRICE, Richard

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1961
Director
Appointed 11 Mar 2013
Resigned 06 Dec 2018

SLADE, Dominic James Haviland

Resigned
Mosley Road, ManchesterM17 1FQ
Born April 1971
Director
Appointed 11 Dec 2013
Resigned 07 Aug 2018

STOREY, Patrick Desmond

Resigned
Mediacityuk, Salford QuaysM50 2HF
Born April 1958
Director
Appointed 20 Sept 2017
Resigned 08 Aug 2025

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 02 Nov 2006
Resigned 06 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 February 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 February 2026
600600
Resolution
9 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Statement Of Companys Objects
12 July 2017
CC04CC04
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
155(6)b155(6)b
Legacy
3 August 2007
155(6)a155(6)a
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Incorporation Company
2 November 2006
NEWINCIncorporation