TMC INTERNATIONAL LIMITED

TMC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTMC INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01969945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TMC INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TMC INTERNATIONAL LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TMC INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TMC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Simon Midworth as a director on Sep 24, 2019

    1 pagesTM01

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mr Nicholas Simon Midworth as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mrs Karla Smith as a director on Apr 04, 2018

    2 pagesAP01

    Confirmation statement made on Sep 07, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    6 pagesCS01

    Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of TMC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number1969945
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritishFinance Director243788770001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Secretary
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    BritishDirector37333060001
    DOLBY, Michael Paul Markillie
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    Secretary
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    British115608480001
    STEPTOE, Julia
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Secretary
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    British17798190001
    THOMAS, Gordon Leonard
    43 Tilbury Road
    Tilbury Juxta Clare
    CO9 4JJ Halstead
    Essex
    Secretary
    43 Tilbury Road
    Tilbury Juxta Clare
    CO9 4JJ Halstead
    Essex
    British5987270001
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    Director
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    EnglandBritishFinance Director219241200001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Director
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    BritishDirector37333060001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritishDirector88610840005
    DEXTER, Philip Andrew
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Director
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    BritishChairman23073010001
    DOLBY, Michael Paul Markillie
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    Director
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    EnglandBritishDirector115608480001
    GREATOREX, Mark Derrick
    7 Nursery Way
    Fairfield Approach
    TW19 5DT Wraysbury
    Middlesex
    Director
    7 Nursery Way
    Fairfield Approach
    TW19 5DT Wraysbury
    Middlesex
    BritishDirector72657100002
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritishFinance Director57511710003
    LEPLEY, Stephen Keith
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    Director
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    EnglandBritishFinance Director65310960006
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    BritishDirector51239200001
    MIDWORTH, Nicholas Simon
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritishDirector196902920001
    NORMAN, Richard Edward
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Director
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    BritishDirector58320330001
    SORRELL, Martin Stuart
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishDirector101576540001
    WILLIAMS, Roger
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Director
    Tmc House 22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    BritishDirector17798200001

    Who are the persons with significant control of TMC INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Promotional Campaigns Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0