TMA THE IDEAS PEOPLE LIMITED

TMA THE IDEAS PEOPLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTMA THE IDEAS PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04177960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TMA THE IDEAS PEOPLE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is TMA THE IDEAS PEOPLE LIMITED located?

    Registered Office Address
    2nd Floor Arcadia House, 15 Forlease Road
    SL6 1RX Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of TMA THE IDEAS PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMA MARKETING GROUP LIMITEDMay 14, 2001May 14, 2001
    KIPBASS ASSOCIATES LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for TMA THE IDEAS PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for TMA THE IDEAS PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 17, 2021

    21 pagesLIQ03

    Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX on Mar 23, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 17, 2020

    37 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on Aug 08, 2019

    2 pagesAD01

    Registered office address changed from 2nd Floor Chilterns House Dean Street Marlow Buckinghamshire SL7 3AD to 81 Station Road Marlow Bucks SL7 1NS on Aug 02, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 18, 2019

    LRESEX

    Confirmation statement made on Mar 13, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Termination of appointment of Kathryn Lesley Esmarch as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Micro company accounts made up to Jan 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 60
    SH01

    Appointment of Ms Kathryn Lesley Esmarch as a director on Feb 01, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 60
    SH01

    Termination of appointment of Steven William Boddey as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Helen Cawthra as a director on Sep 01, 2014

    1 pagesTM01

    Who are the officers of TMA THE IDEAS PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORTMAN, Ian Michael
    35 French Laurence Way
    OX44 7YF Chalgrove
    Oxfordshire
    Director
    35 French Laurence Way
    OX44 7YF Chalgrove
    Oxfordshire
    United KingdomBritish75814070002
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Secretary
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    British3307100001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BODDEY, Steven William
    Gifford House
    2 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    Director
    Gifford House
    2 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    United KingdomBritish56968090003
    CAWTHRA, Helen
    Reading Road
    RG9 1EL Henley On Thames
    289
    Oxfordshire
    Director
    Reading Road
    RG9 1EL Henley On Thames
    289
    Oxfordshire
    United KingdomBritish89772480001
    COOKSON, Frances Rosalind
    122 Middle Culham Cottages
    Remenham
    RG9 3DY Henley On Thames
    Oxfordshire
    Director
    122 Middle Culham Cottages
    Remenham
    RG9 3DY Henley On Thames
    Oxfordshire
    United KingdomBritish78153170001
    ESMARCH, Kathryn Lesley
    Floor Chilterns House
    Dean Street
    SL7 3AD Marlow
    2nd
    Buckinghamshire
    Director
    Floor Chilterns House
    Dean Street
    SL7 3AD Marlow
    2nd
    Buckinghamshire
    EnglandBritish204888010001
    HORSLEY, James
    The Barn
    Warren Farm Rectory Road
    RG8 9QE Streatley
    Berkshire
    Director
    The Barn
    Warren Farm Rectory Road
    RG8 9QE Streatley
    Berkshire
    United KingdomBritish110814730001
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Director
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    United KingdomBritish3307100001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TMA THE IDEAS PEOPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Michael Shortman
    Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House, 15
    Apr 06, 2016
    Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House, 15
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Kathryn Lesley Esmarch
    Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House, 15
    Apr 06, 2016
    Forlease Road
    SL6 1RX Maidenhead
    2nd Floor Arcadia House, 15
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TMA THE IDEAS PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    Rent deposit deed
    Created On Mar 28, 2013
    Delivered On Apr 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and the deposit fund see image for full details.
    Persons Entitled
    • Devonshire Metro Limited
    Transactions
    • Apr 09, 2013Registration of a charge (MG01)

    Does TMA THE IDEAS PEOPLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2019Commencement of winding up
    Sep 07, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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