TMTG PAYMENTS LIMITED

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

    Company NameTMTG PAYMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05017759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TMTG PAYMENTS LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is TMTG PAYMENTS LIMITED located?

    Registered Office Address
    C/O Galloways Accounting The Mill Building
    31-35 Chatworth Road
    BN11 1LY Worthing
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TMTG PAYMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MOVIE LOT SERVICES LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for TMTG PAYMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2025
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 28, 2024

    What is the status of the latest confirmation statement for TMTG PAYMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for TMTG PAYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Anthony John Denham on Apr 01, 2025

    2 pagesCH01

    Change of details for Mr Anthony John Denham as a person with significant control on Apr 01, 2025

    2 pagesPSC04

    Change of details for Mr Mark Davies as a person with significant control on Apr 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Mark Davies on Apr 01, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 28, 2024

    6 pagesAA

    Registered office address changed from 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatworth Road Worthing BN11 1LY on Mar 04, 2025

    1 pagesAD01

    Change of details for Mr Anthony John Denham as a person with significant control on Feb 24, 2025

    2 pagesPSC04

    Director's details changed for Mr Anthony John Denham on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 28, 2023

    6 pagesAA

    Total exemption full accounts made up to Mar 28, 2022

    7 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 28, 2021

    7 pagesAA

    Previous accounting period shortened from Mar 29, 2021 to Mar 28, 2021

    1 pagesAA01

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021

    1 pagesAA01

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2019

    6 pagesAA

    Registered office address changed from Props 656 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH England to 28 Fourth Avenue Hove BN3 2PJ on Jun 03, 2019

    1 pagesAD01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2018

    6 pagesAA

    Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to Props 656 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on Apr 09, 2018

    1 pagesAD01

    Who are the officers of TMTG PAYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Mark
    Woodingdean
    BN2 6PF Brighton
    46 Balsdean Road
    East Sussex
    England
    Director
    Woodingdean
    BN2 6PF Brighton
    46 Balsdean Road
    East Sussex
    England
    EnglandBritish119352450010
    DENHAM, Anthony John
    The Mill Building
    31-35 Chatsworth Road
    BN11 1LY Worthing
    C/O Galloways Accounting
    England
    Director
    The Mill Building
    31-35 Chatsworth Road
    BN11 1LY Worthing
    C/O Galloways Accounting
    England
    EnglandBritish95860000004
    DENHAM, Joanne
    44 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    44 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British95860140001
    FORSYTH, Tom
    39a Goring Way
    UB6 9NN Greenford
    Middlesex
    Secretary
    39a Goring Way
    UB6 9NN Greenford
    Middlesex
    British119352970001
    ECA SECRETARIES LIMITED
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Secretary
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    88350160001
    FORSYTH, Tom
    39a Goring Way
    UB6 9NN Greenford
    Middlesex
    Director
    39a Goring Way
    UB6 9NN Greenford
    Middlesex
    EnglandBritishCompany Dirctor119352970001
    MILLINGTON, Gavin
    Rylestone Close
    SL6 3PM Maidenhead
    6
    Berkshire
    United Kingdom
    Director
    Rylestone Close
    SL6 3PM Maidenhead
    6
    Berkshire
    United Kingdom
    BritishCompany Director135034400001
    ECA DIRECTORS LIMITED
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Director
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    88350150001

    Who are the persons with significant control of TMTG PAYMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tom Forsyth
    UB6 9NN Greenford
    39a Goring Way
    Middlesex
    United Kingdom
    Apr 06, 2016
    UB6 9NN Greenford
    39a Goring Way
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony John Denham
    The Mill Building
    31-35 Chatsworth Road
    BN11 1LY Worthing
    C/O Galloways Accounting
    England
    Apr 06, 2016
    The Mill Building
    31-35 Chatsworth Road
    BN11 1LY Worthing
    C/O Galloways Accounting
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Davies
    Woodingdean
    BN2 6PF Brighton
    46 Balsdean Road
    East Sussex
    England
    Apr 06, 2016
    Woodingdean
    BN2 6PF Brighton
    46 Balsdean Road
    East Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Movie Lot Group Limited
    Ealing
    W5 3AY London
    12-15 Hanger Green
    Greater London
    England
    Apr 06, 2016
    Ealing
    W5 3AY London
    12-15 Hanger Green
    Greater London
    England
    No
    Legal FormEngland & Wales
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place Registered06138634
    Registration Number06138634
    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.

    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