TMTG PAYMENTS LIMITED
Overview
| Company Name | TMTG PAYMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05017759 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TMTG PAYMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MOVIE LOT SERVICES LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for TMTG PAYMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2025 |
| Next Accounts Due On | Dec 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2024 |
What is the status of the latest confirmation statement for TMTG PAYMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for TMTG PAYMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Anthony John Denham on Apr 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Anthony John Denham as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Mark Davies as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark Davies on Apr 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 28, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
Change of details for Mr Anthony John Denham as a person with significant control on Feb 24, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Anthony John Denham on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 28, 2023 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 28, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Mar 29, 2021 to Mar 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2018 | 6 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of TMTG PAYMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Mark | Director | Woodingdean BN2 6PF Brighton 46 Balsdean Road East Sussex England | England | British | 119352450010 | |||||
| DENHAM, Anthony John | Director | The Mill Building 31-35 Chatsworth Road BN11 1LY Worthing C/O Galloways Accounting England | England | British | 95860000004 | |||||
| DENHAM, Joanne | Secretary | 44 Martin Dene DA6 8NA Bexleyheath Kent | British | 95860140001 | ||||||
| FORSYTH, Tom | Secretary | 39a Goring Way UB6 9NN Greenford Middlesex | British | 119352970001 | ||||||
| ECA SECRETARIES LIMITED | Secretary | 257b Croydon Road BR3 3PS Beckenham Kent | 88350160001 | |||||||
| FORSYTH, Tom | Director | 39a Goring Way UB6 9NN Greenford Middlesex | England | British | Company Dirctor | 119352970001 | ||||
| MILLINGTON, Gavin | Director | Rylestone Close SL6 3PM Maidenhead 6 Berkshire United Kingdom | British | Company Director | 135034400001 | |||||
| ECA DIRECTORS LIMITED | Director | 257b Croydon Road BR3 3PS Beckenham Kent | 88350150001 |
Who are the persons with significant control of TMTG PAYMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Tom Forsyth | Apr 06, 2016 | UB6 9NN Greenford 39a Goring Way Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Denham | 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
| |||||||||||||
| Mr Mark Davies | Apr 06, 2016 | Woodingdean BN2 6PF Brighton 46 Balsdean Road East Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Movie Lot Group Limited | Apr 06, 2016 | Ealing W5 3AY London 12-15 Hanger Green Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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