Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Mr Alistair Quinn |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(44 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melmerby Close Newcastle Upon Tyne NE3 5JA |
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2002(49 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill House Haddricks Mill Road Newcastle Upon Tyne NE3 1QL |
Director Name | Rosemary Patricia Parker Blair |
---|---|
Date of Birth | January 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(52 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albury Park Road North Shields Tyne & Wear NE30 2SH |
Secretary Name | Joanne Clare Chater |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2011(58 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 8 Earnshaw Road Whitley Bay Tyne And Wear NE25 9UN |
Director Name | Mrs Joanne Clare Chater |
---|---|
Date of Birth | December 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UN |
Director Name | John Paul Gee |
---|---|
Date of Birth | October 1976 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mundle Avenue Winlaton Mill Blaydon-On-Tyne NE21 6SG |
Director Name | Mr Michael Rogers Pagan |
---|---|
Date of Birth | October 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Strategic Planner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dunsgreen Ponteland Newcastle Upon Tyne NE20 9EJ |
Director Name | Arnett Stafford |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Wilarn Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Andrew Bell Weir |
---|---|
Date of Birth | November 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 6 Swainby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JE |
Secretary Name | Arnett Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Wilarn Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Neil Henry |
---|---|
Date of Birth | December 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 June 2004) |
Role | Graphic Designer |
Correspondence Address | Clarendon 8 Whitehill Road Cramlington Northumberland NE23 3QW |
Director Name | Christopher Smith |
---|---|
Date of Birth | October 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 April 2006) |
Role | Graphic Designer |
Correspondence Address | 1 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Avenue South Shields Tyne & Wear NE34 6BB |
Secretary Name | Mr Jeremy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Avenue South Shields Tyne & Wear NE34 6BB |
Secretary Name | Greyfort Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 July 2011) |
Correspondence Address | 10 North Avenue South Shields Tyne & Wear NE34 6BB |
Website | wearedecide.com |
---|---|
Telephone | 0191 2845334 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mill House Haddricks Mill Road Newcastle Upon Tyne NE3 1QL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
14k at £1 | Tdg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £360,261 |
Cash | £24,451 |
Current Liabilities | £779,848 |
Latest Accounts | 30 December 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 April 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2023 (10 months from now) |
30 November 1998 | Delivered on: 3 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 August 2019 | Delivered on: 29 August 2019 Persons entitled: Morgan Lloyd Trustees Limited as Trustees of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Classification: A registered charge Particulars: Fixed first charge over company database. The tdg brand communications repeat client database. The database currently comprises of 7,735 contacts while the total combined number of clients and companies in the database is 9,283. Outstanding |
2 January 2018 | Delivered on: 16 January 2018 Persons entitled: Morgan Lloyd Trustees Limited as Trustees of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Classification: A registered charge Particulars: First fixed charge over:. Trademark. UK00002631080 – mark text ‘decide. Influencing how people choose brands’. UK00002652047 – mark text ‘decide. Influencing how people choose brands’. Domain/ website. Tdg brand communications limited’s domain and website – including copyright therein – hosted at www.wearedecide.com. Database. The tdg brand communications LTD customer database, currently comprising of 8,862 records, consisting of 9 fields per active contact. Outstanding |
25 October 2017 | Delivered on: 3 November 2017 Persons entitled: Morgan Lloyd Trustees Limited as Trustees of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Classification: A registered charge Particulars: First fixed charge over trademark. UK00002631080 – mark text ‘decide. Influencing how people choose brands’. UK00002652047 – mark text ‘decide. Influencing how people choose brands’. Domain/ website. Tdg brand communications limited’s domain and website – including copyright therein – hosted at www.wearedecide.com. Database. The tdg brand communications LTD customer database, currently comprising of 8,862 records, consisting of 9 fields per active contact. Outstanding |
26 February 2015 | Delivered on: 5 March 2015 Persons entitled: Morgan Lloyd Trustees Limited as Trustees of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Jeremy Hall as Trustee of the Design Group Pension Scheme Grant Marshall as Trustee of the Design Group Pension Scheme Alistair Quinn as Trustee of the Design Group Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Design Group Pension Scheme Classification: A registered charge Particulars: First and fixed charge over domain name and website www.wearedecide.com, tdg brand communication limited database, tdg brand communication limited's registered trademarks UK00002631080 and UK00002652047. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Trustees of the Design Group Pension Scheme Classification: Deed of charge for secured loan Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over registered trade marks: tdg the design company, trademark ref: 2503113. brand magnetism- trademerk ref: E854162. Neurobrand- trademark ref: E9516485. Outstanding |
15 June 2010 | Delivered on: 17 June 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 January 1999 | Delivered on: 25 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 116 high street egham surrey t/n 623296. Outstanding |
30 November 1998 | Delivered on: 3 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gibson house haddricks mill road gosforth newcastle upon tyne tyne and wear-TY89209. Outstanding |
30 November 1998 | Delivered on: 3 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 high street egham surrey-SY437176. Outstanding |
13 May 1996 | Delivered on: 29 May 1996 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 116 high street egham surrey t/n SY623296 any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 April 1996 | Delivered on: 3 April 1996 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interpilot house 116 high street surrey t/n SY437176 with the benefit of all rights licences guarantees, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 3 April 1996 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gibson house haddricksmill road gosforth t/n TY89209 with the benefit of all rights licences guarantees, any goodwill of any business and rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 3 April 1996 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 January 1995 | Delivered on: 19 January 1995 Satisfied on: 6 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gibson house, haddricksmill road, gosforth, tyne and wear t/n ty 89209. Fully Satisfied |
18 December 1991 | Delivered on: 3 January 1992 Satisfied on: 6 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interpilot house, 116 high street, egham surrey - title no. Sy 437176. Fully Satisfied |
15 March 1984 | Delivered on: 22 March 1984 Satisfied on: 14 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2009 | Delivered on: 8 July 2009 Satisfied on: 28 June 2012 Persons entitled: Entrust Fund Management Limited Classification: Legal charge Secured details: 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. Particulars: F/H jesmond dene house, jesmond dene road, newcastle upon tyne t/n TY439501 see image for full details. Fully Satisfied |
23 March 1981 | Delivered on: 26 March 1981 Satisfied on: 1 December 1995 Persons entitled: I.C.F.C. LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cubson house hiddricks mill road south gosforth newcastle upon tyne fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
---|---|
3 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
12 March 2021 | Satisfaction of charge 10 in full (1 page) |
12 March 2021 | Satisfaction of charge 9 in full (1 page) |
12 March 2021 | Satisfaction of charge 11 in full (1 page) |
12 March 2021 | Satisfaction of charge 12 in full (1 page) |
16 February 2021 | Director's details changed for Mr Jeremy Hall on 31 May 2019 (2 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
5 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 October 2019 | Appointment of John Paul Gee as a director on 23 October 2019 (2 pages) |
30 October 2019 | Appointment of Mrs Joanne Clare Chater as a director on 23 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Michael Rogers Pagan as a director on 23 October 2019 (2 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
29 August 2019 | Registration of charge 005196090019, created on 23 August 2019 (15 pages) |
9 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 005196090018, created on 2 January 2018 (15 pages) |
16 January 2018 | Registration of charge 005196090018, created on 2 January 2018 (15 pages) |
3 November 2017 | Registration of charge 005196090017, created on 25 October 2017 (15 pages) |
3 November 2017 | Registration of charge 005196090017, created on 25 October 2017 (15 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Alistair Quinn on 1 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Alistair Quinn on 1 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Alistair Quinn on 1 April 2015 (2 pages) |
5 March 2015 | Registration of charge 005196090016, created on 26 February 2015 (15 pages) |
5 March 2015 | Registration of charge 005196090016, created on 26 February 2015 (15 pages) |
8 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
10 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 September 2011 | Termination of appointment of Greyfort Consulting Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Joanne Clare Chater as a secretary (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 September 2011 | Termination of appointment of Greyfort Consulting Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Joanne Clare Chater as a secretary (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Grant Marshall on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Rosemary Patricia Parker Blair on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alistair Quinn on 1 January 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Greyfort Consulting Limited on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Grant Marshall on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Rosemary Patricia Parker Blair on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alistair Quinn on 1 January 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Greyfort Consulting Limited on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Grant Marshall on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Rosemary Patricia Parker Blair on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Alistair Quinn on 1 January 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Greyfort Consulting Limited on 1 January 2010 (2 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
7 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
7 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
23 March 2009 | Company name changed tdg communications LIMITED\certificate issued on 24/03/09 (2 pages) |
23 March 2009 | Company name changed tdg communications LIMITED\certificate issued on 24/03/09 (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 111 charterhouse street london EC1M 6AW (1 page) |
18 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 111 charterhouse street london EC1M 6AW (1 page) |
3 February 2008 | Full accounts made up to 31 December 2006 (22 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (22 pages) |
28 June 2007 | Full accounts made up to 31 December 2005 (21 pages) |
28 June 2007 | Full accounts made up to 31 December 2005 (21 pages) |
21 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
21 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
20 September 2006 | Full accounts made up to 31 December 2004 (22 pages) |
20 September 2006 | Full accounts made up to 31 December 2004 (22 pages) |
14 August 2006 | Return made up to 24/04/06; full list of members (6 pages) |
14 August 2006 | Return made up to 24/04/06; full list of members (6 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 June 2005 | Return made up to 24/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 24/04/05; full list of members (8 pages) |
27 April 2005 | Auditor's resignation (1 page) |
27 April 2005 | Auditor's resignation (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: bryles house 32-34 clerkenwell road london EC1M 5PS (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: bryles house 32-34 clerkenwell road london EC1M 5PS (1 page) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: mill house haddricks mill road gosforth newcastle upon tyne NE3 1QL (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: mill house haddricks mill road gosforth newcastle upon tyne NE3 1QL (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
12 September 2003 | Return made up to 24/04/03; full list of members; amend (7 pages) |
12 September 2003 | Return made up to 24/04/03; full list of members; amend (7 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Return made up to 24/04/03; full list of members
|
12 August 2003 | Return made up to 24/04/03; full list of members
|
1 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
1 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (23 pages) |
2 May 2002 | Accounts for a medium company made up to 30 June 2001 (23 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
14 June 2001 | Return made up to 24/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 24/04/01; full list of members (7 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (22 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (22 pages) |
14 June 2000 | Return made up to 24/04/00; full list of members (11 pages) |
14 June 2000 | Return made up to 24/04/00; full list of members (11 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 October 1999 | Company name changed design group LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed design group LIMITED\certificate issued on 20/10/99 (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
5 May 1999 | Return made up to 24/04/99; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Return made up to 24/04/98; no change of members
|
17 June 1998 | Return made up to 24/04/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 24/04/97; full list of members (7 pages) |
16 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1997 | Return made up to 24/04/97; full list of members (7 pages) |
16 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Accounts for a medium company made up to 30 June 1995 (21 pages) |
27 February 1996 | Accounts for a medium company made up to 30 June 1995 (21 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Return made up to 24/04/95; full list of members (6 pages) |
27 April 1995 | Accounts for a medium company made up to 30 June 1994 (23 pages) |
27 April 1995 | Accounts for a medium company made up to 30 June 1994 (23 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
20 May 1994 | Return made up to 24/04/94; full list of members (7 pages) |
19 May 1992 | Registered office changed on 19/05/92 from: gibson house haddrietes mill road newcastle-upon-tyne NE3 1QL (1 page) |
19 May 1992 | Return made up to 24/04/92; full list of members (6 pages) |
27 February 1992 | £ nc 7000/20000 30/06/91 (1 page) |
27 February 1992 | Resolutions
|
27 February 1992 | £ nc 7000/20000 30/06/91 (1 page) |
3 June 1991 | Return made up to 24/04/91; full list of members (6 pages) |
1 November 1990 | £ ic 115/82 28/09/90 £ sr [email protected]=33 (1 page) |
11 October 1990 | Resolutions
|
11 October 1990 | Resolutions
|
11 October 1990 | Director resigned (1 page) |
18 May 1990 | Return made up to 24/04/90; full list of members (7 pages) |
25 October 1962 | Articles of association (9 pages) |
25 October 1962 | Articles of association (9 pages) |