Tmc Property Media Ltd

General information

Name:

Tmc Property Media Limited

Office Address:

2 St Katherines Anerley Hill SE19 2AA London

Number: 03871784

Incorporation date: 1999-11-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tmc Property Media Ltd is officially located at London at 2 St Katherines. You can search for the firm by referencing its post code - SE19 2AA. The enterprise has been in business on the UK market for 25 years. The enterprise is registered under the number 03871784 and their status at the time is active. It has a history in registered name changes. Previously this company had two other names. Until 2020 this company was prospering under the name of Earth Immo and before that its official company name was On The Move. The firm's declared SIC number is 98000 and has the NACE code: Residents property management. Tmc Property Media Limited released its latest accounts for the period up to March 31, 2022. The firm's most recent confirmation statement was filed on March 30, 2023.

Daniel J. is this specific company's solitary director, who was assigned to lead the company on 1999-11-04. Since 2000 Odhran M., had fulfilled assigned duties for this specific limited company up to the moment of the resignation in 2000. As a follow-up a different director, specifically Jamie N. quit in January 2001.

  • Previous company's names
  • Tmc Property Media Ltd 2020-01-03
  • Earth Immo Limited 2018-05-03
  • On The Move Limited 1999-11-04

Financial data based on annual reports

Company staff

Daniel J.

Role: Director

Appointed: 04 November 1999

Latest update: 18 April 2024

People with significant control

Daniel J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniel J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 August 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

24 Jack's Place Corbet Place

Post code:

E1 6NN

City / Town:

London

HQ address,
2013

Address:

24 Jack's Place Corbet Place

Post code:

E1 6NN

City / Town:

London

HQ address,
2014

Address:

24 Jack's Place Corbet Place Spitalfields

Post code:

E1 6NN

City / Town:

London

HQ address,
2015

Address:

24 Jack's Place Corbet Place Spitalfields

Post code:

E1 6NN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode