T.c.g. Advertising & Design Limited

General information

Name:

T.c.g. Advertising & Design Ltd

Office Address:

Painswick Court Carterton Road Brize Norton OX18 3LY Carterton

Number: 02322152

Incorporation date: 1988-11-28

Dissolution date: 2023-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 marks the start of T.c.g. Advertising & Design Limited, a firm which was located at Painswick Court Carterton Road, Brize Norton in Carterton. It was created on 1988-11-28. The company's Companies House Reg No. was 02322152 and the post code was OX18 3LY. The company had existed on the British market for about 35 years up until 2023-04-11.

Taking into consideration this company's executives list, there were four directors including: Judith G. and Timothy G..

Timothy G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Judith G.

Role: Secretary

Latest update: 3 February 2024

Judith G.

Role: Director

Appointed: 27 November 1991

Latest update: 3 February 2024

Timothy G.

Role: Director

Appointed: 27 November 1991

Latest update: 3 February 2024

People with significant control

Timothy G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 December 2022
Confirmation statement last made up date 27 November 2021
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 March 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 7th, November 2022
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Jamesons Limited

Address:

Jamesons House Compton Way

Post code:

OX28 3AB

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
34
Company Age

Similar companies nearby

Closest companies