About

Registered Number: 02193145
Date of Incorporation: 12/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Brundish Road, Wilby, Eye, Suffolk, IP21 5LR

 

Founded in 1987, T.G.A. Communications Ltd are based in Eye, it has a status of "Active". The company has 4 directors. We don't know the number of employees at T.G.A. Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Sylvia Ann N/A 21 February 2005 1
ASKEW, Timothy Gordon N/A 10 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Bonnie Louise 12 October 2006 - 1
ASKEW, Christopher Francis 21 February 2005 12 October 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH03 - Change of particulars for secretary 21 April 2020
CH01 - Change of particulars for director 21 April 2020
AA - Annual Accounts 13 January 2020
PSC04 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 12 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 09 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 20 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 29 May 2002
AUD - Auditor's letter of resignation 12 March 2002
RESOLUTIONS - N/A 03 October 2001
123 - Notice of increase in nominal capital 03 October 2001
363s - Annual Return 19 September 2001
AUD - Auditor's letter of resignation 13 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 25 July 1995
395 - Particulars of a mortgage or charge 10 May 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 18 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 04 January 1990
288 - N/A 20 June 1989
PUC 2 - N/A 24 May 1988
PUC 5 - N/A 18 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1988
MEM/ARTS - N/A 13 February 1988
RESOLUTIONS - N/A 01 February 1988
RESOLUTIONS - N/A 01 February 1988
123 - Notice of increase in nominal capital 01 February 1988
CERTNM - Change of name certificate 19 January 1988
RESOLUTIONS - N/A 13 January 1988
RESOLUTIONS - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
NEWINC - New incorporation documents 12 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.