About

Registered Number: 08013636
Date of Incorporation: 30/03/2012 (12 years ago)
Company Status: Active
Registered Address: 130 Wood Street, London, EC2V 6DL,

 

The Content Group (Tcg) Ltd was founded on 30 March 2012 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed as Pool, Stephen Christopher, Richmond, Benjamin Christopher, Edmonds, Andrew, Dr, Elghazaly, Mohamed Medhat Mohamed Aly, Tearle, Robert Andrew Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOL, Stephen Christopher 03 February 2020 - 1
RICHMOND, Benjamin Christopher 30 March 2012 - 1
EDMONDS, Andrew, Dr 30 January 2015 29 September 2015 1
ELGHAZALY, Mohamed Medhat Mohamed Aly 30 January 2015 01 December 2015 1
TEARLE, Robert Andrew Charles 30 March 2012 30 September 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 May 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 23 December 2019
SH06 - Notice of cancellation of shares 18 April 2019
SH03 - Return of purchase of own shares 18 April 2019
RESOLUTIONS - N/A 15 April 2019
MA - Memorandum and Articles 15 April 2019
RESOLUTIONS - N/A 04 April 2019
CS01 - N/A 04 April 2019
MR01 - N/A 27 March 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 13 December 2018
SH06 - Notice of cancellation of shares 02 July 2018
CS01 - N/A 11 April 2018
RESOLUTIONS - N/A 04 April 2018
AA - Annual Accounts 05 December 2017
PSC09 - N/A 07 September 2017
RESOLUTIONS - N/A 29 August 2017
PSC01 - N/A 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 31 March 2017
MR04 - N/A 30 March 2017
MR01 - N/A 29 March 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
SH01 - Return of Allotment of shares 22 March 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 04 October 2016
SH01 - Return of Allotment of shares 06 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 March 2016
TM01 - Termination of appointment of director 29 February 2016
RP04 - N/A 19 February 2016
SH01 - Return of Allotment of shares 13 January 2016
SH06 - Notice of cancellation of shares 31 December 2015
SH03 - Return of purchase of own shares 31 December 2015
RESOLUTIONS - N/A 21 December 2015
SH06 - Notice of cancellation of shares 21 December 2015
MA - Memorandum and Articles 21 December 2015
SH03 - Return of purchase of own shares 21 December 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 26 February 2015
RESOLUTIONS - N/A 11 February 2015
SH01 - Return of Allotment of shares 11 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2015
SH01 - Return of Allotment of shares 11 February 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 15 December 2014
SH01 - Return of Allotment of shares 03 December 2014
RESOLUTIONS - N/A 24 September 2014
SH01 - Return of Allotment of shares 08 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 12 September 2013
RESOLUTIONS - N/A 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
MR04 - N/A 07 September 2013
MR04 - N/A 07 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 January 2013
AA01 - Change of accounting reference date 23 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
CERTNM - Change of name certificate 09 July 2012
CONNOT - N/A 09 July 2012
SH01 - Return of Allotment of shares 16 May 2012
RESOLUTIONS - N/A 25 April 2012
RESOLUTIONS - N/A 23 April 2012
CONNOT - N/A 23 April 2012
NEWINC - New incorporation documents 30 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 December 2012 Fully Satisfied

N/A

Debenture deed 10 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.