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.
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 |
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 |
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 |