About

Registered Number: 02627491
Date of Incorporation: 08/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Alpha Court Business Park, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT

 

Founded in 1991, Tms (Publications) Ltd has its registered office in Grantham in Lincolnshire, it has a status of "Active". We don't know the number of employees at this company. The current directors of the company are Cannon, Brian Reginald, Allbones, Michelle Clare, Reek, Gary Anderson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Brian Reginald 01 February 2006 - 1
REEK, Gary Anderson 08 July 1991 26 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLBONES, Michelle Clare 31 August 2014 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 June 2017
MR05 - N/A 31 January 2017
MR05 - N/A 31 January 2017
MR05 - N/A 31 January 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 27 February 2015
AP03 - Appointment of secretary 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 03 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 14 June 2003
395 - Particulars of a mortgage or charge 03 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 17 June 1998
395 - Particulars of a mortgage or charge 15 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 29 June 1995
RESOLUTIONS - N/A 30 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1995
123 - Notice of increase in nominal capital 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 01 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
288 - N/A 15 January 1992
288 - N/A 17 July 1991
NEWINC - New incorporation documents 08 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2008 Outstanding

N/A

Assignment of keyman life policy 26 April 2004 Outstanding

N/A

Debenture 26 April 2004 Outstanding

N/A

Debenture 28 April 2003 Fully Satisfied

N/A

Debenture 09 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.