About

Registered Number: 04938823
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Based in London, Tstm Group Ltd was founded on 21 October 2003, it has a status of "Active". The companies directors are listed as Harnett, Samantha, Taylor, Julia Derouen, Cullyer, Robert Frank, Gonthier, Alexandre, Green, Allan, Huysmans, Philippe Jan, Markwick, Robert Jan, Mckinty, Alan Roderick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNETT, Samantha 25 January 2017 - 1
TAYLOR, Julia Derouen 18 June 2020 - 1
CULLYER, Robert Frank 21 October 2003 15 September 2010 1
GONTHIER, Alexandre 15 September 2010 01 December 2011 1
GREEN, Allan 15 September 2010 25 January 2017 1
HUYSMANS, Philippe Jan 28 October 2013 12 December 2014 1
MARKWICK, Robert Jan 15 September 2010 31 January 2013 1
MCKINTY, Alan Roderick 21 October 2003 15 September 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 November 2019
AUD - Auditor's letter of resignation 08 August 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
DISS16(SOAS) - N/A 08 January 2019
RP04TM01 - N/A 28 December 2018
RESOLUTIONS - N/A 18 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2018
SH08 - Notice of name or other designation of class of shares 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 13 December 2017
PSC08 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2017
AD01 - Change of registered office address 12 December 2017
AA - Annual Accounts 11 July 2017
RESOLUTIONS - N/A 24 February 2017
SH01 - Return of Allotment of shares 20 February 2017
MR04 - N/A 02 February 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
CS01 - N/A 26 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
MR01 - N/A 13 July 2016
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 15 February 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH04 - Change of particulars for corporate secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
RESOLUTIONS - N/A 26 October 2015
AA - Annual Accounts 23 June 2015
SH01 - Return of Allotment of shares 04 March 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 08 December 2014
AP04 - Appointment of corporate secretary 30 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 06 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
RESOLUTIONS - N/A 06 June 2014
SH01 - Return of Allotment of shares 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 December 2012
SH01 - Return of Allotment of shares 18 June 2012
SH01 - Return of Allotment of shares 26 March 2012
RESOLUTIONS - N/A 20 March 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 20 September 2011
MEM/ARTS - N/A 20 September 2011
CERTNM - Change of name certificate 17 June 2011
AR01 - Annual Return 01 November 2010
SH01 - Return of Allotment of shares 20 October 2010
AD01 - Change of registered office address 06 October 2010
CH01 - Change of particulars for director 06 October 2010
RESOLUTIONS - N/A 22 September 2010
AP01 - Appointment of director 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
CC04 - Statement of companies objects 22 September 2010
SH08 - Notice of name or other designation of class of shares 22 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 17 May 2010
SH01 - Return of Allotment of shares 21 January 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
RESOLUTIONS - N/A 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
AA - Annual Accounts 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
AA - Annual Accounts 22 April 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
363a - Annual Return 23 November 2004
MISC - Miscellaneous document 18 May 2004
MISC - Miscellaneous document 18 May 2004
MISC - Miscellaneous document 18 May 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
123 - Notice of increase in nominal capital 19 February 2004
225 - Change of Accounting Reference Date 08 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.