Company NameTMH Signs & Graphics Ltd
DirectorsTristan Mason Holliday and Cheri Anne Holliday
Company StatusActive
Company Number05851714
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tristan Mason Holliday
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameMrs Cheri Anne Holliday
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameMrs Cheri Anne Holliday
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr T.m. Holliday & Mrs T.m. Holliday
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£2,852
Current Liabilities£4,557

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

11 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
24 June 2020Secretary's details changed for Mrs Cheri Anne Holliday on 22 June 2020 (1 page)
24 June 2020Director's details changed for Mrs Cheri Anne Holliday on 22 June 2020 (2 pages)
23 June 2020Change of details for Mrs Cheri Ann Holliday as a person with significant control on 22 June 2020 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 August 2017Notification of Tristan Holliday as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Tristan Holliday as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Tristan Holliday as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Cheri Holliday as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 August 2017Notification of Cheri Holliday as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 August 2017Notification of Cheri Holliday as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 January 2017 (1 page)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 August 2010Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Cherie Ann Holliday on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page)
2 August 2010Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page)
2 August 2010Secretary's details changed for Cherie Ann Holliday on 1 January 2010 (1 page)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Tristan Mason Holliday on 1 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from 82 maldon road burnham on crouch essex CM0 8NP (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit 11 mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page)
2 July 2008Registered office changed on 02/07/2008 from 82 maldon road burnham on crouch essex CM0 8NP (1 page)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 11 mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
31 July 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (8 pages)
20 June 2006Incorporation (8 pages)