Company NameTMSH Ltd
DirectorsMichelle Marshall and Ross Marshall
Company StatusActive
Company Number07905382
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Michelle Marshall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressSuit 1a 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameMr Ross Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 1a 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameMrs Tina Jill McFadden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address49 Edward Road
Perton
South Staffordshire
WV6 7NA
Director NameMrs Sonia Maxine Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address57 Sandleford Drive
Elstow
Bedfordshire
MK42 9GL
Director NameMr Ross Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressSuit 1a 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL

Contact

Websitetmsh.co.uk
Email address[email protected]
Telephone020 30068296
Telephone regionLondon

Location

Registered AddressSuit 1a 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

75 at £1Ross Marshall
50.00%
Ordinary
75 at £1Sonia Maxine Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£39
Current Liabilities£980

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
21 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
16 September 2019Termination of appointment of Ross Marshall as a director on 13 September 2019 (1 page)
16 September 2019Appointment of Mr Ross Marshall as a director on 16 September 2019 (2 pages)
13 September 2019Appointment of Mrs Michelle Marshall as a director on 1 September 2019 (2 pages)
13 September 2019Notification of Michelle Marshall as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Cessation of Sonia Maxine Brown as a person with significant control on 1 June 2018 (1 page)
21 May 2019Director's details changed for Mr Ross Marshall on 21 May 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 August 2018Termination of appointment of Sonia Maxine Brown as a director on 5 July 2018 (1 page)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 150
(4 pages)
9 February 2016Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 9 February 2016 (1 page)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 150
(4 pages)
16 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 150
(4 pages)
16 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 150
(4 pages)
7 April 2015Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages)
1 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 150
(4 pages)
1 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 150
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
24 January 2013Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages)
24 January 2013Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages)
24 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
24 January 2013Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages)
24 January 2013Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
24 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
24 January 2013Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages)
17 January 2013Termination of appointment of Tina Mcfadden as a director (1 page)
17 January 2013Registered office address changed from 49 Edward Road Perton Perton South Staffordshire WV6 7NA England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 49 Edward Road Perton Perton South Staffordshire WV6 7NA England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Tina Mcfadden as a director (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)