Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TMB MARKETING & COMMUNICATIONS LIMITED
Company Information for

TMB MARKETING & COMMUNICATIONS LIMITED

MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, SURREY, RH4 3NB,
Company Registration Number
03443454
Private Limited Company
Active

Company Overview

About Tmb Marketing & Communications Ltd
TMB MARKETING & COMMUNICATIONS LIMITED was founded on 1997-10-02 and has its registered office in Dorking. The organisation's status is listed as "Active". Tmb Marketing & Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TMB MARKETING & COMMUNICATIONS LIMITED
 
Legal Registered Office
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
SURREY
RH4 3NB
Other companies in RH4
 
Previous Names
THE MOTIVATION BUSINESS INCENTIVES LIMITED08/04/2011
Filing Information
Company Number 03443454
Company ID Number 03443454
Date formed 1997-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMB MARKETING & COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TMB MARKETING & COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HAVERCROFT NOMINEES LIMITED
Company Secretary 2014-07-01
ROBERT JOHN KEMPSON
Director 1997-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KERN
Company Secretary 2008-01-08 2014-07-01
FIONA DEWAR
Company Secretary 2003-04-16 2008-01-08
RAYMOND WILLIAM PETTY
Company Secretary 1997-10-02 2003-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-02 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAVERCROFT NOMINEES LIMITED VAL PERRY LIMITED Company Secretary 2017-12-21 CURRENT 2005-12-05 Active
HAVERCROFT NOMINEES LIMITED MARINAS & YACHTING LIMITED Company Secretary 2015-03-21 CURRENT 2002-03-22 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED SAM PRODUCTION LIMITED Company Secretary 2014-10-17 CURRENT 2001-10-17 Dissolved 2016-03-29
HAVERCROFT NOMINEES LIMITED KEMPSON & BECK LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS TRAVEL LIMITED Company Secretary 2014-07-01 CURRENT 1994-06-28 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1996-04-10 Active
HAVERCROFT NOMINEES LIMITED CARRE EXPANSION LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED CARRE PLUS LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED B. G. AGENCIES LIMITED Company Secretary 2014-01-21 CURRENT 2004-01-21 Dissolved 2016-03-08
HAVERCROFT NOMINEES LIMITED INTERFACE UNION TRADE LIMITED Company Secretary 2014-01-06 CURRENT 1998-01-19 Active
HAVERCROFT NOMINEES LIMITED FLEURS ET CLEMENTINES LIMITED Company Secretary 2014-01-01 CURRENT 2000-01-28 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED NOVA TERRA PARTNERS LIMITED Company Secretary 2013-11-29 CURRENT 2005-11-30 Dissolved 2016-05-24
HAVERCROFT NOMINEES LIMITED GRAHAM GIBSON ASSOCIATES LIMITED Company Secretary 2013-10-28 CURRENT 2005-11-02 Active
HAVERCROFT NOMINEES LIMITED SALMON PRODUCTIONS LIMITED Company Secretary 2013-09-28 CURRENT 2002-10-31 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED STONYBROOK LIMITED Company Secretary 2013-07-05 CURRENT 1996-08-07 Active
HAVERCROFT NOMINEES LIMITED 34 CADOGAN SQUARE LIMITED Company Secretary 2013-02-19 CURRENT 1973-01-24 Active
HAVERCROFT NOMINEES LIMITED EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED Company Secretary 2013-01-02 CURRENT 2011-06-06 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED 1RED LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
HAVERCROFT NOMINEES LIMITED SHOREHAM GALLERY LTD Company Secretary 2007-08-24 CURRENT 2001-04-26 Dissolved 2014-10-21
HAVERCROFT NOMINEES LIMITED BLR TECHNOLOGY LIMITED Company Secretary 2006-06-01 CURRENT 1984-11-28 Dissolved 2015-02-03
HAVERCROFT NOMINEES LIMITED WM FINANCIAL PLANNING LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-04-18
HAVERCROFT NOMINEES LIMITED BLR ASSOCIATES LIMITED Company Secretary 2005-10-26 CURRENT 2002-06-11 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CROWTHER & CO SURVEYORS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
HAVERCROFT NOMINEES LIMITED STEVEN GOMM LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED FIRESPRING LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
HAVERCROFT NOMINEES LIMITED THEATRICAL EDUCATIONAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1996-12-18 Active
HAVERCROFT NOMINEES LIMITED CAMPEY COMMUNICATIONS LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Dissolved 2015-07-28
HAVERCROFT NOMINEES LIMITED OVERVIEW ENGINEERING LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CIRCLE GARAGE LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
HAVERCROFT NOMINEES LIMITED WARNBOROUGH HOLDINGS LIMITED Company Secretary 1998-08-14 CURRENT 1973-11-06 Liquidation
ROBERT JOHN KEMPSON THE TRADING BUREAU LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
ROBERT JOHN KEMPSON TMB GEOMARKETING LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ROBERT JOHN KEMPSON PRIMARY RESOURCE ALLIANCE LIMITED Director 1999-07-14 CURRENT 1999-05-19 Dissolved 2016-12-27
ROBERT JOHN KEMPSON KEMPSON & BECK LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
ROBERT JOHN KEMPSON THE MULTIMEDIA BUSINESS LIMITED Director 1996-07-31 CURRENT 1996-07-31 Active - Proposal to Strike off
ROBERT JOHN KEMPSON THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED Director 1996-04-10 CURRENT 1996-04-10 Active
ROBERT JOHN KEMPSON THE MOTIVATION BUSINESS TRAVEL LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
ROBERT JOHN KEMPSON THE MOTIVATION BUSINESS LIMITED Director 1991-07-08 CURRENT 1991-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM02Termination of appointment of Havercroft Nominees Limited on 2018-08-24
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16AP04Appointment of Havercroft Nominees Limited as company secretary on 2014-07-01
2014-07-16TM02Termination of appointment of Neil Kern on 2014-07-01
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AAMDAmended accounts made up to 2011-12-31
2012-11-08AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0102/10/11 ANNUAL RETURN FULL LIST
2011-04-08RES15CHANGE OF NAME 10/02/2011
2011-04-08CERTNMCompany name changed the motivation business incentives LIMITED\certificate issued on 08/04/11
2011-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17AR0102/10/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0102/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KEMPSON / 01/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-05-08363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-01-23288bSECRETARY RESIGNED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-06-23225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-12288bSECRETARY RESIGNED
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-31363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-26363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-16363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-06363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-08363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-11-04287REGISTERED OFFICE CHANGED ON 04/11/98 FROM: AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1UN
1997-12-05225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98
1997-12-0588(2)RAD 02/10/97--------- £ SI 998@1=998 £ IC 2/1000
1997-10-07288bSECRETARY RESIGNED
1997-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TMB MARKETING & COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TMB MARKETING & COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TMB MARKETING & COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TMB MARKETING & COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

TMB MARKETING & COMMUNICATIONS LIMITED owns 2 domain names.

tmbstudio.co.uk   fiatprofessionalsalesclub.co.uk  

Trademarks

Trademark applications by TMB MARKETING & COMMUNICATIONS LIMITED

TMB MARKETING & COMMUNICATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003032857 MARKETING TOOLKIT ™ (UK00003032857) through the UKIPO on the 2013-11-29
Trademark class: Creation of marketing software.
Income
Government Income
We have not found government income sources for TMB MARKETING & COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as TMB MARKETING & COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TMB MARKETING & COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TMB MARKETING & COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TMB MARKETING & COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.