Active
Company Information for TOTAL MARKETING SUPPORT GLOBAL LIMITED
LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TOTAL MARKETING SUPPORT GLOBAL LIMITED | |
Legal Registered Office | |
LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL | |
Company Number | 09948508 | |
---|---|---|
Company ID Number | 09948508 | |
Date formed | 2016-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | ||
Return next due | 10/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 05:58:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE STEELE |
||
JEREMY ANDREW ARON |
||
STEWART JOHN CLOUGH |
||
WILLIAM BEVERLEY HICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MANISTY |
Director | ||
MARK SHAW |
Director | ||
PER VINGE FREDERIKSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMS GLOBAL UK LIMITED | Director | 2018-02-19 | CURRENT | 2016-08-23 | Active | |
TOTAL MARKETING SUPPORT LIMITED | Director | 2017-11-15 | CURRENT | 2014-09-17 | Active | |
BRAIN TUMOUR RESEARCH | Director | 2017-06-06 | CURRENT | 2013-06-14 | Active | |
ARON COMMERCIAL ENTERPRISES LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
TOTAL MARKETING SUPPORT LIMITED | Director | 2018-05-01 | CURRENT | 2014-09-17 | Active | |
TMS GLOBAL UK LIMITED | Director | 2018-05-01 | CURRENT | 2016-08-23 | Active | |
ENGINEERED FOAM PRODUCTS LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
CREO RETAIL MARKETING HOLDINGS LIMITED | Director | 2016-06-22 | CURRENT | 2007-03-27 | Active | |
CORPLEX PLASTICS UK LTD | Director | 2016-04-19 | CURRENT | 2004-10-22 | Active | |
TRM PACKAGING LIMITED | Director | 2016-03-24 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
DSS POZNAN LIMITED | Director | 2016-01-21 | CURRENT | 1998-03-06 | Active | |
DS SMITH ITALY LIMITED | Director | 2016-01-21 | CURRENT | 2002-04-24 | Active | |
DS SMITH EURO FINANCE LIMITED | Director | 2016-01-21 | CURRENT | 2006-11-02 | Active | |
DS SMITH UKRAINE LIMITED | Director | 2016-01-21 | CURRENT | 2007-08-28 | Active | |
DS SMITH FINCO LIMITED | Director | 2016-01-21 | CURRENT | 2008-11-03 | Active | |
DS SMITH HADDOX LIMITED | Director | 2016-01-21 | CURRENT | 2012-07-27 | Active | |
PAVIDDA PAPER LIMITED | Director | 2016-01-21 | CURRENT | 1949-02-08 | Active - Proposal to Strike off | |
ST. REGIS HOLDINGS LIMITED | Director | 2016-01-21 | CURRENT | 1985-04-17 | Active - Proposal to Strike off | |
ST. REGIS KEMSLEY LIMITED | Director | 2016-01-21 | CURRENT | 1987-11-23 | Active | |
W.ROWLANDSON & COMPANY LIMITED | Director | 2016-01-21 | CURRENT | 1913-12-13 | Active | |
WANSBROUGH PAPER COMPANY LIMITED(THE) | Director | 2016-01-21 | CURRENT | 1953-04-02 | Active - Proposal to Strike off | |
UNITED SHOPPER MARKETING LIMITED | Director | 2016-01-21 | CURRENT | 1950-12-18 | Active | |
TREFOREST MILL PLC | Director | 2016-01-21 | CURRENT | 1939-01-30 | Active | |
SRP NEW THAMES LIMITED | Director | 2016-01-21 | CURRENT | 1955-01-19 | Active - Proposal to Strike off | |
ST,REGIS INTERNATIONAL LIMITED | Director | 2016-01-21 | CURRENT | 1937-06-04 | Active | |
TILLOTSONS CORRUGATED CASES LIMITED | Director | 2016-01-21 | CURRENT | 1961-07-12 | Active - Proposal to Strike off | |
ST. REGIS PAPER COMPANY LIMITED | Director | 2016-01-21 | CURRENT | 1964-02-18 | Active | |
RAPAK PSI LIMITED | Director | 2016-01-21 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
MULTIGRAPHICS LIMITED | Director | 2016-01-21 | CURRENT | 1979-10-19 | Active | |
DS SMITH PAPER LIMITED | Director | 2016-01-21 | CURRENT | 1898-08-20 | Active | |
DS SMITH RECYCLING UK LIMITED | Director | 2016-01-21 | CURRENT | 1926-07-10 | Active | |
PRIORY PACKAGING LIMITED | Director | 2016-01-21 | CURRENT | 1983-05-05 | Active | |
MILJOINT LIMITED | Director | 2016-01-21 | CURRENT | 1984-02-08 | Active | |
CONEW LIMITED | Director | 2016-01-21 | CURRENT | 1952-01-12 | Active | |
A. A. GRIGGS AND COMPANY LIMITED | Director | 2016-01-21 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
DS SMITH BUSINESS SERVICES LIMITED | Director | 2015-07-21 | CURRENT | 2012-06-21 | Active | |
DS SMITH CORRUGATED PACKAGING LIMITED | Director | 2015-07-21 | CURRENT | 1897-08-30 | Active | |
DS SMITH PACKAGING LIMITED | Director | 2015-07-21 | CURRENT | 1959-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Change of details for Total Marketing Support Limited as a person with significant control on 2022-12-19 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Director's details changed for Mr William Beverley Hicks on 2022-12-19 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Total Marketing Support Limited as a person with significant control on 2022-12-19 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
PSC05 | Change of details for Total Marketing Support Limited as a person with significant control on 2020-12-18 | |
PSC07 | CESSATION OF BARROWS LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW ARON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Anne Steele on 2018-10-31 | |
AP03 | Appointment of Zillah Wendy Stone as company secretary on 2018-10-31 | |
CH01 | Director's details changed for Mr William Beverley Hicks on 2018-07-25 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER FREDERIKSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANISTY | |
AP01 | DIRECTOR APPOINTED STEWART JOHN CLOUGH | |
CH01 | Director's details changed for Mr Mark Shaw on 2017-12-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED PER VINGE FREDERIKSEN | |
AP01 | DIRECTOR APPOINTED MR JEREMY ANDREW ARON | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/04/16 | |
RES01 | ADOPT ARTICLES 29/04/16 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 50 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MANISTY | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TOTAL MARKETING SUPPORT GLOBAL LIMITED are:
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. |