TMP TELEPHONE MARKETING PROGRAMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TMP TELEPHONE MARKETING PROGRAMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TMP TELEPHONE MARKETING PROGRAMS LIMITED was incorporated 47 years ago on 18/06/1976 and has the registered number: 01263955. The accounts status is MICRO ENTITY.
TMP TELEPHONE MARKETING PROGRAMS LIMITED was incorporated 47 years ago on 18/06/1976 and has the registered number: 01263955. The accounts status is MICRO ENTITY.
TMP TELEPHONE MARKETING PROGRAMS LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
120 HOLBORN
LONDON
EC1N 2TD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERTUS ANTONIUS SLOT | Secretary | 2016-02-17 | CURRENT | ||
MR ROBERTUS ANTONIUS SLOT | May 1964 | Dutch | Director | 2020-05-13 | CURRENT |
JEAN LOUIS SPENCER | Dec 1943 | French | Director | 1993-06-01 UNTIL 1997-10-01 | RESIGNED |
ANDREW PHILIP WILKINSON | Feb 1962 | Director | 2003-03-17 UNTIL 2006-05-10 | RESIGNED | |
JOHN RICHARD UPWOOD | Feb 1956 | Secretary | 2001-08-01 UNTIL 2005-01-31 | RESIGNED | |
MRS CATHERINE LOUISE WATSON | Secretary | 2013-09-25 UNTIL 2014-08-15 | RESIGNED | ||
MISS HANNAH CATHERINE RIGBY | Secretary | 2014-08-15 UNTIL 2016-02-17 | RESIGNED | ||
MICHAEL JUKES | Dec 1942 | Secretary | 1993-09-01 UNTIL 2000-07-28 | RESIGNED | |
SARAH JANE GREGORY | British | Secretary | 2005-01-31 UNTIL 2012-07-23 | RESIGNED | |
MAUREEN DEVINE | Secretary | RESIGNED | |||
MRS LAURA CASTRO | Secretary | 2012-07-23 UNTIL 2013-09-25 | RESIGNED | ||
STEVEN HOLLOCK | Jun 1965 | British | Director | 2002-01-02 UNTIL 2003-03-17 | RESIGNED |
MRS CATHERINE LOUISE WATSON | Sep 1970 | British | Director | 2009-02-11 UNTIL 2016-02-11 | RESIGNED |
DAVID CECIL VANSTON | Jul 1967 | British | Director | 2007-07-31 UNTIL 2009-02-11 | RESIGNED |
JONATHAN MARK TARRANT | Aug 1962 | British | Director | 2002-01-02 UNTIL 2003-03-17 | RESIGNED |
MR ANDREW JOHN SUMNER | Jun 1967 | British | Director | 2016-02-11 UNTIL 2018-04-06 | RESIGNED |
PETER MURPHY | Feb 1963 | British | Secretary | 2000-07-28 UNTIL 2001-04-27 | RESIGNED |
DAVID STEWART MOFFATT | Dec 1951 | British | Director | 2002-01-02 UNTIL 2003-03-17 | RESIGNED |
ANDREW MCKELVEY | Oct 1934 | United States Citizn | Director | RESIGNED | |
MR MARC IRMISCH-PETIT | Jan 1968 | German | Director | 2018-07-11 UNTIL 2020-05-13 | RESIGNED |
STEPHEN JAMES COONEY | May 1957 | British | Director | 2003-03-17 UNTIL 2007-07-31 | RESIGNED |
MS SARAH JANE GREGORY | Jun 1965 | British | Director | 2009-02-11 UNTIL 2012-07-23 | RESIGNED |
MR PETER MALCOLM DOLPHIN | Jan 1947 | British | Director | 2003-03-17 UNTIL 2006-12-15 | RESIGNED |
PAUL ANTHONY DEVINE | Jul 1967 | British | Director | 1995-01-01 UNTIL 2002-04-30 | RESIGNED |
BRIAN FRANCIS DEVINE | Aug 1946 | British | Director | RESIGNED | |
MRS LAURA CASTRO | Aug 1980 | Australian | Director | 2012-07-23 UNTIL 2013-09-25 | RESIGNED |
MR ANDREA BERTONE | Oct 1967 | British,Italian | Director | 2007-09-01 UNTIL 2009-02-11 | RESIGNED |
MR ANDREA BERTONE | Oct 1967 | British,Italian | Director | 2018-04-01 UNTIL 2018-07-17 | RESIGNED |
MR FRANCIS ALI | Jul 1973 | British | Director | 2013-09-25 UNTIL 2018-01-12 | RESIGNED |
MR JULIAN ACQUARI | Mar 1963 | British | Director | 2007-10-01 UNTIL 2009-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Monster Worldwide Inc | 2016-04-06 | New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2023-05-31 | 31-12-2022 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2022-06-01 | 31-12-2021 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2021-09-29 | 31-12-2020 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2020-07-16 | 31-12-2019 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2019-06-27 | 31-12-2018 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2018-06-06 | 31-12-2017 | £1,142,003 equity |
Micro-entity Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2017-09-14 | 31-12-2016 | £1,142,003 equity |
Abbreviated Company Accounts - TMP TELEPHONE MARKETING PROGRAMS LIMITED | 2016-09-30 | 31-12-2015 | £1,142,003 equity |