TMCRFM LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
TMCRFM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER and has the status: Active.
TMCRFM LIMITED was incorporated 16 years ago on 14/01/2008 and has the registered number: 06471394. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
TMCRFM LIMITED was incorporated 16 years ago on 14/01/2008 and has the registered number: 06471394. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
TMCRFM LIMITED - DONCASTER
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
16 BRIDGE STREET
DONCASTER
SOUTH YORKSHIRE
DN8 5QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW DAVID STEERS | Mar 1968 | English | Director | 2019-04-08 | CURRENT |
MRS MARIA DOCKERTY | Jul 1965 | British | Director | 2023-01-04 | CURRENT |
MISS JAMIE LEIGH-PERKINS | May 1990 | British | Director | 2012-06-19 | CURRENT |
MR MALCOLM LINDLEY | Nov 1948 | British | Director | 2008-01-14 UNTIL 2012-06-17 | RESIGNED |
YVONNE MINERS | Secretary | 2018-11-27 UNTIL 2018-12-05 | RESIGNED | ||
GORDON SHARPE | British | Secretary | 2008-01-14 UNTIL 2012-06-17 | RESIGNED | |
MR MALCOLM LINDLEY | Nov 1948 | British | Director | 2009-10-01 UNTIL 2018-11-27 | RESIGNED |
ANDREW DAVID STEERS | Mar 1968 | English | Director | 2018-11-27 UNTIL 2018-12-05 | RESIGNED |
GORDON SHARPE | British | Director | 2008-01-14 UNTIL 2012-07-26 | RESIGNED | |
MRS YVONNE MINERS | Jan 1957 | British | Director | 2018-06-05 UNTIL 2018-06-21 | RESIGNED |
MR PAUL LEONARD MINERS | Jan 1948 | British | Director | 2018-06-05 UNTIL 2018-06-21 | RESIGNED |
MR MICHAEL FINLEY | Oct 1955 | British | Director | 2013-12-15 UNTIL 2016-04-28 | RESIGNED |
MICHAEL FINLEY | Secretary | 2018-12-05 UNTIL 2019-01-25 | RESIGNED | ||
MR CRAIG HEDLEY | Mar 1991 | British | Director | 2012-06-19 UNTIL 2013-11-26 | RESIGNED |
MRS BARBARA GERRARD | Feb 1949 | British | Director | 2018-06-05 UNTIL 2018-11-27 | RESIGNED |
MR BRIAN FILL | Apr 1947 | British | Director | 2012-06-19 UNTIL 2013-04-09 | RESIGNED |
MR BRIAN FILL | Apr 1947 | British | Director | 2013-11-26 UNTIL 2014-11-01 | RESIGNED |
ROBERT NORMAN ASHTON | Jun 1943 | British | Director | 2008-01-14 UNTIL 2012-06-17 | RESIGNED |
MR PAUL GEORGE WAKE | Sep 1953 | British | Director | 2016-04-28 UNTIL 2018-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jamie Leigh Perkins | 2018-12-05 | 5/1990 | Doncaster South Yorkshire | Significant influence or control |
Mr Andrew David Steers | 2018-11-27 - 2018-12-05 | 3/1968 | Doncaster South Yorkshire | Significant influence or control |
Mr Malcolm Sydney Lindley | 2016-04-06 - 2018-11-27 | 11/1948 | Doncaster South Yorkshire | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TMCRFM Limited | 2023-11-01 | 31-01-2023 | £7,134 equity |
TMCRFM Limited | 2022-10-29 | 31-01-2022 | £9,536 equity |
TMCRFM Limited | 2022-02-01 | 31-01-2021 | £9,343 equity |
TMCRFM Limited | 2021-01-30 | 31-01-2020 | £798 equity |
Micro-entity Accounts - TMCRFM LIMITED | 2019-10-09 | 31-01-2019 | £3,152 equity |
Micro-entity Accounts - TMCRFM LIMITED | 2018-11-01 | 31-01-2018 | £2,888 equity |
Micro-entity Accounts - TMCRFM LIMITED | 2017-12-06 | 31-01-2017 | £20,702 equity |
Abbreviated Company Accounts - TMCRFM LIMITED | 2016-11-18 | 31-01-2016 | £109 Cash £16,080 equity |
Tmcrfm Limited - Limited company - abbreviated - 11.6 | 2015-05-05 | 31-01-2015 | £840 Cash £17,681 equity |
Tmcrfm Limited - Limited company - abbreviated - 11.0.0 | 2014-08-15 | 31-01-2014 | £1,344 Cash £14,624 equity |