Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T M M (MEDIA) LIMITED
Company Information for

T M M (MEDIA) LIMITED

4 EAGLESHAM ROAD, CLARKSTON, GLASGOW, G76 7BT,
Company Registration Number
SC124586
Private Limited Company
Liquidation

Company Overview

About T M M (media) Ltd
T M M (MEDIA) LIMITED was founded on 1990-04-25 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". T M M (media) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T M M (MEDIA) LIMITED
 
Legal Registered Office
4 EAGLESHAM ROAD
CLARKSTON
GLASGOW
G76 7BT
Other companies in G76
 
Filing Information
Company Number SC124586
Company ID Number SC124586
Date formed 1990-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2000
Account next due 31/05/2002
Latest return 31/07/2001
Return next due 28/08/2002
Type of accounts SMALL
Last Datalog update: 2018-09-04 12:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T M M (MEDIA) 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 T M M (MEDIA) LIMITED

Current Directors
Officer Role Date Appointed
RONALD WHITELAW SOMERVILLE
Company Secretary 1992-04-25
DAVID KEVIN MAGUIRE
Director 1990-04-25
RONALD WHITELAW SOMERVILLE
Director 1990-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRIE DALE MCKEAN
Director 1990-08-12 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD WHITELAW SOMERVILLE FFF VENTURES LTD Company Secretary 2009-05-22 CURRENT 2009-05-22 Active
RONALD WHITELAW SOMERVILLE 5 P.M. UK LTD. Company Secretary 2001-05-17 CURRENT 2000-05-17 Active
RONALD WHITELAW SOMERVILLE 5 P.M. LTD. Company Secretary 1999-09-27 CURRENT 1999-09-27 Active
RONALD WHITELAW SOMERVILLE OREBLOCK LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-01 Active
RONALD WHITELAW SOMERVILLE GEOHOB LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-01 Active
RONALD WHITELAW SOMERVILLE REALIDAD ESTUPENDA LIMITED Company Secretary 1994-08-02 CURRENT 1994-07-22 Active
RONALD WHITELAW SOMERVILLE DARAM LIMITED Company Secretary 1994-08-02 CURRENT 1994-07-22 Active
RONALD WHITELAW SOMERVILLE DASHDIVIDE LIMITED Company Secretary 1993-09-21 CURRENT 1993-09-09 Active
RONALD WHITELAW SOMERVILLE G.C.O.S. LIMITED Company Secretary 1991-01-21 CURRENT 1990-02-16 Active
RONALD WHITELAW SOMERVILLE MBIC LTD. Company Secretary 1989-03-29 CURRENT 1983-06-29 Active
DAVID KEVIN MAGUIRE OAKGEM LIMITED Director 2006-11-08 CURRENT 2006-10-19 Active - Proposal to Strike off
DAVID KEVIN MAGUIRE TAYGROVE LIMITED Director 2006-07-11 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID KEVIN MAGUIRE 5 P.M. UK LTD. Director 2000-06-28 CURRENT 2000-05-17 Active
DAVID KEVIN MAGUIRE 5 P.M. LTD. Director 1999-09-27 CURRENT 1999-09-27 Active
DAVID KEVIN MAGUIRE OREBLOCK LIMITED Director 1995-11-17 CURRENT 1995-11-01 Active
DAVID KEVIN MAGUIRE GEOHOB LIMITED Director 1995-11-17 CURRENT 1995-11-01 Active
DAVID KEVIN MAGUIRE REALIDAD ESTUPENDA LIMITED Director 1994-08-02 CURRENT 1994-07-22 Active
DAVID KEVIN MAGUIRE DARAM LIMITED Director 1994-08-02 CURRENT 1994-07-22 Active
DAVID KEVIN MAGUIRE DASHDIVIDE LIMITED Director 1993-09-21 CURRENT 1993-09-09 Active
DAVID KEVIN MAGUIRE G.C.O.S. LIMITED Director 1991-01-21 CURRENT 1990-02-16 Active
DAVID KEVIN MAGUIRE MBIC LTD. Director 1989-03-29 CURRENT 1983-06-29 Active
RONALD WHITELAW SOMERVILLE SWIPII FRANCHISING LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-09-20
RONALD WHITELAW SOMERVILLE SWIPII LABS LTD Director 2013-07-10 CURRENT 2012-11-26 Liquidation
RONALD WHITELAW SOMERVILLE BAGS BAGS BAGS LTD Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
RONALD WHITELAW SOMERVILLE FFF VENTURES LTD Director 2009-05-22 CURRENT 2009-05-22 Active
RONALD WHITELAW SOMERVILLE GLASGOW GROWS AUDIENCES LIMITED Director 2006-12-01 CURRENT 2004-07-19 Dissolved 2014-12-12
RONALD WHITELAW SOMERVILLE BALEVULLIN LTD. Director 2004-05-27 CURRENT 2004-04-27 Active
RONALD WHITELAW SOMERVILLE 5 P.M. UK LTD. Director 2000-06-30 CURRENT 2000-05-17 Active
RONALD WHITELAW SOMERVILLE 5 P.M. LTD. Director 1999-09-27 CURRENT 1999-09-27 Active
RONALD WHITELAW SOMERVILLE OREBLOCK LIMITED Director 1995-11-17 CURRENT 1995-11-01 Active
RONALD WHITELAW SOMERVILLE GEOHOB LIMITED Director 1995-11-17 CURRENT 1995-11-01 Active
RONALD WHITELAW SOMERVILLE REALIDAD ESTUPENDA LIMITED Director 1994-08-02 CURRENT 1994-07-22 Active
RONALD WHITELAW SOMERVILLE DARAM LIMITED Director 1994-08-02 CURRENT 1994-07-22 Active
RONALD WHITELAW SOMERVILLE DASHDIVIDE LIMITED Director 1993-09-21 CURRENT 1993-09-09 Active
RONALD WHITELAW SOMERVILLE G.C.O.S. LIMITED Director 1991-01-21 CURRENT 1990-02-16 Active
RONALD WHITELAW SOMERVILLE MBIC LTD. Director 1989-03-29 CURRENT 1983-06-29 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
2002-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2002-01-07287Registered office changed on 07/01/02 from: 36 hiddlemuir road lenzie glasgow G66 4NA
2001-10-26RES01ADOPT ARTICLES 26/10/01
2001-09-24363sReturn made up to 31/07/01; full list of members
2001-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/00
2000-09-18363sReturn made up to 31/07/00; full list of members
2000-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/99
1999-08-04363sReturn made up to 31/07/99; full list of members
1999-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/98
1998-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/98
1998-09-07363sReturn made up to 31/07/98; no change of members
1998-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/97
1997-08-26363sReturn made up to 31/07/97; no change of members
1997-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/96
1996-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-24363sReturn made up to 31/07/96; full list of members
1996-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/95
1995-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/95
1995-08-21363sReturn made up to 31/07/95; no change of members
1995-04-27363sReturn made up to 25/04/95; no change of members
1995-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/94
1994-10-06288Secretary's particulars changed;director's particulars changed
1994-04-28363sReturn made up to 25/04/94; full list of members
1994-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/93
1993-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-20363sReturn made up to 25/04/93; no change of members
1993-03-19288Director resigned
1993-02-11SRES03Special resolution
1993-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/92
1992-11-12287REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 28 FIELD ROAD BUSBY G76 8SE
1992-08-21288NEW DIRECTOR APPOINTED
1992-05-19363bRETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS
1991-12-09363aRETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS
1991-12-09SRES03EXEMPTION FROM APPOINTING AUDITORS 02/08/91
1991-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91
1990-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1990-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5530 - Restaurants



Licences & Regulatory approval
We could not find any licences issued to T M M (MEDIA) 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 T M M (MEDIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T M M (MEDIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.9292
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 5530 - Restaurants

Intangible Assets
Patents
We have not found any records of T M M (MEDIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T M M (MEDIA) LIMITED
Trademarks
We have not found any records of T M M (MEDIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T M M (MEDIA) 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 (5530 - Restaurants) as T M M (MEDIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T M M (MEDIA) 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 T M M (MEDIA) 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 T M M (MEDIA) 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.