T.T.M.A. LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8NZ

Company number 03599473
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address UNIT 3 HEPWORTH PARK, BROOK STREET, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 8NZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Registered office address changed from The Courtyard Studley Castle Castle Road Studley B80 7AJ to Unit 3 Hepworth Park Brook Street Redditch Worcestershire B98 8NZ on 19 January 2016. The most likely internet sites of T.T.M.A. LIMITED are www.ttma.co.uk, and www.t-t-m-a.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. T T M A Limited is a Private Limited Company. The company registration number is 03599473. T T M A Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of T T M A Limited is Unit 3 Hepworth Park Brook Street Redditch Worcestershire England B98 8nz. The company`s financial liabilities are £426.58k. It is £13.12k against last year. The cash in hand is £128.84k. It is £30.2k against last year. And the total assets are £483.68k, which is £7.16k against last year. RHODES, Patricia Mary is a Secretary of the company. RHODES, Patricia Mary is a Director of the company. RHODES, Phillip is a Director of the company. Secretary EDWARDS, Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EDWARDS, Gordon Stanley has been resigned. Director PEARSON, Philip Scholfield has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Advertising agencies".


t.t.m.a. Key Finiance

LIABILITIES £426.58k
+3%
CASH £128.84k
+30%
TOTAL ASSETS £483.68k
+1%
All Financial Figures

Current Directors

Secretary
RHODES, Patricia Mary
Appointed Date: 26 February 2010

Director
RHODES, Patricia Mary
Appointed Date: 26 February 2010
68 years old

Director
RHODES, Phillip
Appointed Date: 26 February 2010
69 years old

Resigned Directors

Secretary
EDWARDS, Anne
Resigned: 26 February 2010
Appointed Date: 20 July 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 July 1998
Appointed Date: 17 July 1998

Director
EDWARDS, Gordon Stanley
Resigned: 26 February 2010
Appointed Date: 20 July 1998
80 years old

Director
PEARSON, Philip Scholfield
Resigned: 17 October 2003
Appointed Date: 25 November 1998
53 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 17 July 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Larchglen Ltd
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

T.T.M.A. LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 17 July 2016 with updates
19 Jan 2016
Registered office address changed from The Courtyard Studley Castle Castle Road Studley B80 7AJ to Unit 3 Hepworth Park Brook Street Redditch Worcestershire B98 8NZ on 19 January 2016
27 Oct 2015
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50

...
... and 50 more events
04 Aug 1998
Registered office changed on 04/08/98 from: 24-244 stratford road shirley solihull west midlands B90 3AE
23 Jul 1998
Secretary resigned
23 Jul 1998
Director resigned
23 Jul 1998
Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU
17 Jul 1998
Incorporation