Tm Number One Limited LONDON


Tm Number One started in year 1991 as Private Limited Company with registration number 02662633. The Tm Number One company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 30 St. John Street. Postal code: EC1M 4AY.

Currently there are 3 directors in the the company, namely Selina E., David H. and Christopher E.. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tm Number One Limited Address / Contact

Office Address 30 St. John Street
Town London
Post code EC1M 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662633
Date of Incorporation Wed, 13th Nov 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Selina E.

Position: Director

Appointed: 14 December 2011

David H.

Position: Director

Appointed: 14 May 2010

Christopher E.

Position: Director

Appointed: 14 May 2010

David H.

Position: Secretary

Appointed: 12 March 2007

Mark Y.

Position: Director

Appointed: 14 December 2011

Resigned: 29 September 2021

Paul L.

Position: Director

Appointed: 14 May 2010

Resigned: 14 December 2011

Alan R.

Position: Director

Appointed: 14 May 2010

Resigned: 14 December 2011

Tom H.

Position: Director

Appointed: 12 March 2007

Resigned: 30 July 2010

Sean M.

Position: Director

Appointed: 12 March 2007

Resigned: 24 March 2009

James W.

Position: Secretary

Appointed: 01 December 2006

Resigned: 12 March 2007

The Cosec Centre Ltd

Position: Secretary

Appointed: 18 February 2002

Resigned: 30 November 2006

Peter J.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2004

Bradley S.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2004

John P.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2003

James W.

Position: Director

Appointed: 01 January 2002

Resigned: 12 March 2007

Valerie K.

Position: Director

Appointed: 01 January 2002

Resigned: 09 April 2004

Edwin F.

Position: Director

Appointed: 01 January 2002

Resigned: 01 September 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2000

Resigned: 18 February 2002

Eugene C.

Position: Director

Appointed: 04 September 1998

Resigned: 31 October 1999

Stuart D.

Position: Director

Appointed: 04 September 1998

Resigned: 15 June 1999

Nigel G.

Position: Director

Appointed: 04 September 1998

Resigned: 01 April 2002

Terry B.

Position: Director

Appointed: 04 September 1998

Resigned: 26 March 2010

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 13 November 1993

Resigned: 12 September 2000

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1992

Resigned: 11 May 1993

Robert L.

Position: Director

Appointed: 23 March 1992

Resigned: 04 September 1998

Ned G.

Position: Director

Appointed: 23 March 1992

Resigned: 04 September 1998

Peter K.

Position: Director

Appointed: 23 March 1992

Resigned: 04 September 1998

James K.

Position: Secretary

Appointed: 23 March 1992

Resigned: 02 April 1992

Fredric R.

Position: Director

Appointed: 23 March 1992

Resigned: 04 September 1998

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 13 November 1991

Resigned: 23 March 1992

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 13 November 1991

Resigned: 23 March 1992

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1991

Resigned: 23 March 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Ticketmaster Europe Holdco Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ticketmaster Europe Holdco Limited

30 St. John Street, London, EC1M 4AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06704345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, November 2023
Free Download (14 pages)

Company search