You are here: bizstats.co.uk > a-z index > T list > TM list

Tmb Events Ltd NR ABINGDON


Tmb Events started in year 1984 as Private Limited Company with registration number 01846652. The Tmb Events company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Nr Abingdon at Kingston Business Park. Postal code: OX13 5FE. Since 12th May 2010 Tmb Events Ltd is no longer carrying the name Marketing Bureau (london) (the).

There is a single director in the firm at the moment - Brian K., appointed on 1 March 2001. In addition, a secretary was appointed - Brian K., appointed on 1 March 2001. As of 14 May 2024, there were 4 ex directors - Zak R., Nigel G. and others listed below. There were no ex secretaries.

This company operates within the OX13 5FE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213379 . It is located at Units K3 & K4, Kingston Business Park, Oxford with a total of 4 carsand 2 trailers.

Tmb Events Ltd Address / Contact

Office Address Kingston Business Park
Office Address2 Kingston Bagpuize
Town Nr Abingdon
Post code OX13 5FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846652
Date of Incorporation Fri, 7th Sep 1984
Industry Other reservation service activities n.e.c.
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Brian K.

Position: Secretary

Appointed: 01 March 2001

Brian K.

Position: Director

Appointed: 01 March 2001

Zak R.

Position: Director

Appointed: 01 November 2018

Resigned: 01 April 2019

Nigel G.

Position: Director

Appointed: 01 March 2001

Resigned: 29 December 2017

Robert H.

Position: Director

Appointed: 17 December 1991

Resigned: 01 March 2001

Timothy O.

Position: Director

Appointed: 17 December 1991

Resigned: 01 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Partyguy Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Partyguy Limited

18 Hand Court, London, WC1V 6JF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04119817
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Marketing Bureau (london) (the) May 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 029 303999 533902 848926 188971 640       
Balance Sheet
Cash Bank In Hand926 0221 035 614650 640839 637731 759       
Cash Bank On Hand    731 759746 119402 839729 789320 483367 285246 243354 990
Current Assets2 258 8572 190 0891 893 7932 092 9092 236 8472 214 7941 990 2091 701 7761 115 7911 037 3281 193 9341 987 305
Debtors1 035 980862 5861 032 959988 4661 304 0551 264 1671 196 628772 339679 257583 083811 8311 175 734
Intangible Fixed Assets200 000100 000          
Net Assets Liabilities    971 6401 004 386829 484772 403672 607463 801347 831481 344
Net Assets Liabilities Including Pension Asset Liability1 029 303999 533902 848926 188971 640       
Property Plant Equipment    172 172150 184375 725309 326306 889230 971196 672168 421
Stocks Inventory289 355284 389202 694264 806201 033       
Tangible Fixed Assets306 750271 971261 704244 288172 172       
Total Inventories    201 033204 508350 242159 148154 03386 960135 860456 581
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 029 203999 433902 748926 088971 540       
Shareholder Funds1 029 303999 533902 848926 188971 640       
Other
Accrued Liabilities    780 803662 063809 447413 80874 792148 818206 117661 161
Accumulated Amortisation Impairment Intangible Assets    300 000300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 069 2071 051 4121 076 7701 093 5761 034 7381 046 1801 081 7541 116 254
Amounts Owed By Group Undertakings    521 073515 816515 816515 816515 816515 916515 916539 916
Average Number Employees During Period     16181616151112
Bank Borrowings       166 903129 429119 95989 60747 935
Bank Borrowings Overdrafts      39 90145 81245 81245 81243 35543 355
Bank Overdrafts      39 901     
Corporation Tax Payable    81 44870 536 10 8719 079-10 871  
Creditors    31 28632 010217 173264 811198 707443 012356 074223 018
Creditors Due After One Year127 77237 14856 37169 44331 286       
Creditors Due Within One Year1 579 3131 501 1691 162 9701 317 9001 390 869       
Current Asset Investments7 5007 5007 500   40 50040 50013 500   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 62126 52937 002111 59833 227  
Disposals Property Plant Equipment     95 00040 29562 872158 79778 123  
Finance Lease Liabilities Present Value Total    31 28632 010217 173143 720115 09057 9271 1341 134
Fixed Assets506 750371 971261 704244 288172 172150 184375 725309 326306 889230 971196 672168 421
Increase Decrease In Property Plant Equipment     48 071104 838 84 283   
Increase From Depreciation Charge For Year Property Plant Equipment     54 82651 88753 80852 76044 66935 57434 500
Intangible Assets Gross Cost    300 000300 000300 000300 000300 000300 000300 000 
Intangible Fixed Assets Aggregate Amortisation Impairment100 000200 000300 000300 000        
Intangible Fixed Assets Amortisation Charged In Period 100 000100 000         
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000        
Net Current Assets Liabilities679 544688 920730 823775 009845 978897 322689 705741 663576 738685 157515 449543 666
Number Shares Allotted 100100100100       
Other Current Asset Investments Balance Sheet Subtotal      40 50040 50013 500   
Other Remaining Borrowings       25 000 72 250216 438126 188
Other Taxation Social Security Payable    16 38118 22210 44815 42811 5415 2496 2919 955
Par Value Share 1111       
Prepayments    101 76779 95296 66761 49655 09024 92146 74139 829
Property Plant Equipment Gross Cost    1 241 3791 201 5961 452 4951 402 9021 341 6271 277 1511 278 4261 284 675
Provisions For Liabilities Balance Sheet Subtotal    15 22411 11018 77313 77512 3139 3158 2167 725
Provisions For Liabilities Charges29 21924 21033 30823 66615 224       
Recoverable Value-added Tax      7 546     
Secured Debts403 492192 777123 525134 98769 443       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 58 48992 326102 4362 085       
Tangible Fixed Assets Cost Or Valuation1 248 4831 276 9331 269 7051 281 2611 241 379       
Tangible Fixed Assets Depreciation941 7331 004 9621 008 0011 036 9731 069 207       
Tangible Fixed Assets Depreciation Charged In Period 81 16866 54283 25460 283       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 93963 50354 28228 049       
Tangible Fixed Assets Disposals 30 03999 55490 88041 967       
Total Additions Including From Business Combinations Property Plant Equipment     55 217291 19413 27997 52213 6471 2756 249
Total Assets Less Current Liabilities1 186 2941 060 891992 5271 019 2971 018 1501 047 5061 065 4301 050 989925 327916 128712 121712 087
Total Borrowings     66 473312 913370 571316 081226 200147 53449 069
Trade Creditors Trade Payables    466 219509 902384 869335 916302 05063 119270 833546 862
Trade Debtors Trade Receivables    681 215668 399576 599195 027108 3519 171205 327581 086
Corporation Tax Recoverable         33 07543 84714 903

Transport Operator Data

Units K3 & K4
Address Kingston Business Park , Kingston Bagpuize
City Oxford
Post code OX13 5FE
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements