Company NameTinblue Limited
DirectorsMark Anthony Fenwick and Christopher Donald Organ
Company StatusActive
Company Number01547449
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(37 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melbray Mews 158 Hurlingham Road
London
SW6 3NS
Director NameChristopher Donald Organ
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(37 years after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Yalding House 152-156 Great Portland Stre
London
W1W 5QA
Secretary NameChristopher Gossage
StatusCurrent
Appointed07 March 2018(37 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressRussells Yalding House 152 -156 Great Portland Str
London
W1W 5QA
Director NameCarolyne Anne Waters
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address31 Ruvigny Gardens
London
SW15 1JR
Director NameMr George Roger Waters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chiltern Business Centre 63-65 Woodside Ro
Amersham
Buckinghamshire
HP6 6AA
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1991(10 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 07 March 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressRussells Yalding House
152 -156 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£35,268
Cash£786,128
Current Liabilities£879,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

2 November 1981Delivered on: 12 November 1981
Satisfied on: 10 September 1986
Persons entitled: Lazard Brothers and Co. Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The film distribution rights contained in three agreements (see doc. M21).
Fully Satisfied
2 November 1981Delivered on: 12 November 1981
Satisfied on: 10 September 1986
Persons entitled: Glodcrest Films and Television LTD.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £844,000.
Particulars: Fixed charge on the entire right title and interest of whatsoever kind & nature wheresoever situated (see doc m 20 for further details).
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
27 April 2020Withdrawal of a person with significant control statement on 27 April 2020 (2 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 April 2020Notification of George Roger Waters as a person with significant control on 14 April 2017 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
9 July 2019Register(s) moved to registered office address Russells Yalding House 152 -156 Great Portland Street London W1W 5QA (1 page)
9 July 2019Director's details changed for Mr Mark Anthony Fenwick on 9 July 2019 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Slc Registrars Limited as a secretary on 7 March 2018 (2 pages)
26 March 2018Termination of appointment of George Roger Waters as a director on 7 March 2018 (2 pages)
26 March 2018Appointment of Mr Mark Anthony Fenwick as a director on 7 March 2018 (3 pages)
26 March 2018Appointment of Christopher Donald Organ as a director on 7 March 2018 (3 pages)
23 March 2018Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to Russells Yalding House 152 -156 Great Portland Street London W1W 5QA on 23 March 2018 (2 pages)
23 March 2018Appointment of Christopher Gossage as a secretary on 7 March 2018 (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 July 2017Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages)
18 July 2017Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 June 2016Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages)
30 June 2016Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
20 April 2016Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
19 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 13/04/09; full list of members (3 pages)
14 May 2009Return made up to 13/04/09; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
19 November 2007Location of register of members (non legible) (1 page)
19 November 2007Location of register of members (non legible) (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
19 April 2007Return made up to 13/04/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 13/04/06; full list of members (2 pages)
27 April 2006Return made up to 13/04/06; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 13/04/05; full list of members (6 pages)
13 May 2005Return made up to 13/04/05; full list of members (6 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 April 2004Return made up to 13/04/04; full list of members (5 pages)
27 April 2004Return made up to 13/04/04; full list of members (5 pages)
2 June 2003Return made up to 13/04/03; full list of members (5 pages)
2 June 2003Return made up to 13/04/03; full list of members (5 pages)
19 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
19 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
14 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
14 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (5 pages)
15 August 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 August 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 June 2001Return made up to 13/04/01; full list of members (5 pages)
25 June 2001Return made up to 13/04/01; full list of members (5 pages)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 May 1999Return made up to 13/04/99; full list of members (6 pages)
28 May 1999Return made up to 13/04/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Return made up to 13/04/98; full list of members (7 pages)
6 May 1998Return made up to 13/04/98; full list of members (7 pages)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
7 May 1997Return made up to 13/04/97; full list of members (7 pages)
7 May 1997Return made up to 13/04/97; full list of members (7 pages)
2 May 1997Accounts made up to 30 June 1996 (8 pages)
2 May 1997Accounts made up to 30 June 1996 (8 pages)
10 May 1996Return made up to 13/04/96; full list of members (7 pages)
10 May 1996Return made up to 13/04/96; full list of members (7 pages)
11 April 1996Accounts made up to 30 June 1995 (8 pages)
11 April 1996Accounts made up to 30 June 1995 (8 pages)
4 May 1995Return made up to 13/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1995Return made up to 13/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1995Accounts made up to 30 June 1994 (8 pages)
1 May 1995Accounts made up to 30 June 1994 (8 pages)
5 May 1981Memorandum and Articles of Association (14 pages)
5 May 1981Memorandum and Articles of Association (14 pages)