Company NameTring Entertainments Limited
Company StatusDissolved
Company Number01878772
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameZiad Tarek Mounla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityLebanese
StatusClosed
Appointed16 August 2010(25 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 30 November 2021)
RoleCEO
Country of ResidenceLebanon
Correspondence AddressLyon Tower 5th Floor Lyon Street
Beirut
Lebanon
Secretary NameStephen John Mullens
NationalityBritish
StatusClosed
Appointed20 November 2012(27 years, 10 months after company formation)
Appointment Duration9 years (closed 30 November 2021)
RoleCompany Director
Correspondence AddressStaple Court Staple Inn Buildings
London
WC1V 7QH
Director NameNabil Daou
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address15 Cromwell Crescent
London
SW5 9QW
Director NameMr Canisius Maurice Incton Landsberger
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address67 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SF
Secretary NameStephen John Mullens
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address6 Princes Gate
London
SW7 1QJ
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(13 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 November 2012)
RoleSolicitor
Correspondence Address6 Princes Gate
London
SW7 1QJ
Secretary NameCarolyn Cameron Bider
NationalityBritish
StatusResigned
Appointed28 July 2008(23 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address54 Molesey Park Road
West Molesey
Surrey
KT8 2JZ
Director NameRagy Marie Therese
Date of BirthJune 1966 (Born 57 years ago)
NationalityLebanese
StatusResigned
Appointed14 December 2012(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressTour De Lyon - 5th Floor Lyon Street
Hamra
Beirut
Lebanon

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£60,174
Gross Profit£40,897
Net Worth£189,220
Cash£188,446
Current Liabilities£17,665

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End23 August

Filing History

16 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 September 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 September 2018 (1 page)
13 March 2018Change of details for Ziad Tarek Mounla as a person with significant control on 28 February 2017 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 228,579
(4 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 228,579
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
19 April 2015Termination of appointment of Ragy Marie Therese as a director on 11 December 2014 (2 pages)
19 April 2015Termination of appointment of Ragy Marie Therese as a director on 11 December 2014 (2 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 228,579
(5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 228,579
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Appointment of Ragy Marie Therese as a director (2 pages)
2 May 2014Appointment of Ragy Marie Therese as a director (2 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 228,579
(4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 228,579
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of Carolyn Bider as a secretary (2 pages)
29 November 2012Termination of appointment of Stephen Mullens as a director (2 pages)
29 November 2012Termination of appointment of Carolyn Bider as a secretary (2 pages)
29 November 2012Appointment of Stephen John Mullens as a secretary (3 pages)
29 November 2012Termination of appointment of Stephen Mullens as a director (2 pages)
29 November 2012Appointment of Stephen John Mullens as a secretary (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 15 December 2011 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 August 2010Appointment of Ziad Tarek Mounla as a director (3 pages)
27 August 2010Appointment of Ziad Tarek Mounla as a director (3 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 August 2008Secretary appointed carolyn cameron bider (2 pages)
11 August 2008Director and secretary's change of particulars / stephen mullens / 28/07/2008 (1 page)
11 August 2008Appointment terminated secretary stephen mullens (1 page)
11 August 2008Appointment terminated secretary stephen mullens (1 page)
11 August 2008Director and secretary's change of particulars / stephen mullens / 28/07/2008 (1 page)
11 August 2008Secretary appointed carolyn cameron bider (2 pages)
7 August 2008Return made up to 28/02/08; full list of members (5 pages)
7 August 2008Return made up to 28/02/08; full list of members (5 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (5 pages)
20 March 2007Return made up to 28/02/07; full list of members (5 pages)
26 January 2007Registered office changed on 26/01/07 from: 10 college road harrow middx HA1 1DA (1 page)
26 January 2007Registered office changed on 26/01/07 from: 10 college road harrow middx HA1 1DA (1 page)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 28/02/06; full list of members (5 pages)
4 April 2006Return made up to 28/02/06; full list of members (5 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (5 pages)
17 March 2005Return made up to 28/02/05; full list of members (5 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (5 pages)
17 March 2004Return made up to 28/02/04; full list of members (5 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 April 2003Return made up to 28/02/03; full list of members (5 pages)
6 April 2003Return made up to 28/02/03; full list of members (5 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (5 pages)
14 March 2002Return made up to 28/02/02; full list of members (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Return made up to 28/02/01; full list of members (5 pages)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Return made up to 28/02/01; full list of members (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 28/02/00; full list of members (8 pages)
22 March 2000Return made up to 28/02/00; full list of members (8 pages)
19 May 1999Return made up to 28/02/99; full list of members (8 pages)
19 May 1999Return made up to 28/02/99; full list of members (8 pages)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (3 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 28/02/98; full list of members (7 pages)
16 April 1998Return made up to 28/02/98; full list of members (7 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 December 1996Full accounts made up to 31 December 1995 (7 pages)
4 December 1996Full accounts made up to 31 December 1995 (7 pages)
12 March 1996Return made up to 28/02/96; no change of members (5 pages)
12 March 1996Return made up to 28/02/96; no change of members (5 pages)
3 April 1995Return made up to 28/02/95; full list of members (14 pages)
3 April 1995Return made up to 28/02/95; full list of members (14 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 January 1985Certificate of incorporation (1 page)
17 January 1985Certificate of incorporation (1 page)