Company NameThe Tidings Trading Co Limited
Company StatusDissolved
Company Number02894169
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 April 2012)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(17 years, 7 months after company formation)
Appointment Duration7 months (closed 03 April 2012)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
Director NameRichard Digance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleWriter
Correspondence AddressSandy Close Farm
Graemar Lane Sherfield English
Romsey
Hampshire
SO51 6FW
Secretary NameDeborah Digance
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressSandy Close Farm
Church Lane
Sherfield English
Hampshire
Director NameJazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1995)
RoleMusic Publisher
Correspondence Address69 Fellows Road
London
NW3 3JY
Director NameStephen Roy Austin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1995)
RoleBank Manager
Correspondence Address76 Paddock Drive
Springfield
Chelmsford
CM1 5UX
Director NameJohn Walters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1996)
RoleChartered Accountant
Correspondence AddressChichester House
High Street
Ditchling
West Sussex
BN6 8SY
Director NameRoderick Granville Bransgrove
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMichael John Dyer
NationalityBritish
StatusResigned
Appointed20 October 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1999)
RoleSolicitor
Correspondence AddressDunches Corner 3 Priory School
Victoria Road
Bishops Waltham
Hampshire
SO32 1SR
Director NameMr David Philip Bainbridge
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Habershon Drive
Frimley
Hampshire
GU16 9TN
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£8,915
Gross Profit£8,915
Net Worth-£305,502
Current Liabilities£305,502

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
17 November 2011Appointment of Chloe Annabel Van Den Berg as a director on 5 September 2011 (2 pages)
17 November 2011Termination of appointment of Paul Richard Ashworth as a director on 6 September 2011 (1 page)
17 November 2011Termination of appointment of Paul Ashworth as a secretary (1 page)
17 November 2011Termination of appointment of Paul Richard Ashworth as a secretary on 6 September 2011 (1 page)
17 November 2011Termination of appointment of Paul Ashworth as a director (1 page)
17 November 2011Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(6 pages)
8 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(6 pages)
8 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Full accounts made up to 28 February 2010 (14 pages)
30 November 2010Full accounts made up to 28 February 2010 (14 pages)
15 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
15 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
27 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 28 February 2009 (16 pages)
30 June 2010Full accounts made up to 28 February 2009 (16 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
23 January 2009Appointment Terminated Secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
10 December 2008Appointment terminated director irvin fishman (1 page)
10 December 2008Appointment Terminated Director irvin fishman (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment Terminated Director elizabeth gaines (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment Terminated Director michael heap (1 page)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2006Return made up to 02/02/06; full list of members (2 pages)
15 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 February 2005Return made up to 02/02/05; full list of members (2 pages)
17 February 2005Return made up to 02/02/05; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 February 2004Return made up to 02/02/04; full list of members (6 pages)
18 February 2004Return made up to 02/02/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 March 2003Return made up to 02/02/03; full list of members (6 pages)
19 March 2003Return made up to 02/02/03; full list of members (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 February 2002Return made up to 02/02/02; full list of members (5 pages)
20 February 2002Return made up to 02/02/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
14 March 2001Location of debenture register (1 page)
14 March 2001Return made up to 02/02/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Location of debenture register (1 page)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Return made up to 02/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Return made up to 02/02/00; full list of members (6 pages)
8 June 2000Return made up to 02/02/00; full list of members (6 pages)
28 September 1999New director appointed (3 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999New director appointed (3 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
11 June 1999Return made up to 02/02/99; no change of members (5 pages)
11 June 1999Return made up to 02/02/99; no change of members (5 pages)
19 May 1999Registered office changed on 19/05/99 from: 64 west street havant hampshire PO9 1PA (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 64 west street havant hampshire PO9 1PA (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
19 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
18 May 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 May 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Return made up to 02/02/98; full list of members (6 pages)
21 April 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 21/04/98
(6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
31 October 1997Memorandum and Articles of Association (10 pages)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
31 October 1997Memorandum and Articles of Association (10 pages)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1997Return made up to 02/02/97; full list of members (6 pages)
18 March 1997Ad 01/07/96--------- £ si 7@1 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1997Ad 01/07/96--------- £ si 7@1 (2 pages)
4 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
4 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
5 November 1996Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page)
5 November 1996Registered office changed on 05/11/96 from: 25,the rise edgware middlesex HA8 8NS (1 page)
23 July 1996Ad 01/07/96--------- £ si 7@1=7 £ ic 3/10 (2 pages)
23 July 1996Ad 01/07/96--------- £ si 7@1=7 £ ic 3/10 (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: chcihester house high street ditchling sussex BN6 8SY (1 page)
23 May 1996Registered office changed on 23/05/96 from: chcihester house high street ditchling sussex BN6 8SY (1 page)
24 April 1996Return made up to 02/02/96; full list of members (6 pages)
24 April 1996Return made up to 02/02/96; full list of members (6 pages)
12 January 1996Full accounts made up to 28 February 1995 (4 pages)
12 January 1996Full accounts made up to 28 February 1995 (4 pages)
9 August 1995Ad 21/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 1995Ad 21/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
21 April 1995Return made up to 02/02/95; full list of members (6 pages)
21 April 1995Return made up to 02/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 February 1994Incorporation (12 pages)
2 February 1994Incorporation (12 pages)