Company NameTungtree Communications Ltd
DirectorMartin Hennessey
Company StatusActive
Company Number03565861
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Previous NameColette Hill Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Hennessey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Rue Varichon
Lyon
69008
Director NameColette Sylvia Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manchuria Road
London
SW11 6AE
Secretary NameDavid Brian Hill
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Manchuria Road
London
SW11 6AE
Director NameAlice Breeden
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 2001)
RoleDeputy Manager Director
Correspondence Address110 Stephendale Road
London
SW6 2PH
Director NameRebecca Mary Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2008)
RoleDirector-Client Services
Correspondence Address-
Shambles, Marley Lane
Haslemere
Surrey
GU27 3RF
Director NameMr Adrian Nicholas George Linden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House 26 Little Horwood Road
Great Horwood
Buckinghamshire
MK17 0QE
Director NameMr Andrew Francis Richard Boys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2007)
RoleBusiness Coach
Correspondence Address36 Ellerby Street
London
SW6 6EY
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Albert Road
Epsom
Surrey
KT17 4EQ
Director NameMs Sarah Jane Rachael Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2009)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acuba House
Acuba Road Earlsfield
London
SW18 4QS
Director NameMr James Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Barn Rectory Road
Streatley
Berkshire
RG8 9QB
Secretary NameMr Keith Boyce
NationalityBritish
StatusResigned
Appointed19 June 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Albert Road
Epsom
Surrey
KT17 4EQ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitechapr.co.uk
Telephone020 75807025
Telephone regionLondon

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9k at £0.1James Horsley
100.00%
Ordinary

Financials

Year2014
Net Worth£76,283
Cash£23,536
Current Liabilities£36,108

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End29 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 29 November 2019 (8 pages)
27 May 2020Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages)
27 May 2020Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 September 2019Total exemption full accounts made up to 29 November 2018 (9 pages)
5 April 2019Total exemption full accounts made up to 29 November 2017 (9 pages)
21 December 2018Second filing of Confirmation Statement dated 24/11/2016 (5 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
6 December 2018Change of details for Mr Martin Hennessey as a person with significant control on 1 May 2016 (2 pages)
6 December 2018Notification of The Writer Limited as a person with significant control on 1 May 2016 (2 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
30 April 2018Termination of appointment of James Horsley as a director on 28 March 2018 (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 December 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 December 2017Compulsory strike-off action has been suspended (1 page)
5 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Appointment of Mr Martin Hennessey as a director on 30 April 2016 (2 pages)
31 January 2017Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sHAREHOLDER change information) was registered on 21/12/2018.
(7 pages)
31 January 2017Appointment of Mr Martin Hennessey as a director on 30 April 2016 (2 pages)
31 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
25 January 2017Registered office address changed from Network House 5-11 Mortimer Street London W1T 3JB to 6th Floor, Charlotte Building, 17 Gresse Street. London London W1T 1QL on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Network House 5-11 Mortimer Street London W1T 3JB to 6th Floor, Charlotte Building, 17 Gresse Street. London London W1T 1QL on 25 January 2017 (1 page)
9 June 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
9 June 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900
(3 pages)
13 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900
(3 pages)
11 December 2014Change of name notice (2 pages)
11 December 2014Change of name notice (2 pages)
11 December 2014Company name changed colette hill associates LIMITED\certificate issued on 11/12/14 (2 pages)
11 December 2014Company name changed colette hill associates LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(2 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 900
(3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 900
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 900
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 900
(3 pages)
1 May 2014Termination of appointment of Colette Hill as a director (1 page)
1 May 2014Termination of appointment of Colette Hill as a director (1 page)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Termination of appointment of Keith Boyce as a secretary (1 page)
24 February 2011Termination of appointment of Keith Boyce as a director (1 page)
24 February 2011Termination of appointment of Keith Boyce as a director (1 page)
24 February 2011Termination of appointment of Keith Boyce as a secretary (1 page)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Appointment terminated director sarah williams (1 page)
2 July 2009Registered office changed on 02/07/2009 from polygon house 18-20 bromells road london SW4 0BG (1 page)
2 July 2009Appointment terminated director sarah williams (1 page)
2 July 2009Registered office changed on 02/07/2009 from polygon house 18-20 bromells road london SW4 0BG (1 page)
22 May 2009Appointment terminated director rebecca jones (1 page)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
22 May 2009Appointment terminated director rebecca jones (1 page)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 June 2008Appointment terminated secretary david hill (1 page)
26 June 2008Director appointed mr keith boyce (1 page)
26 June 2008Director appointed mr james sydney horsley (2 pages)
26 June 2008Secretary appointed mr keith boyce (1 page)
26 June 2008Director appointed miss sarah jane rachael williams (1 page)
26 June 2008Secretary appointed mr keith boyce (1 page)
26 June 2008Appointment terminated secretary david hill (1 page)
26 June 2008Director appointed miss sarah jane rachael williams (1 page)
26 June 2008Director appointed mr keith boyce (1 page)
26 June 2008Director appointed mr james sydney horsley (2 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 May 2007Return made up to 18/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 18/05/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
15 June 2005Return made up to 18/05/05; full list of members (2 pages)
15 June 2005Return made up to 18/05/05; full list of members (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 18/05/04; full list of members (5 pages)
22 June 2004Return made up to 18/05/04; full list of members (5 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 July 2003Return made up to 18/05/03; full list of members (5 pages)
12 July 2003Return made up to 18/05/03; full list of members (5 pages)
6 October 2002Full accounts made up to 31 May 2002 (11 pages)
6 October 2002Full accounts made up to 31 May 2002 (11 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 May 2001 (11 pages)
28 November 2001Full accounts made up to 31 May 2001 (11 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 2000S-div 24/01/00 (2 pages)
3 March 2000S-div 24/01/00 (2 pages)
24 June 1999Return made up to 18/05/99; full list of members (5 pages)
24 June 1999Return made up to 18/05/99; full list of members (5 pages)
15 May 1999Ad 03/03/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
15 May 1999Ad 03/03/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
15 May 1999Particulars of contract relating to shares (4 pages)
15 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1999Particulars of contract relating to shares (4 pages)
15 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 82 st john street london EC1M 4JN (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 82 st john street london EC1M 4JN (1 page)
25 June 1998Director resigned (1 page)
18 May 1998Incorporation (19 pages)
18 May 1998Incorporation (19 pages)