London
WC2A 2JR
Director Name | Martyn Amsel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | The Grange Stables Radway Warwickshire CV35 0UE |
Secretary Name | Mr Alex Amsel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Lydgate Lane Crookes Sheffield South Yorkshire S10 5FP |
Secretary Name | Martyn Amsel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 September 2011) |
Role | Dantal Surgeon |
Correspondence Address | Hayfields Lower Catesby Nr Daventry Northamptonshire NN11 6LF |
Director Name | Mr Mark Jason Fitt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 May 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 206 Psalter Lane Sheffield S11 8UT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.tunahq.com |
---|
Registered Address | Capital House, 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,045 |
Cash | £38,314 |
Current Liabilities | £41,140 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
22 August 2022 | Change of details for Mr Alex John Amsel as a person with significant control on 22 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
17 March 2022 | Registered office address changed from , PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH to Capital House, 61 Amhurst Road London London E8 1LL on 17 March 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Alex John Amsel on 24 February 2022 (2 pages) |
26 January 2022 | Registered office address changed to PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 (1 page) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from , 20 Alms Hill Crescent, Sheffield, S11 9QZ, England to Capital House, 61 Amhurst Road London London E8 1LL on 22 March 2021 (1 page) |
21 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
20 November 2020 | Registered office address changed from 206 Psalter Lane Sheffield S11 8UT England to 20 20 Alms Hill Crescent Sheffield on 20 November 2020 (1 page) |
20 November 2020 | Registered office address changed from , 20 20 Alms Hill Crescent, Sheffield, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 (1 page) |
20 November 2020 | Registered office address changed from , 206 Psalter Lane, Sheffield, S11 8UT, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 (1 page) |
20 November 2020 | Registered office address changed from 20 20 Alms Hill Crescent Sheffield England to 20 Alms Hill Crescent Sheffield S11 9QZ on 20 November 2020 (1 page) |
19 November 2020 | Change of details for Mr Alex John Amsel as a person with significant control on 19 November 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 May 2019 | Termination of appointment of Mark Jason Fitt as a director on 22 May 2019 (1 page) |
14 December 2018 | Registered office address changed from Electric Works 3 Concourse Way Sheffield S. Yorks S1 2BJ to 206 Psalter Lane Sheffield S11 8UT on 14 December 2018 (1 page) |
14 December 2018 | Registered office address changed from , Electric Works 3 Concourse Way, Sheffield, S. Yorks, S1 2BJ to Capital House, 61 Amhurst Road London London E8 1LL on 14 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Alex John Amsel on 4 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Alex John Amsel on 4 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Mark Jason Fitt on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Mark Jason Fitt on 1 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Martyn Amsel as a secretary (1 page) |
8 September 2011 | Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Martyn Amsel as a secretary (1 page) |
8 September 2011 | Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mark Jason Fitt on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Alex Amsel on 1 September 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Alex Amsel on 9 March 2011 (2 pages) |
18 November 2010 | Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street, Sheffield South Yorkshire S1 2NS on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from , Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street, Sheffield South Yorkshire S1 2NS on 18 November 2010 (1 page) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mark Jason Fitt on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mark Jason Fitt on 17 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 August 2008 | Secretary's change of particulars / martyn amsel / 28/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / martyn amsel / 28/08/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: redlands business centre 3-5 tapton house road sheffield S10 5BY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: redlands business centre, 3-5 tapton house road, sheffield, S10 5BY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: redlands business centre 3-5 tapton house road sheffield S10 5BY (1 page) |
11 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 September 2004 | Return made up to 17/08/04; full list of members
|
27 September 2004 | Return made up to 17/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 August 2001 | Return made up to 17/08/01; full list of members
|
8 August 2001 | Return made up to 17/08/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 17/08/00; full list of members
|
20 September 2000 | Return made up to 17/08/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 October 1999 | Return made up to 17/08/99; full list of members (7 pages) |
15 October 1999 | Return made up to 17/08/99; full list of members (7 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: provincial house solly street sheffield S1 4BA (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: provincial house solly street, sheffield, S1 4BA (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: provincial house solly street sheffield S1 4BA (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
17 August 1998 | Incorporation (21 pages) |
17 August 1998 | Incorporation (21 pages) |