Company NameTIGA Creative Marketing Limited
DirectorsStuart Lloyd Coe and Rebecca Leonie Coe
Company StatusActive
Company Number03916255
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Previous NamesTIGA Graphics Limited and TIGA Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart Lloyd Coe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address30 Downs Valley
Hartley
Kent
DA3 7RA
Secretary NameMr Stuart Lloyd Coe
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address30 Downs Valley
Hartley
Kent
DA3 7RA
Director NameRebecca Leonie Coe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(2 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Downs Valley
Hartley
Kent
DA3 7RA
Director NameStephen Norton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address17 Horsmonden Close
Orpington
Kent
BR6 0TU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitetigauk.com
Telephone01474 815714
Telephone regionGravesend

Location

Registered AddressGround Floor Windmill House
127.128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Charlotte Annie Coe
5.00%
Ordinary C
15 at £1Mollie Tate Coe
5.00%
Ordinary C
113 at £1Mr Stuart Lloyd Coe
37.67%
Ordinary A
112 at £1Mrs Rebecca Leonie Coe
37.33%
Ordinary A
45 at £1Steven Chatman
15.00%
Ordinary B

Financials

Year2014
Net Worth£64,583
Cash£49,410
Current Liabilities£233,981

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

18 May 2011Delivered on: 20 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
29 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300
(6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 April 2014Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 April 2014 (1 page)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 20 June 2012 (1 page)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Company name changed tiga communications LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2011Company name changed tiga communications LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 February 2010Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
17 February 2009Registered office changed on 17/02/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
26 November 2008Ad 02/08/08\gbp si 50@1=50\gbp ic 250/300\ (3 pages)
26 November 2008Ad 02/08/08\gbp si 50@1=50\gbp ic 250/300\ (3 pages)
15 September 2008Gbp nc 1000/1500\01/08/08 (1 page)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2008Gbp nc 1000/1500\01/08/08 (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (3 pages)
8 March 2007Ad 21/07/06--------- £ si 50@1=50 (1 page)
8 March 2007Ad 21/07/06--------- £ si 50@1=50 (1 page)
14 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
10 August 2006Memorandum and Articles of Association (9 pages)
10 August 2006Memorandum and Articles of Association (9 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2006Registered office changed on 14/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
14 March 2006Registered office changed on 14/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
1 March 2006Return made up to 31/01/06; full list of members (7 pages)
1 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
11 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
11 March 2003Return made up to 31/01/03; full list of members (7 pages)
11 March 2003Return made up to 31/01/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
28 March 2002Ad 11/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 March 2002Ad 11/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
13 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
10 August 2001Company name changed tiga graphics LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed tiga graphics LIMITED\certificate issued on 10/08/01 (2 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
20 November 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
23 March 2000Registered office changed on 23/03/00 from: stanley house 49 dartford road sevenoaks kent TN13 3TE (1 page)
23 March 2000Registered office changed on 23/03/00 from: stanley house 49 dartford road sevenoaks kent TN13 3TE (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (14 pages)
31 January 2000Incorporation (14 pages)