Hartley
Kent
DA3 7RA
Secretary Name | Mr Stuart Lloyd Coe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 30 Downs Valley Hartley Kent DA3 7RA |
Director Name | Rebecca Leonie Coe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2002(2 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Downs Valley Hartley Kent DA3 7RA |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 17 Horsmonden Close Orpington Kent BR6 0TU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | tigauk.com |
---|---|
Telephone | 01474 815714 |
Telephone region | Gravesend |
Registered Address | Ground Floor Windmill House 127.128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Charlotte Annie Coe 5.00% Ordinary C |
---|---|
15 at £1 | Mollie Tate Coe 5.00% Ordinary C |
113 at £1 | Mr Stuart Lloyd Coe 37.67% Ordinary A |
112 at £1 | Mrs Rebecca Leonie Coe 37.33% Ordinary A |
45 at £1 | Steven Chatman 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,583 |
Cash | £49,410 |
Current Liabilities | £233,981 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
18 May 2011 | Delivered 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 2007 | Delivered 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 |
5 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 April 2014 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 April 2014 (1 page) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 20 June 2012 (1 page) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 November 2011 | Company name changed tiga communications LTD\certificate issued on 24/11/11
|
24 November 2011 | Company name changed tiga communications LTD\certificate issued on 24/11/11
|
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rebecca Leonie Coe on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stuart Lloyd Coe on 1 October 2009 (2 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
26 November 2008 | Ad 02/08/08\gbp si 50@1=50\gbp ic 250/300\ (3 pages) |
26 November 2008 | Ad 02/08/08\gbp si 50@1=50\gbp ic 250/300\ (3 pages) |
15 September 2008 | Gbp nc 1000/1500\01/08/08 (1 page) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Gbp nc 1000/1500\01/08/08 (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 March 2007 | Ad 21/07/06--------- £ si 50@1=50 (1 page) |
8 March 2007 | Ad 21/07/06--------- £ si 50@1=50 (1 page) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Memorandum and Articles of Association (9 pages) |
10 August 2006 | Memorandum and Articles of Association (9 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
14 March 2006 | Registered office changed on 14/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
1 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members
|
15 February 2005 | Return made up to 31/01/05; full list of members
|
28 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
11 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
12 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 March 2002 | Ad 11/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 March 2002 | Ad 11/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
13 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
10 August 2001 | Company name changed tiga graphics LIMITED\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed tiga graphics LIMITED\certificate issued on 10/08/01 (2 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: stanley house 49 dartford road sevenoaks kent TN13 3TE (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: stanley house 49 dartford road sevenoaks kent TN13 3TE (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (14 pages) |
31 January 2000 | Incorporation (14 pages) |