London
EC4Y 1AE
Director Name | Mr Oliver Daniel Childs |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Basil Nicolaou |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Steven Michael Sullivan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Leo Nicholas Mark Van Der Borgh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Brian Joseph Rafferty |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Investor Relations Consultant |
Correspondence Address | 522 Prospect Avenue Mamaroneck New York 10543 |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Mrs Ruth Joanne Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Website | tulchangroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73534200 |
Telephone region | London |
Registered Address | 11 Pilgrim Street London EC4V 6RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.1 | Tulchan Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
27 October 2023 | Previous accounting period extended from 31 January 2023 to 30 September 2023 (1 page) |
---|---|
17 October 2023 | Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page) |
17 October 2023 | Registered office address changed from Fifth Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page) |
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
24 July 2023 | Register(s) moved to registered office address Fifth Floor 6 More London Place London SE1 2DA (1 page) |
17 April 2023 | Registered office address changed from 85 Fleet Street London EC4Y 1AE to Fifth Floor 6 More London Place London SE1 2DA on 17 April 2023 (1 page) |
7 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Ruth Joanne Royston as a secretary on 26 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Steven Michael Sullivan as a director on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Oliver Daniel Childs as a director on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Basil Nicolaou as a director on 26 January 2023 (2 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 August 2021 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2013 (2 pages) |
29 April 2013 | Registered office address changed from 85 Fleet Street London EC4Y 1HA on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 85 Fleet Street London EC4Y 1HA on 29 April 2013 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Mrs Ruth Joanne Royston on 19 June 2012 (1 page) |
12 July 2012 | Secretary's details changed for Mrs Ruth Joanne Royston on 19 June 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
6 August 2010 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Termination of appointment of Brian Rafferty as a director (1 page) |
15 July 2010 | Termination of appointment of Brian Rafferty as a director (1 page) |
1 June 2010 | Secretary's details changed for Ruth Joanne Merryweather on 10 April 2010 (1 page) |
1 June 2010 | Secretary's details changed for Ruth Joanne Merryweather on 10 April 2010 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members
|
20 July 2006 | Return made up to 20/07/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 20/07/05; full list of members
|
8 August 2005 | Return made up to 20/07/05; full list of members
|
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members
|
23 July 2004 | Return made up to 20/07/04; full list of members
|
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 July 2003 | Return made up to 20/07/03; full list of members
|
29 July 2003 | Return made up to 20/07/03; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 20/07/02; full list of members
|
10 October 2002 | Return made up to 20/07/02; full list of members
|
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 20/07/01; full list of members
|
5 September 2001 | Return made up to 20/07/01; full list of members
|
20 July 2000 | Incorporation (14 pages) |
20 July 2000 | Incorporation (14 pages) |