189 Munster Road
Fulham
London
SW6 6AW
Director Name | Ms Barbara Marcus |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 1 Coda Studios 189 Munster Road London SW6 6AW |
Secretary Name | Mr Narinderpal Singh Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Mr Gurcharan Singh Bhatia |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Mr Amarjit Singh Bhatia |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | littletigerpress.com |
---|---|
Telephone | 020 73856333 |
Telephone region | London |
Registered Address | 1 Coda Studios 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Little Tiger Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,448,000 |
Gross Profit | £5,233,000 |
Net Worth | -£4,594,000 |
Cash | £219,000 |
Current Liabilities | £3,232,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
3 October 2013 | Delivered on: 10 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
---|---|
20 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
5 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 June 2014 | Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr. Gurcharan Singh Bhatia on 9 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 October 2013 | Registration of charge 054645130001 (18 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Appointment of Mr. Gurcharan Singh Bhatia as a director (2 pages) |
14 September 2012 | Appointment of Mr Amarjit Singh Bhatia as a director (2 pages) |
29 August 2012 | Secretary's details changed for Mr Narinderpal Singh Bhatia on 26 June 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr. Manmohan Singh Bhatia on 22 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr. Manmoham Singh Bhatia on 20 August 2012 (2 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr. Manmoham Singh Bhatia on 29 July 2011 (2 pages) |
3 July 2012 | Director's details changed for Mr. Manmoham Singh Bhatia on 29 July 2011 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Narinderpal Singh Bhatia on 27 May 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 July 2008 | Secretary's change of particulars / narinderpal bhatia / 01/05/2008 (1 page) |
15 November 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 September 2006 | Return made up to 26/05/06; full list of members
|
5 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 September 2006 | Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 May 2005 | Incorporation (16 pages) |