Company NameTudor Distribution Services Limited
Company StatusActive
Company Number05516090
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NameLammas Investments Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Adam Matthew Perkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Director NameMrs Colette Elisabeth Perkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Secretary NameMr Adam Matthew Perkins
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Secretary NameIan Michael Springett
NationalityBritish
StatusResigned
Appointed29 November 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websitetudordistribution.co.uk
Email address[email protected]
Telephone01202 813630
Telephone regionBournemouth

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Adam Matthew Perkins
50.00%
Ordinary
2 at £1Colette Elisabeth Perkins
50.00%
Ordinary

Financials

Year2014
Turnover£530,834
Gross Profit£247,769
Net Worth£21,218
Cash£5,677
Current Liabilities£69,243

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

3 April 2014Delivered on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 30 September 2022 (9 pages)
17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
17 August 2023Cessation of Mediaforce Holdings as a person with significant control on 17 August 2023 (1 page)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 July 2023Change of details for Mediaforce (Holdings) Limited as a person with significant control on 31 July 2023 (2 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Accounts for a small company made up to 30 September 2021 (10 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
5 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages)
5 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
5 November 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
5 November 2021Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages)
5 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
29 July 2021Accounts for a small company made up to 30 September 2020 (12 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
9 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 August 2020Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (13 pages)
20 December 2017Full accounts made up to 31 March 2017 (13 pages)
26 July 2017Notification of Mediaforce Holdings as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Mediaforce Holdings as a person with significant control on 22 July 2017 (1 page)
26 July 2017Notification of Mediaforce Holdings as a person with significant control on 22 July 2017 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(4 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
11 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
10 April 2014Registration of charge 055160900001 (8 pages)
10 April 2014Registration of charge 055160900001 (8 pages)
9 December 2013Appointment of Ian Michael Springett as a secretary (3 pages)
9 December 2013Termination of appointment of Adam Perkins as a secretary (2 pages)
9 December 2013Appointment of Mr Malcolm Charles Denmark as a director (3 pages)
9 December 2013Termination of appointment of Colette Perkins as a director (2 pages)
9 December 2013Termination of appointment of Adam Perkins as a director (2 pages)
9 December 2013Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages)
9 December 2013Termination of appointment of Adam Perkins as a director (2 pages)
9 December 2013Appointment of Mr Malcolm Charles Denmark as a director (3 pages)
9 December 2013Termination of appointment of Adam Perkins as a secretary (2 pages)
9 December 2013Termination of appointment of Colette Perkins as a director (2 pages)
9 December 2013Appointment of Ian Michael Springett as a secretary (3 pages)
9 December 2013Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages)
9 December 2013Appointment of Mr Ian Michael Springett as a director (3 pages)
9 December 2013Appointment of Mr Ian Michael Springett as a director (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 25 January 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mr Adam Matthew Perkins on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Colette Elisabeth Perkins on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Adam Matthew Perkins on 19 October 2010 (1 page)
19 October 2010Director's details changed for Colette Elisabeth Perkins on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Adam Matthew Perkins on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Adam Matthew Perkins on 19 October 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Director's details changed for Colette Elisabeth Perkins on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Adam Matthew Perkins on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Colette Elisabeth Perkins on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Adam Matthew Perkins on 22 July 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 September 2008Director's change of particulars / colette perkins / 12/09/2008 (1 page)
12 September 2008Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / colette perkins / 12/09/2008 (1 page)
12 September 2008Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page)
12 September 2008Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page)
12 September 2008Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page)
10 September 2008Director's change of particulars / colette perkins / 04/09/2008 (1 page)
10 September 2008Director's change of particulars / colette perkins / 04/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 22/07/07; full list of members (3 pages)
23 July 2007Return made up to 22/07/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
18 August 2006Return made up to 22/07/06; full list of members (7 pages)
18 August 2006Return made up to 22/07/06; full list of members (7 pages)
5 October 2005Registered office changed on 05/10/05 from: 1 partway lane hazelbury bryan sturminster newton dorset DT10 2DP (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 partway lane hazelbury bryan sturminster newton dorset DT10 2DP (1 page)
3 October 2005Company name changed lammas investments LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed lammas investments LIMITED\certificate issued on 03/10/05 (2 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 22 coningsby road ealing london W5 4HR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 22 coningsby road ealing london W5 4HR (1 page)
22 July 2005Incorporation (14 pages)
22 July 2005Incorporation (14 pages)