London
SE25 6SB
Secretary Name | Susanne Weber-Kasem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | East Court Yard 132 Lewisham Way London SE14 6PD |
Secretary Name | Louise Alexandra Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2008) |
Role | Accountant |
Correspondence Address | 4 Dane Road Warlingham Surrey CR6 9NP |
Secretary Name | Ms Susanne Kasem- Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 22 Hatcham Park Mews London SE14 5PY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.tidalmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83338377 |
Telephone region | London |
Registered Address | 60 Ross Road South Norwood London SE25 6SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,203 |
Cash | £1,292 |
Current Liabilities | £22,071 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 April 2020 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 60 Ross Road South Norwood London SE25 6SB on 9 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Nicholas David Bayat on 27 December 2019 (2 pages) |
7 February 2020 | Change of details for Mr Nicholas David Bayat as a person with significant control on 27 December 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 February 2019 | Director's details changed for Nicholas David Bayat on 13 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
9 March 2018 | Director's details changed for Nicholas David Bayat on 8 March 2018 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Nicholas David Bayat on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Nicholas David Bayat on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Director's details changed for Nicholas David Bayat on 26 March 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Director's details changed for Nicholas David Bayat on 26 March 2013 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Director's details changed for Nicholas David Bayat on 23 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Nicholas David Bayat on 23 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Director's details changed for Nicholas David Bayat on 10 February 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Nicholas David Bayat on 10 February 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2009 | Appointment terminated secretary susanne kasem- weber (1 page) |
25 February 2009 | Appointment terminated secretary susanne kasem- weber (1 page) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary louise rae (1 page) |
6 March 2008 | Secretary appointed ms susanne kasem- weber (1 page) |
6 March 2008 | Director's change of particulars / nicolas bayat / 08/02/2008 (2 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / nicolas bayat / 08/02/2008 (2 pages) |
6 March 2008 | Appointment terminated secretary louise rae (1 page) |
6 March 2008 | Secretary appointed ms susanne kasem- weber (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: east court yard 132 lewisham way london SE14 6PD (1 page) |
15 May 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
15 May 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: east court yard 132 lewisham way london SE14 6PD (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (16 pages) |
10 February 2006 | Incorporation (16 pages) |
10 February 2006 | Secretary resigned (1 page) |