Company NameTuned In Research Limited
Company StatusDissolved
Company Number05852890
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Stephen Peter Phillips
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Crescent
London
N10 3ND
Director NameNick Andrew Priestley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(5 years after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 125-133 Camden High Street
Camden Town
London
NW1 7JR
Director NameMr Douglas Stuart Dunn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 107
Tollington Way
London
N7 6RE
Director NameRobert John Haynes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamilton Court
Maitland Drive
High Wycombe
Buckinghamshire
HP13 5BN
Secretary NameMr Douglas Stuart Dunn
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressFlat 1 107
Tollington Way
London
N7 6RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.tunedinresearch.com

Location

Registered AddressBedford House 125-133 Camden High Street
Camden Town
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£1,472,559
Gross Profit£1,059,096
Net Worth£340,361
Cash£234,548
Current Liabilities£377,436

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 April 2011Delivered on: 14 April 2011
Satisfied on: 19 November 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Solvency Statement dated 12/02/16 (1 page)
25 February 2016Statement of capital on 25 February 2016
  • GBP 50
(4 pages)
25 February 2016Resolutions
  • RES13 ‐ Reduce share prem and capital redemption reserves 12/02/2016
(1 page)
25 February 2016Resolutions
  • RES13 ‐ Reduce share prem and capital redemption reserves 12/02/2016
  • RES13 ‐ Reduce share prem and capital redemption reserves 12/02/2016
(1 page)
25 February 2016Statement by Directors (1 page)
25 February 2016Solvency Statement dated 12/02/16 (1 page)
25 February 2016Statement of capital on 25 February 2016
  • GBP 50
(4 pages)
25 February 2016Statement by Directors (1 page)
26 January 2016Purchase of own shares. (3 pages)
26 January 2016Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 50
(6 pages)
26 January 2016Purchase of own shares. (3 pages)
26 January 2016Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 50
(6 pages)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 68
(4 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 68
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 68
(4 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 68
(4 pages)
1 June 2015Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages)
1 June 2015Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages)
1 June 2015Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75
(4 pages)
15 January 2014Purchase of own shares. (3 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 75
(4 pages)
15 January 2014Purchase of own shares. (3 pages)
15 January 2014Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 75
(4 pages)
13 January 2014Termination of appointment of Douglas Dunn as a secretary (1 page)
13 January 2014Termination of appointment of Douglas Dunn as a secretary (1 page)
13 January 2014Termination of appointment of Douglas Dunn as a director (1 page)
13 January 2014Termination of appointment of Douglas Dunn as a secretary (1 page)
13 January 2014Termination of appointment of Douglas Dunn as a director (1 page)
13 January 2014Termination of appointment of Douglas Dunn as a secretary (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
21 June 2013Director's details changed for Nick Andrew Priestley on 15 March 2013 (2 pages)
21 June 2013Director's details changed for Nick Andrew Priestley on 15 March 2013 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
26 June 2012Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
26 June 2012Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
26 June 2012Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
26 June 2012Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages)
20 July 2011Appointment of Nick Andrew Priestley as a director (3 pages)
20 July 2011Appointment of Nick Andrew Priestley as a director (3 pages)
18 July 2011Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages)
18 July 2011Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages)
18 July 2011Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 90
(4 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 90
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 12,090
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 12,090
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Resolutions
  • RES13 ‐ Auth share capital revoked 08/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
4 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 12,090
(4 pages)
4 May 2011Resolutions
  • RES13 ‐ Auth share capital revoked 08/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Termination of appointment of Robert Haynes as a director (2 pages)
29 July 2010Termination of appointment of Robert Haynes as a director (2 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page)
15 July 2009Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page)
15 July 2009Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
16 October 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
18 August 2008Return made up to 21/06/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 85-87 bayham street camden town london NW1 0AG (1 page)
18 August 2008Registered office changed on 18/08/2008 from 85-87 bayham street camden town london NW1 0AG (1 page)
18 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Director and secretary's change of particulars / douglas dunn / 25/06/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / douglas dunn / 25/06/2008 (2 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 December 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
28 December 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 21/06/07; full list of members (3 pages)
29 August 2007Return made up to 21/06/07; full list of members (3 pages)
7 September 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
21 June 2006Incorporation (19 pages)
21 June 2006Incorporation (19 pages)