London
N10 3ND
Director Name | Nick Andrew Priestley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(5 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 125-133 Camden High Street Camden Town London NW1 7JR |
Director Name | Mr Douglas Stuart Dunn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 107 Tollington Way London N7 6RE |
Director Name | Robert John Haynes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hamilton Court Maitland Drive High Wycombe Buckinghamshire HP13 5BN |
Secretary Name | Mr Douglas Stuart Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | Flat 1 107 Tollington Way London N7 6RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.tunedinresearch.com |
---|
Registered Address | Bedford House 125-133 Camden High Street Camden Town London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,472,559 |
Gross Profit | £1,059,096 |
Net Worth | £340,361 |
Cash | £234,548 |
Current Liabilities | £377,436 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2011 | Delivered 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 |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Solvency Statement dated 12/02/16 (1 page) |
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement by Directors (1 page) |
25 February 2016 | Solvency Statement dated 12/02/16 (1 page) |
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Statement by Directors (1 page) |
26 January 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Cancellation of shares. Statement of capital on 27 November 2015
|
26 January 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Cancellation of shares. Statement of capital on 27 November 2015
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
1 June 2015 | Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages) |
1 June 2015 | Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages) |
1 June 2015 | Director's details changed for Stephen Peter Phillips on 8 March 2011 (2 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 January 2014 | Purchase of own shares. (3 pages) |
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
15 January 2014 | Purchase of own shares. (3 pages) |
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
13 January 2014 | Termination of appointment of Douglas Dunn as a secretary (1 page) |
13 January 2014 | Termination of appointment of Douglas Dunn as a secretary (1 page) |
13 January 2014 | Termination of appointment of Douglas Dunn as a director (1 page) |
13 January 2014 | Termination of appointment of Douglas Dunn as a secretary (1 page) |
13 January 2014 | Termination of appointment of Douglas Dunn as a director (1 page) |
13 January 2014 | Termination of appointment of Douglas Dunn as a secretary (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Director's details changed for Nick Andrew Priestley on 15 March 2013 (2 pages) |
21 June 2013 | Director's details changed for Nick Andrew Priestley on 15 March 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Nick Andrew Priestley on 1 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Douglas Stuart Dunn on 1 April 2012 (2 pages) |
20 July 2011 | Appointment of Nick Andrew Priestley as a director (3 pages) |
20 July 2011 | Appointment of Nick Andrew Priestley as a director (3 pages) |
18 July 2011 | Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Douglas Stuart Dunn on 1 January 2010 (2 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
4 May 2011 | Resolutions
|
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2010 | Termination of appointment of Robert Haynes as a director (2 pages) |
29 July 2010 | Termination of appointment of Robert Haynes as a director (2 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / douglas dunn / 01/06/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
16 October 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
18 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 85-87 bayham street camden town london NW1 0AG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 85-87 bayham street camden town london NW1 0AG (1 page) |
18 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Director and secretary's change of particulars / douglas dunn / 25/06/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / douglas dunn / 25/06/2008 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
28 December 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
7 September 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
21 June 2006 | Incorporation (19 pages) |
21 June 2006 | Incorporation (19 pages) |