Company NamePaper Mache Tiger Limited
DirectorKyle Robinson
Company StatusActive
Company Number06715019
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Previous NameRobinson Pfeffer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Kyle Robinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
Director NameAndrea Pfeffer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Central Chambers
227 London Road Hadleigh
Benfleet
Essex
SS7 2RF
Secretary NameBelgravia Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence AddressGround Floor 1212 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary Name175 Co Sec Ltd (Corporation)
StatusResigned
Appointed24 May 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2016)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX

Contact

Telephone01702 555031
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

965 at £1Kyle Robinson
97.47%
Ordinary
25 at £1Philippa Maloney
2.53%
Ordinary

Financials

Year2014
Net Worth£268,793
Cash£89,528
Current Liabilities£199,241

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

2 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
19 August 2022Director's details changed for Mr Kyle Robinson on 19 August 2022 (2 pages)
19 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 March 2022Change of details for Open Space Unit Limited as a person with significant control on 4 March 2022 (2 pages)
9 March 2022Registered office address changed from C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page)
19 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
19 November 2021Statement by Directors (1 page)
19 November 2021Statement of capital on 19 November 2021
  • GBP 965
(3 pages)
19 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2021Solvency Statement dated 21/01/21 (1 page)
3 August 2021Notification of Open Space Unit Limited as a person with significant control on 22 April 2021 (2 pages)
3 August 2021Director's details changed for Mr Kyle Robinson on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
3 August 2021Change of details for Mr Kyle Robinson as a person with significant control on 22 April 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 July 2020Registration of charge 067150190001, created on 2 July 2020 (24 pages)
10 July 2020Registration of charge 067150190001, created on 2 July 2020 (54 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 990
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 990
(3 pages)
15 February 2016Termination of appointment of 175 Co Sec Ltd as a secretary on 28 January 2016 (1 page)
15 February 2016Termination of appointment of 175 Co Sec Ltd as a secretary on 28 January 2016 (1 page)
11 January 2016Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET on 11 January 2016 (1 page)
15 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 990
(3 pages)
15 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 990
(3 pages)
15 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 990
(3 pages)
8 October 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 January 2015Director's details changed for Mr Kyle Robinson on 13 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Kyle Robinson on 13 January 2015 (2 pages)
30 December 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
30 December 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 990
(3 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 990
(3 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 990
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 990
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 990
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 990
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 1,000
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 1,000
(3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2011Appointment of 175 Co Sec Ltd as a secretary (2 pages)
29 June 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 29 June 2011 (1 page)
29 June 2011Appointment of 175 Co Sec Ltd as a secretary (2 pages)
24 May 2011Company name changed robinson pfeffer LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed robinson pfeffer LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Termination of appointment of Andrea Pfeffer as a director (1 page)
24 May 2011Termination of appointment of Andrea Pfeffer as a director (1 page)
7 January 2011Termination of appointment of Belgravia Secretarial Services Ltd as a secretary (1 page)
7 January 2011Termination of appointment of Belgravia Secretarial Services Ltd as a secretary (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Kyle Robinson on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Kyle Robinson on 3 October 2009 (2 pages)
10 November 2009Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Kyle Robinson on 3 October 2009 (2 pages)
10 November 2009Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages)
10 November 2009Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ england (1 page)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ england (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LTD / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LTD / 01/12/2008 (1 page)
3 October 2008Incorporation (13 pages)
3 October 2008Incorporation (13 pages)