London
SE5 8PA
Director Name | Mrs Katie Victoria Pattison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Littleworth Avenue Esher Surrey KT10 9PB |
Website | www.tigercreativelondon.com |
---|
Registered Address | 16a Graces Road London SE5 8PA |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lucie Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £34,713 |
Current Liabilities | £55,972 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 October 2019 | Registered office address changed from 22 Upper Ground London SE1 9PD England to 16a Graces Road London SE5 8PA on 8 October 2019 (1 page) |
8 October 2019 | Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Miss Lucie Dodds on 1 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 October 2017 | Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Miss Lucie Dodds as a person with significant control on 1 October 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 March 2017 | Registered office address changed from 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER England to 22 Upper Ground London SE1 9PD on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER England to 22 Upper Ground London SE1 9PD on 27 March 2017 (1 page) |
28 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from 16a Graces Road London SE5 8PA to 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 16a Graces Road London SE5 8PA to 8.1.2 the Leather Market, 11 - 13Weston Street London SE1 3ER on 19 October 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Katie Pattison as a director on 1 September 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Director's details changed for Miss Lucie Dodds on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 21 Tudor Close Grayshott Surrey GU26 6HP United Kingdom on 4 February 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 October 2010 | Director's details changed for Mrs Katie Pattison on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Miss Lucie Dodds on 29 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Miss Lucie Dodds on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Katie Pattison on 29 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Incorporation (16 pages) |
29 September 2009 | Incorporation (16 pages) |