Company NameTie Line Productions Limited
DirectorStuart James Tucker
Company StatusActive
Company Number07157043
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart James Tucker
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Somerton & Co Challenge House 616 Mitcham Road
Croydon
CR0 3AA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameHilary Myra Tucker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Somerton & Co Challenge House 616 Mitcham Road
Croydon
CR0 3AA
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Contact

Websitetielineproductions.com
Telephone07 720285352
Telephone regionMobile

Location

Registered AddressSomerton & Co
16 The Drive
Wembley
HA9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hilary Myra Tucker
50.00%
Ordinary
50 at £1Stuart James Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth£6,169
Cash£28,676
Current Liabilities£24,398

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Hilary Myra Tucker as a director on 25 September 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 November 2019Notification of Stuart James Tucker as a person with significant control on 1 November 2019 (2 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2010Appointment of Hilary Myra Tucker as a director (3 pages)
18 February 2010Appointment of Hilary Myra Tucker as a director (3 pages)
18 February 2010Appointment of Stuart James Tucker as a director (3 pages)
18 February 2010Appointment of Stuart James Tucker as a director (3 pages)
16 February 2010Termination of appointment of John Wildman as a director (1 page)
16 February 2010Termination of appointment of John Wildman as a director (1 page)
16 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
16 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
15 February 2010Incorporation (50 pages)
15 February 2010Incorporation (50 pages)