Croydon
CR0 3AA
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Hilary Myra Tucker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Website | tielineproductions.com |
---|---|
Telephone | 07 720285352 |
Telephone region | Mobile |
Registered Address | Somerton & Co 16 The Drive Wembley HA9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hilary Myra Tucker 50.00% Ordinary |
---|---|
50 at £1 | Stuart James Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,169 |
Cash | £28,676 |
Current Liabilities | £24,398 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
25 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Hilary Myra Tucker as a director on 25 September 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 November 2019 | Notification of Stuart James Tucker as a person with significant control on 1 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2010 | Appointment of Hilary Myra Tucker as a director (3 pages) |
18 February 2010 | Appointment of Hilary Myra Tucker as a director (3 pages) |
18 February 2010 | Appointment of Stuart James Tucker as a director (3 pages) |
18 February 2010 | Appointment of Stuart James Tucker as a director (3 pages) |
16 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
16 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
16 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
16 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
15 February 2010 | Incorporation (50 pages) |
15 February 2010 | Incorporation (50 pages) |