London
W1F 9JG
Secretary Name | Sarah Cruickshank |
---|---|
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Harry John Charles Eastwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 October 2017) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Emma Louise Greenfield |
---|---|
Status | Closed |
Appointed | 21 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr James Edward Taylor Reeve |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Fergus Kingsley Haycock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,796,672 |
Cash | £1,614,614 |
Current Liabilities | £27,503 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 April |
10 June 2010 | Delivered on: 30 June 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re tinamus productions PLC business premium account ac/no 73377830. Outstanding |
---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
31 March 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page) |
13 July 2016 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Full accounts made up to 5 April 2015 (13 pages) |
7 January 2016 | Full accounts made up to 5 April 2015 (13 pages) |
30 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
17 March 2015 | Full accounts made up to 5 April 2014 (21 pages) |
17 March 2015 | Full accounts made up to 5 April 2014 (21 pages) |
17 March 2015 | Full accounts made up to 5 April 2014 (21 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
9 January 2014 | Statement by directors (3 pages) |
9 January 2014 | Statement by directors (3 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Resolutions
|
9 January 2014 | Solvency statement dated 03/01/14 (3 pages) |
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Solvency statement dated 03/01/14 (3 pages) |
2 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2014 | Re-registration of Memorandum and Articles (27 pages) |
2 January 2014 | Re-registration from a public company to a private limited company (1 page) |
2 January 2014 | Re-registration from a public company to a private limited company (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Re-registration of Memorandum and Articles (27 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
16 April 2013 | Termination of appointment of Fergus Haycock as a director (1 page) |
16 April 2013 | Appointment of Harry John Charles Eastwood as a director (2 pages) |
16 April 2013 | Termination of appointment of Fergus Haycock as a director (1 page) |
16 April 2013 | Appointment of Harry John Charles Eastwood as a director (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Fergus Kingsley Haycock as a director (2 pages) |
17 December 2012 | Termination of appointment of James Reeve as a director (1 page) |
17 December 2012 | Appointment of Fergus Kingsley Haycock as a director (2 pages) |
17 December 2012 | Termination of appointment of James Reeve as a director (1 page) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
31 July 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
24 June 2011 | Full accounts made up to 5 April 2011 (18 pages) |
24 June 2011 | Full accounts made up to 5 April 2011 (18 pages) |
24 June 2011 | Full accounts made up to 5 April 2011 (18 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
8 November 2010 | Statement of capital on 5 November 2010
|
8 November 2010 | Statement of capital on 5 November 2010
|
8 November 2010 | Statement of capital on 5 November 2010
|
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
1 April 2010 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
1 April 2010 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
1 April 2010 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
30 March 2010 | Trading certificate for a public company (3 pages) |
30 March 2010 | Commence business and borrow (1 page) |
30 March 2010 | Trading certificate for a public company (3 pages) |
30 March 2010 | Commence business and borrow (1 page) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|