Company NameTinamus Productions Limited
Company StatusDissolved
Company Number07189860
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameTinamus Productions Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Harry John Charles Eastwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(3 years after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2017)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusClosed
Appointed21 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 10 October 2017)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Fergus Kingsley Haycock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,796,672
Cash£1,614,614
Current Liabilities£27,503

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End02 April

Charges

10 June 2010Delivered 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

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
19 June 2017Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
19 June 2017Register 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 2017Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
19 June 2017Register 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 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
31 March 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,907
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,907
(7 pages)
7 January 2016Full accounts made up to 5 April 2015 (13 pages)
7 January 2016Full accounts made up to 5 April 2015 (13 pages)
30 April 2015Register 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 2015Register 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 2015Full accounts made up to 5 April 2014 (21 pages)
17 March 2015Full accounts made up to 5 April 2014 (21 pages)
17 March 2015Full accounts made up to 5 April 2014 (21 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 19,907
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 19,907
(7 pages)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
9 January 2014Statement by directors (3 pages)
9 January 2014Statement by directors (3 pages)
9 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2014Statement of capital on 9 January 2014
  • GBP 19,907.00
(4 pages)
9 January 2014Statement of capital on 9 January 2014
  • GBP 19,907.00
(4 pages)
9 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2014Solvency statement dated 03/01/14 (3 pages)
9 January 2014Statement of capital on 9 January 2014
  • GBP 19,907.00
(4 pages)
9 January 2014Solvency statement dated 03/01/14 (3 pages)
2 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2014Re-registration of Memorandum and Articles (27 pages)
2 January 2014Re-registration from a public company to a private limited company (1 page)
2 January 2014Re-registration from a public company to a private limited company (1 page)
2 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2014Re-registration of Memorandum and Articles (27 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
16 April 2013Termination of appointment of Fergus Haycock as a director (1 page)
16 April 2013Appointment of Harry John Charles Eastwood as a director (2 pages)
16 April 2013Termination of appointment of Fergus Haycock as a director (1 page)
16 April 2013Appointment of Harry John Charles Eastwood as a director (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 December 2012Appointment of Fergus Kingsley Haycock as a director (2 pages)
17 December 2012Termination of appointment of James Reeve as a director (1 page)
17 December 2012Appointment of Fergus Kingsley Haycock as a director (2 pages)
17 December 2012Termination of appointment of James Reeve as a director (1 page)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 June 2011Full accounts made up to 5 April 2011 (18 pages)
24 June 2011Full accounts made up to 5 April 2011 (18 pages)
24 June 2011Full accounts made up to 5 April 2011 (18 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
13 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,990,601
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,990,601
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,990,601
(3 pages)
8 November 2010Statement of capital on 5 November 2010
  • GBP 1,990,600
(6 pages)
8 November 2010Statement of capital on 5 November 2010
  • GBP 1,990,600
(6 pages)
8 November 2010Statement of capital on 5 November 2010
  • GBP 1,990,600
(6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,040,600.00
(3 pages)
24 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,040,600.00
(3 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
12 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1,550,100.00
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1,550,100.00
(3 pages)
12 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1,550,100.00
(3 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2010Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
1 April 2010Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
1 April 2010Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
30 March 2010Trading certificate for a public company (3 pages)
30 March 2010Commence business and borrow (1 page)
30 March 2010Trading certificate for a public company (3 pages)
30 March 2010Commence business and borrow (1 page)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)