Company NameTilt Developments Ltd
DirectorOliver Wilfred Robin Marlow
Company StatusActive
Company Number07253436
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Oliver Wilfred Robin Marlow
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenway Close
Clissold Court
London
N4 2EZ
Director NameMr Dermot Egan
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203-213 Mare Street
London
E8 3QE

Contact

Websitestudiotilt.com
Email address[email protected]
Telephone020 79983641
Telephone regionLondon

Location

Registered Address6 Greenway Close
Clissold Court
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

50 at £1Mr Egan Dermot
50.00%
Ordinary
50 at £1Mr Oliver Wilfred Robin Marlow
50.00%
Ordinary

Financials

Year2014
Net Worth£40,792
Cash£49,892
Current Liabilities£19,616

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 November 2022Registered office address changed from 34B York Way Kings Cross London N1 9AB England to 6 Greenway Close Clissold Court London N4 2EZ on 22 November 2022 (1 page)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
17 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
26 May 2020Director's details changed for Mr Oliver Wilfred Robin Marlow on 13 May 2020 (2 pages)
26 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
26 May 2020Change of details for Mr Oliver Wilfred Robin Marlow as a person with significant control on 13 May 2020 (2 pages)
27 February 2020Change of details for Mr Oliver Wilfred Robin Marlow as a person with significant control on 27 February 2020 (2 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
5 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 October 2017Registered office address changed from 203-213 Mare Street London E8 3QE to 34B York Way Kings Cross London N1 9AB on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 203-213 Mare Street London E8 3QE to 34B York Way Kings Cross London N1 9AB on 5 October 2017 (1 page)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 August 2015Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page)
21 August 2015Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page)
21 August 2015Termination of appointment of Dermot Egan as a director on 7 August 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
28 April 2015Director's details changed for Mr Dermot Egan on 24 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Dermot Egan on 24 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 October 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 October 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
11 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
11 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
20 January 2012Registered office address changed from Hub Kings Cross 34B York Way Kings Cross London N1 9AB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Hub Kings Cross 34B York Way Kings Cross London N1 9AB on 20 January 2012 (1 page)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)