Company NameMark Tiffany Communications Limited
DirectorMark Tiffany
Company StatusActive
Company Number08564129
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Tiffany
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleFreelance Communications Consultant
Country of ResidenceEngland
Correspondence Address60 Newstead Avenue
Orpington
Kent
BR6 9RL
Secretary NameMrs Julie Louise Tiffany
StatusCurrent
Appointed18 July 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address60 Newstead Avenue
Orpington
Kent
BR6 9RL

Location

Registered Address60 Newstead Avenue
Orpington
Kent
BR6 9RL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

7 at £1Mark Tiffany
70.00%
Ordinary
3 at £1Julie Louise Tiffany
30.00%
Ordinary

Financials

Year2014
Net Worth£51,782
Cash£72,905
Current Liabilities£24,764

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
15 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
16 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
23 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Secretary's details changed for Mrs Julie Louise Tiffany on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Mark Tiffany on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from 44 Porthallow Close Orpington Kent BR6 9XU to 60 Newstead Avenue Orpington Kent BR6 9RL on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Mark Tiffany on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from 44 Porthallow Close Orpington Kent BR6 9XU to 60 Newstead Avenue Orpington Kent BR6 9RL on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 44 Porthallow Close Orpington Kent BR6 9XU to 60 Newstead Avenue Orpington Kent BR6 9RL on 6 August 2015 (1 page)
6 August 2015Secretary's details changed for Mrs Julie Louise Tiffany on 6 August 2015 (1 page)
6 August 2015Secretary's details changed for Mrs Julie Louise Tiffany on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Mark Tiffany on 6 August 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 10
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 10
(3 pages)
18 July 2013Appointment of Mrs Julie Louise Tiffany as a secretary (2 pages)
18 July 2013Appointment of Mrs Julie Louise Tiffany as a secretary (2 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)