Company NameTIBA And Marl Limited
DirectorsLydia Barron and Anna McDonald
Company StatusActive
Company Number09477412
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lydia Barron
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West The Media Works
191 Wood Lane, White City Place
London
W12 7FP
Director NameMrs Anna McDonald
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West The Media Works
191 Wood Lane, White City Place
London
W12 7FP
Secretary NameMrs Anna McDonald
StatusCurrent
Appointed24 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressHuckletree West The Media Works
191 Wood Lane, White City Place
London
W12 7FP
Director NameMr James Francis McDonald
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressNewman House 4 High Street
Buckingham
MK18 1NT
Secretary NameMr James McDonald
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNewman House 4 High Street
Buckingham
MK18 1NT

Location

Registered AddressHuckletree West The Media Works
191 Wood Lane, White City Place
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

6 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mrs Lydia Barron on 1 May 2020 (2 pages)
11 May 2020Director's details changed for Mrs Anna Mcdonald on 1 May 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 August 2019Change of details for Mrs Anna Tizard as a person with significant control on 21 August 2019 (2 pages)
30 August 2019Director's details changed for Mrs Anna Mcdonald on 23 August 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 June 2016Statement of capital on 26 June 2016
  • GBP 100.00
(4 pages)
26 June 2016Statement of capital on 26 June 2016
  • GBP 100.00
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 07/06/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2016Solvency Statement dated 07/06/16 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(4 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 24/09/2015
(6 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 24/09/2015
(6 pages)
15 February 2016Appointment of Mrs Anna Mcdonald as a secretary on 24 September 2015 (2 pages)
15 February 2016Appointment of Mrs Anna Mcdonald as a director on 24 September 2015 (2 pages)
15 February 2016Appointment of Mrs Anna Mcdonald as a secretary on 24 September 2015 (2 pages)
15 February 2016Termination of appointment of James Mcdonald as a director on 24 September 2015 (1 page)
15 February 2016Appointment of Mrs Anna Mcdonald as a director on 24 September 2015 (2 pages)
15 February 2016Termination of appointment of James Mcdonald as a director on 24 September 2015 (1 page)
2 February 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(4 pages)
1 February 2016Secretary's details changed for Mrs Anna Mcdonald on 24 September 2015 (1 page)
1 February 2016Secretary's details changed for Mrs Anna Mcdonald on 24 September 2015 (1 page)
29 January 2016Termination of appointment of Anna Mcdonald as a secretary on 24 September 2015 (1 page)
29 January 2016Director's details changed for Mr James Mcdonald on 24 September 2015 (2 pages)
29 January 2016Director's details changed for Mr James Mcdonald on 24 September 2015 (2 pages)
29 January 2016Termination of appointment of Anna Mcdonald as a secretary on 24 September 2015 (1 page)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Change of share class name or designation (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)