Company NameTom Tyler Ip Holdings Ltd
Company StatusActive
Company Number12889743
CategoryPrivate Limited Company
Incorporation Date18 September 2020(3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Gavin Willem Maxted Poolman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carlyle Mansions 54 Cheyne Walk
London
SW3 5LS
Director NameMrs Heidi June Lasi
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed09 December 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address25 Birkendale Drive
Ottawa
Ontario
Canada
Director NameMr Pascal Maurice, Paul Degove
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 2021(6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Disbrowe Road
London
W6 8QF

Location

Registered Address16 Carlyle Mansions 54 Cheyne Walk
London
SW3 5LS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

17 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 September 2021Registered office address changed from Flat 4 Carlyle Mansions Cheyne Walk London SW3 5LS England to 16 Carlyle Mansions 54 Cheyne Walk London SW3 5LS on 7 September 2021 (1 page)
18 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
17 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 100
(3 pages)
17 March 2021Appointment of Mr Pascal Maurice, Paul Degove as a director on 17 March 2021 (2 pages)
14 December 2020Appointment of Mrs Heidi June Lasi as a director on 9 December 2020 (2 pages)
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)