Company Information for TINDLE CONFERENCES AND EDUCATION LIMITED
THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
03724161
Private Limited Company
Active |
Company Name | |
---|---|
TINDLE CONFERENCES AND EDUCATION LIMITED | |
Legal Registered Office | |
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT Other companies in GU9 | |
Company Number | 03724161 | |
---|---|---|
Company ID Number | 03724161 | |
Date formed | 1999-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB703114785 |
Last Datalog update: | 2024-01-05 08:13:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE PUSEY |
||
BERYL JULIA TINDLE |
||
OWEN CHARLES TINDLE |
||
RAYMOND STANLEY TINDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN CHARLES TINDLE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TINDLE PRESS HOLDINGS LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Active | |
TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED | Director | 1992-10-04 | CURRENT | 1979-08-06 | Active | |
MONMOUTHSHIRE BEACON COMPANY LIMITED | Director | 1992-10-04 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS LIMITED | Director | 1992-10-04 | CURRENT | 1964-03-31 | Active | |
TENBY OBSERVER LIMITED | Director | 1992-10-04 | CURRENT | 1975-09-23 | Active - Proposal to Strike off | |
SURREY & HANTS NEWS LIMITED | Director | 1992-10-04 | CURRENT | 1978-12-22 | Active - Proposal to Strike off | |
PRINCES WEEKLY NEWSPAPERS LIMITED | Director | 1992-10-04 | CURRENT | 1972-04-12 | Active - Proposal to Strike off | |
COUNTIES & CAPITAL NEWSPAPERS LIMITED | Director | 2017-06-30 | CURRENT | 2011-09-23 | Liquidation | |
TINDLE CI BROADCASTING LIMITED | Director | 2013-08-21 | CURRENT | 2011-04-19 | Active | |
LATEST HOMES UK LIMITED | Director | 2006-09-01 | CURRENT | 2006-03-03 | Dissolved 2018-08-07 | |
TINDLE NEWSPAPERS LIMITED | Director | 2003-12-01 | CURRENT | 1964-03-31 | Active | |
TINDLE PRESS HOLDINGS LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Active | |
POST DISPATCH LIMITED | Director | 1998-03-18 | CURRENT | 1975-12-12 | Active - Proposal to Strike off | |
P M PUBLICATIONS LIMITED | Director | 1998-01-01 | CURRENT | 1981-06-30 | Active - Proposal to Strike off | |
5 MONTPELIER TERRACE LIMITED | Director | 1994-04-25 | CURRENT | 1994-04-20 | Active | |
TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED | Director | 1994-04-05 | CURRENT | 1979-08-06 | Active | |
COMMUNITY NEWSPAPERS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
MERCURY LOCAL NEWSPAPERS LIMITED | Director | 2014-06-13 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
TINDLE COMMUNITY NEWSPAPERS LIMITED | Director | 2014-06-13 | CURRENT | 1999-01-19 | Active - Proposal to Strike off | |
TINDLE RADIO HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 2003-03-20 | Liquidation | |
WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
CHEW VALLEY GAZETTE PUBLISHING LIMITED | Director | 2012-01-04 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
COUNTIES & CAPITAL NEWSPAPERS LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-23 | Liquidation | |
FORESTER NEWSPAPERS LIMITED | Director | 2010-09-20 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
LEIGH TIMES SERIES LIMITED | Director | 2008-09-11 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
WELLINGTON WEEKLY NEWS LIMITED | Director | 2006-10-05 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
PROPERTY WEEKLY SERIES LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
TINDLE PRESS HOLDINGS LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Active | |
PROVINCIAL WEEKLY NEWSPAPERS LIMITED | Director | 2003-09-12 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
LDDS SERIES OF NEWSPAPERS LIMITED | Director | 2003-08-27 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
NEW LIFE MAGAZINES LIMITED | Director | 2003-08-27 | CURRENT | 1995-12-01 | Active - Proposal to Strike off | |
SURREY ON SUNDAY LIMITED | Director | 2003-08-27 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
THE DIARY (SOUTH WEST) LIMITED | Director | 2003-08-27 | CURRENT | 2003-04-24 | Active - Proposal to Strike off | |
TOWN AND COUNTRY ADMART LIMITED | Director | 2003-08-27 | CURRENT | 1994-04-19 | Active - Proposal to Strike off | |
TINDLE DISTRIBUTION CENTRE LIMITED | Director | 2003-08-27 | CURRENT | 1991-03-28 | Active - Proposal to Strike off | |
FARINGDON NEWSPAPERS LIMITED | Director | 2003-08-27 | CURRENT | 2000-06-06 | Active - Proposal to Strike off | |
GOLDCREST BROADCASTING LIMITED | Director | 2002-07-05 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED | Director | 2001-07-09 | CURRENT | 1992-01-14 | Active | |
BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) | Director | 1998-10-16 | CURRENT | 1957-12-11 | Active - Proposal to Strike off | |
CAMBRIAN NEWS LIMITED | Director | 1998-10-09 | CURRENT | 1998-08-27 | Active - Proposal to Strike off | |
ROSS GAZETTE.LIMITED(THE) | Director | 1998-06-25 | CURRENT | 1909-06-10 | Active - Proposal to Strike off | |
TINDLE ADVERTISING DIRECTORATE LIMITED | Director | 1998-02-05 | CURRENT | 1995-04-10 | Active - Proposal to Strike off | |
PULMANS WEEKLY NEWS LIMITED | Director | 1998-02-05 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
DAWLISH NEWSPAPERS LIMITED | Director | 1998-01-23 | CURRENT | 1972-10-09 | Active - Proposal to Strike off | |
REVIEW AND FORESTER NEWSPAPERS LIMITED | Director | 1998-01-23 | CURRENT | 1982-04-20 | Active - Proposal to Strike off | |
GLAMORGAN GEM LIMITED | Director | 1998-01-23 | CURRENT | 1989-01-31 | Active - Proposal to Strike off | |
THE BRIDGEND AND DISTRICT RECORDER LIMITED | Director | 1997-10-02 | CURRENT | 1997-09-17 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS DEVON LIMITED | Director | 1997-06-30 | CURRENT | 1985-12-06 | Active | |
TINDLE NEWSPAPERS CORNWALL LIMITED | Director | 1993-10-04 | CURRENT | 1961-08-22 | Active | |
NORTH CORNWALL ADVERTISER LIMITED | Director | 1993-02-07 | CURRENT | 1990-02-07 | Active - Proposal to Strike off | |
COUNTY ECHO NEWSPAPERS LIMITED | Director | 1992-12-13 | CURRENT | 1988-12-13 | Active - Proposal to Strike off | |
ABERGAVENNY CHRONICLE LIMITED | Director | 1992-10-04 | CURRENT | 1983-08-16 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED | Director | 1992-10-04 | CURRENT | 1979-08-06 | Active | |
MONMOUTHSHIRE BEACON COMPANY LIMITED | Director | 1992-10-04 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
BIGGIN HILL NEWS LIMITED | Director | 1992-10-04 | CURRENT | 1974-01-08 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS LIMITED | Director | 1992-10-04 | CURRENT | 1964-03-31 | Active | |
TORBAY NEWS LIMITED | Director | 1992-10-04 | CURRENT | 1986-01-30 | Active - Proposal to Strike off | |
SOUTH HAMS NEWSPAPERS LIMITED | Director | 1992-10-04 | CURRENT | 1941-06-12 | Active - Proposal to Strike off | |
TENBY OBSERVER LIMITED | Director | 1992-10-04 | CURRENT | 1975-09-23 | Active - Proposal to Strike off | |
SURREY & HANTS NEWS LIMITED | Director | 1992-10-04 | CURRENT | 1978-12-22 | Active - Proposal to Strike off | |
PRINCES WEEKLY NEWSPAPERS LIMITED | Director | 1992-10-04 | CURRENT | 1972-04-12 | Active - Proposal to Strike off | |
CORNISH AND DEVON POST,LIMITED | Director | 1992-10-04 | CURRENT | 1913-06-03 | Active - Proposal to Strike off | |
TAVISTOCK NEWSPAPERS LIMITED | Director | 1992-09-09 | CURRENT | 1987-01-22 | Active - Proposal to Strike off | |
WEST SOMERSET FREE PRESS LIMITED | Director | 1992-05-18 | CURRENT | 1899-10-18 | Active - Proposal to Strike off | |
INTERNET-TODAY(TINDLE).CO.UK. LTD | Director | 1991-12-13 | CURRENT | 1991-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES | ||
CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | |
AD02 | Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Court House Union Road Farnham Surrey GU9 7PT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DIANE CRAIG | |
PSC07 | CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
AP03 | Appointment of Mr Danny Cammiade as company secretary on 2021-10-22 | |
TM02 | Termination of appointment of Alastair James Manson on 2021-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Owen Charles Tindle on 2020-10-24 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES | |
AP03 | Appointment of Mr Alastair James Manson as company secretary on 2019-01-16 | |
TM02 | Termination of appointment of Amanda Jane Pusey on 2019-01-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Sir Raymond Stanley Tindle on 2018-03-16 | |
AP03 | Appointment of Mrs Amanda Jane Pusey as company secretary on 2018-03-05 | |
TM02 | Termination of appointment of Owen Charles Tindle on 2018-03-05 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE | |
PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-11-01 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CH01 | Director's details changed for Lady Beryl Julia Tindle on 2017-03-08 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES13 | GENERAL ACTIVITIES 16/12/2009 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100/100000 22/01/2009 | |
123 | NC INC ALREADY ADJUSTED 22/01/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 22/01/09 GBP SI 99998@1=99998 GBP IC 2/100000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 5 MONTPELIER TERRACE BRIGHTON BN1 3DF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TINDLE CONFERENCES AND EDUCATION LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as TINDLE CONFERENCES AND EDUCATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |