Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUBEDALE COMMUNICATIONS HOLDINGS LIMITED
Company Information for

TUBEDALE COMMUNICATIONS HOLDINGS LIMITED

Suite 2.2 Box Studios, 17 Boundary Street, Liverpool, L5 9UB,
Company Registration Number
04416460
Private Limited Company
Active

Company Overview

About Tubedale Communications Holdings Ltd
TUBEDALE COMMUNICATIONS HOLDINGS LIMITED was founded on 2002-04-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". Tubedale Communications Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TUBEDALE COMMUNICATIONS HOLDINGS LIMITED
 
Legal Registered Office
Suite 2.2 Box Studios
17 Boundary Street
Liverpool
L5 9UB
Other companies in L23
 
Filing Information
Company Number 04416460
Company ID Number 04416460
Date formed 2002-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-04-15
Return next due 2024-04-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 01:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUBEDALE COMMUNICATIONS HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of TUBEDALE COMMUNICATIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH MORRISSEY
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELIZABETH MORRISSEY
Company Secretary 2002-04-30 2012-11-30
ANTHONY LEONARD MUTCH
Director 2005-03-03 2007-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-15 2002-04-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-15 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY WE ARE NOVA LTD Director 2017-05-15 CURRENT 2014-03-07 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE FILMS LTD Director 1999-09-01 CURRENT 1999-07-27 Dissolved 2017-06-06
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation
PAUL JOSEPH MORRISSEY LARCHLEIGH DEVELOPMENTS LIMITED Director 1984-09-20 CURRENT 1984-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 044164600005
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-11-16DISS40Compulsory strike-off action has been discontinued
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 20 the Serpentine South Blundellsands Merseyside L23 6UQ
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-26AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN MORRISSEY
2013-05-15AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM 15a Crosby Road South Waterloo Liverpool Merseyside L22 1RG
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14DISS40Compulsory strike-off action has been discontinued
2012-01-11AR0113/05/11 ANNUAL RETURN FULL LIST
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0113/05/10 ANNUAL RETURN FULL LIST
2010-02-09AR0113/05/09 NO CHANGES
2009-10-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-27363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MUTCH
2008-10-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-08363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-10-1688(2)RAD 01/08/06--------- £ SI 2@1=2 £ IC 2/4
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-10363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-0688(2)RAD 03/03/05--------- £ SI 1@1=1 £ IC 1/2
2004-05-19363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-04-16363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY
2002-05-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288bSECRETARY RESIGNED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TUBEDALE COMMUNICATIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against TUBEDALE COMMUNICATIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-08 Outstanding DERBYSHIRE BUILDING SOCIETY
DEBENTURE 2005-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TUBEDALE COMMUNICATIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUBEDALE COMMUNICATIONS HOLDINGS LIMITED
Trademarks
We have not found any records of TUBEDALE COMMUNICATIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUBEDALE COMMUNICATIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TUBEDALE COMMUNICATIONS HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TUBEDALE COMMUNICATIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTUBEDALE COMMUNICATIONS HOLDINGS LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUBEDALE COMMUNICATIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUBEDALE COMMUNICATIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.