Company Information for TANNI GREY-THOMPSON LTD
15 NIFFANY GARDENS, SKIPTON, BD23 1SZ,
|
Company Registration Number
05946096
Private Limited Company
Active |
Company Name | |
---|---|
TANNI GREY-THOMPSON LTD | |
Legal Registered Office | |
15 NIFFANY GARDENS SKIPTON BD23 1SZ Other companies in TS16 | |
Company Number | 05946096 | |
---|---|---|
Company ID Number | 05946096 | |
Date formed | 2006-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/09/2022 | |
Account next due | 28/06/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893355292 |
Last Datalog update: | 2023-10-06 00:33:53 |
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 |
---|---|---|
TANNI CARYS DAVINA GREY THOMPSON |
||
ROBERT IAN GEORGE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN LOUGHRAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T. G. T. INTERNATIONAL LIMITED | Director | 2002-02-11 | CURRENT | 2002-02-11 | Active | |
T. G. T. INTERNATIONAL LIMITED | Director | 2008-03-14 | CURRENT | 2002-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
28/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
Previous accounting period shortened from 29/09/21 TO 28/09/21 | ||
AA01 | Previous accounting period shortened from 29/09/21 TO 28/09/21 | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MISS CARYS OLIVIA GREY-THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 2017-05-15 | |
CH01 | Director's details changed for Mr Robert Ian George Thompson on 2017-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Ballasalla 7 the Avenue Eaglescliffe Cleveland TS16 9AS | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Maureen Loughran on 2016-09-25 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN GEORGE THOMPSON | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 14/11/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 53 FULMERTON CRESCENT REDCAR CLEVELAND TS10 4NJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TANNI GREY THOMPSON / 21/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-09-30 | £ 576,600 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 707,869 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 TANNI GREY-THOMPSON LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 148,883 |
Cash Bank In Hand | 2012-09-30 | £ 214,421 |
Current Assets | 2013-09-30 | £ 1,210,927 |
Current Assets | 2012-09-30 | £ 1,246,341 |
Debtors | 2013-09-30 | £ 32,044 |
Debtors | 2012-09-30 | £ 1,920 |
Debtors | 2011-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 651,621 |
Shareholder Funds | 2012-09-30 | £ 555,213 |
Tangible Fixed Assets | 2013-09-30 | £ 17,294 |
Tangible Fixed Assets | 2012-09-30 | £ 16,741 |
Tangible Fixed Assets | 2011-09-30 | £ 19,570 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as TANNI GREY-THOMPSON LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TANNI GREY-THOMPSON LTD | Event Date | 2014-01-28 |
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. |