Dissolved 2017-02-21
Company Information for TABLET BROCHURE LTD
141 ENGLISHCOMBE LANE SOUTHDOWN, BATH, BA2,
|
Company Registration Number
06146358
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||||
---|---|---|---|---|
TABLET BROCHURE LTD | ||||
Legal Registered Office | ||||
141 ENGLISHCOMBE LANE SOUTHDOWN BATH | ||||
Previous Names | ||||
|
Company Number | 06146358 | |
---|---|---|
Date formed | 2007-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 10:11:03 |
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 |
---|---|---|
ORPHEUS CORPORATION LIMITED |
||
PAUL DARREN TUDOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART FRASER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L LEECH ELECTRICAL ENGINEERING CONSULTANT LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2006-08-09 | Dissolved 2013-11-05 | |
N Y SERVICES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-01-29 | Dissolved 2014-06-05 | |
MONITE LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2002-11-01 | Dissolved 2014-04-22 | |
EMPI SERVICES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2005-03-16 | Dissolved 2014-08-19 | |
THE ANT FACTORY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2003-04-15 | Dissolved 2015-07-21 | |
LAST SHOT LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2005-06-01 | Dissolved 2016-07-19 | |
WELLS INFORMATION SECURITY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-03-05 | Dissolved 2017-04-25 | |
CITY OF WELLS PUB COMPANY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-10-15 | Dissolved 2016-12-29 | |
HANDSONHEALTHSPA LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-10-15 | Dissolved 2017-04-04 | |
BD PLASTERING LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2008-06-02 | Dissolved 2017-07-04 | |
LAND AND WATERSCAPES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2004-12-02 | Active | |
PHOENIX ENHANCEMENT SERVICES LTD | Company Secretary | 2009-02-23 | CURRENT | 2003-05-08 | Active | |
M K UTILITY CONTRACTORS LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-04-03 | Liquidation | |
ONE TWENTY PICTURES LTD | Company Secretary | 2009-02-23 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 31/08/2016 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN TUDOR / 04/04/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 01/03/2013 | |
CERTNM | COMPANY NAME CHANGED TUDOR CREATIVE LIMITED CERTIFICATE ISSUED ON 01/03/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2012 | |
CERTNM | COMPANY NAME CHANGED PAUL TUDOR LIMITED CERTIFICATE ISSUED ON 12/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN TUDOR / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL | |
288b | APPOINTMENT TERMINATED SECRETARY STUART FRASER | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-03-31 | £ 5,860 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 4,189 |
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 TABLET BROCHURE LTD
Cash Bank In Hand | 2013-03-31 | £ 19,210 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 33,278 |
Current Assets | 2013-03-31 | £ 19,990 |
Current Assets | 2012-03-31 | £ 35,718 |
Debtors | 2012-03-31 | £ 2,440 |
Shareholder Funds | 2013-03-31 | £ 15,971 |
Shareholder Funds | 2012-03-31 | £ 33,827 |
Tangible Fixed Assets | 2013-03-31 | £ 2,197 |
Tangible Fixed Assets | 2012-03-31 | £ 2,746 |
Debtors and other cash assets
TABLET BROCHURE LTD owns 1 domain names.
tudorcreative.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as TABLET BROCHURE LTD 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. |