Company NameTiny Leisure Limited
Company StatusDissolved
Company Number05912575
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameThink Pink Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Matthew John Lewis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameMr Philip Douglas
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleStudent
Country of ResidenceGB
Correspondence Address15 Mill Meadow Court
Norton
Stockton On Tees
Cleveland
TS20 2GA
Director NameMr Simon Hatfield
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address15 Mill Meadow Court
Norton
Stockton On Tees
Cleveland
TS20 2GA
Secretary NameMr Simon Hatfield
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address15 Mill Meadow Court
Norton
Stockton On Tees
Cleveland
TS20 2GA

Contact

Websitewethinkpink.co.uk

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Simon Hatfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£126
Cash£7,528
Current Liabilities£32,388

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Termination of appointment of Simon Hatfield as a secretary on 7 October 2017 (1 page)
19 October 2017Appointment of Mr Matthew John Lewis as a director on 6 October 2017 (2 pages)
19 October 2017Termination of appointment of Simon Hatfield as a director on 7 October 2017 (1 page)
19 October 2017Termination of appointment of Simon Hatfield as a director on 7 October 2017 (1 page)
19 October 2017Cessation of Simon Hatfield as a person with significant control on 5 October 2017 (1 page)
19 October 2017Notification of Matthew John Lewis as a person with significant control on 5 October 2017 (2 pages)
19 October 2017Notification of Matthew John Lewis as a person with significant control on 5 October 2017 (2 pages)
19 October 2017Appointment of Mr Matthew John Lewis as a director on 6 October 2017 (2 pages)
19 October 2017Cessation of Simon Hatfield as a person with significant control on 5 October 2017 (1 page)
19 October 2017Termination of appointment of Simon Hatfield as a secretary on 7 October 2017 (1 page)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10,000
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10,000
(3 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
26 July 2013Termination of appointment of Philip Douglas as a director (1 page)
26 July 2013Termination of appointment of Philip Douglas as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Registered office address changed from Multimedia Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Multimedia Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF on 19 July 2013 (1 page)
20 June 2013Company name changed think pink LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed think pink LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 September 2008Return made up to 22/08/08; full list of members (4 pages)
19 September 2008Return made up to 22/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
6 November 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
22 August 2006Incorporation (15 pages)
22 August 2006Incorporation (15 pages)