Durham
DH1 4BG
Director Name | Ms Georgina Astrid Hindle |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Helen's House St Helen's Well Durham DH1 4DB |
Website | www.tiger-creative-cdn.com |
---|
Registered Address | Ainsley House 12 Waddington St Durham DH1 4BG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
10 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 March 2018 | Change of details for Mr John Andrew Abbott as a person with significant control on 9 February 2018 (2 pages) |
12 March 2018 | Cessation of Georgina Astrid Hindle as a person with significant control on 9 February 2018 (1 page) |
13 January 2018 | Confirmation statement made on 13 January 2018 with updates (3 pages) |
2 January 2018 | Termination of appointment of Georgina Astrid Hindle as a director on 13 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ainsley House 12 Waddington St Durham DH1 4BG on 18 December 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 September 2017 | Registered office address changed from Ainsley House 12 Waddington Street Durham DH1 4BG England to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Ainsley House 12 Waddington Street Durham DH1 4BG England to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Ms Georgina Hindle on 14 January 2015 (3 pages) |
9 February 2016 | Director's details changed for Ms Georgina Hindle on 14 January 2015 (3 pages) |
8 February 2016 | Director's details changed for Mr John Andrew Abbott on 14 January 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr John Andrew Abbott on 14 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr John Andrew Abbott as a director on 13 January 2015 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr John Andrew Abbott as a director on 13 January 2015 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|