UKBizDB.co.uk

TAINSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tainside Limited. The company was founded 25 years ago and was given the registration number 03652320. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAINSIDE LIMITED
Company Number:03652320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
39 Ash Lane, Wells, BA5 2LR

Secretary09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary01 March 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 October 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary16 August 1999Active
36-44 Alma Street, Luton, LU1 2PL

Corporate Secretary26 October 1998Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
19 Sunset Road, Camberwell, London, SE5 8EA

Director01 March 2004Active
19 Sunset Road, Camberwell, London, SE5 8EA

Director04 November 1998Active
Flat 5 The Iceworks, 36 Jamestown Road, London, NW1 7BY

Director25 October 2001Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
381 Wimbledon Park Road, London, SW19 6PE

Director01 March 2004Active
83b Drewstead Road, London, SW16 1AX

Director04 November 1998Active
39 Ash Lane, Wells, BA5 2LR

Director21 April 2008Active
Hall End House, Hall End Nr Wootton, Bedford, MK43 9HJ

Director04 November 1998Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
Clements Meadow Cross Lane, Marlborough, SN8 1JZ

Director26 May 2006Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director09 May 2005Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
The Dingle, Dingle Lane Nether Whitacre, Coleshill, B46 2EE

Director26 October 1998Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 October 1998Active

People with Significant Control

Global Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Other

Legacy.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.