UKBizDB.co.uk

TANIO LTD.

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

This company is commonly known as Tanio Ltd.. The company was founded 39 years ago and was given the registration number 01914422. The firm's registered office is in BRIDGEND. You can find them at Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, Mid Glamorgan. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:TANIO LTD.
Company Number:01914422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, Mid Glamorgan, CF32 8SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Secretary28 April 2011Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director03 December 2019Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director05 February 2019Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director11 February 2020Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director05 December 2023Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director05 December 2023Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director03 December 2019Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director28 October 2019Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director05 December 2023Active
62 Ninian Road, Roath, Cardiff, CF2 5EL

Secretary22 February 1993Active
54 Oxford Street, Pontycymer, Bridgend, CF32 8DB

Secretary18 July 1994Active
36 Lewis Road, Llandough Penarth, Cardiff, CF64 2LW

Secretary28 April 2004Active
22 Parklands, Corntown, Bridgend, CF35 5BE

Secretary01 September 2002Active
16 Heol Richard Price, Bettws, Bridgend, CF32 8SG

Secretary15 August 2000Active
Ridgeway Vicarage Road, Penygraig, Tonypandy, CF40 1HP

Secretary-Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director07 April 2011Active
62 Ninian Road, Roath, Cardiff, CF2 5EL

Director-Active
25 Meadow Street, Pontycymer, Bridgend, CF32 8HG

Director10 November 1997Active
22 Mount Pleasant, Blaengare, Bridgend, CF32 8AL

Director26 July 1995Active
30 Mount Pleasant, Blaengarw Pontycymer, Bridgend, CF32 8AL

Director04 October 1996Active
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU

Director-Active
56b, Mackworth St, Bridgend, Wales, CF31 1LP

Director30 January 2004Active
49 Highfields, Brackla, Bridgend, CF31 2PB

Director13 May 1999Active
43 James Road, Pontycymmer, Bridgend, CF32 8BP

Director-Active
Flat 1 Woodstock House, High Street, Cowbridge, CF71 7AF

Director-Active
199 Newport Road, Cardiff, CF2 1AJ

Director-Active
54 Oxford Street, Pontycymer, Bridgend, CF32 8DB

Director10 November 1997Active
20 Lon Yr Eglwys, St Brides Major, Bridgend, CF32 0SH

Director10 November 1997Active
63 Richmond Road, Cardiff, CF2 3AR

Director-Active
1 Heol Y Coed Rise, Brackla, Bridgend, CF31 2QD

Director26 July 1995Active
27 Blackmill Road, Bryncethin, Bridgend, CF32 9YN

Director26 July 1995Active
36, Trem Y Dyffryn, Broadlands, Bridgend, CF31 5AP

Director19 January 2007Active
6 Heol Cae Glas, Sarn, Bridgend, CF32 9UG

Director09 March 2001Active
110 Dobbin Road, Barry, CF63 2NP

Director-Active
Pebyll-Y-Brig Heol Y Graig, Llantrisant, Pontyclun, CF7 8EP

Director26 July 1995Active

People with Significant Control

Mr Kevin Mably
Notified on:17 March 2022
Status:Active
Date of birth:June 1975
Nationality:British
Address:Sardis Media Centre, Bridgend, CF32 8SU
Nature of control:
  • Significant influence or control as trust
Ms Lauren Ivy Davies
Notified on:25 July 2019
Status:Active
Date of birth:December 1990
Nationality:British
Address:Sardis Media Centre, Bridgend, CF32 8SU
Nature of control:
  • Significant influence or control
Mr Steve Garrett
Notified on:18 December 2018
Status:Active
Date of birth:August 1950
Nationality:British
Address:Sardis Media Centre, Bridgend, CF32 8SU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Alex Shiena Bowen
Notified on:01 May 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Sardis Media Centre, Bridgend, CF32 8SU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Resolution

Resolution.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Resolution

Resolution.

Download
2019-09-10Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.