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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Secretary | 28 April 2011 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 03 December 2019 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 05 February 2019 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 11 February 2020 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 05 December 2023 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 05 December 2023 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 03 December 2019 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 28 October 2019 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 05 December 2023 | Active |
62 Ninian Road, Roath, Cardiff, CF2 5EL | Secretary | 22 February 1993 | Active |
54 Oxford Street, Pontycymer, Bridgend, CF32 8DB | Secretary | 18 July 1994 | Active |
36 Lewis Road, Llandough Penarth, Cardiff, CF64 2LW | Secretary | 28 April 2004 | Active |
22 Parklands, Corntown, Bridgend, CF35 5BE | Secretary | 01 September 2002 | Active |
16 Heol Richard Price, Bettws, Bridgend, CF32 8SG | Secretary | 15 August 2000 | Active |
Ridgeway Vicarage Road, Penygraig, Tonypandy, CF40 1HP | Secretary | - | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | 07 April 2011 | Active |
62 Ninian Road, Roath, Cardiff, CF2 5EL | Director | - | Active |
25 Meadow Street, Pontycymer, Bridgend, CF32 8HG | Director | 10 November 1997 | Active |
22 Mount Pleasant, Blaengare, Bridgend, CF32 8AL | Director | 26 July 1995 | Active |
30 Mount Pleasant, Blaengarw Pontycymer, Bridgend, CF32 8AL | Director | 04 October 1996 | Active |
Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, CF32 8SU | Director | - | Active |
56b, Mackworth St, Bridgend, Wales, CF31 1LP | Director | 30 January 2004 | Active |
49 Highfields, Brackla, Bridgend, CF31 2PB | Director | 13 May 1999 | Active |
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 | Director | 10 November 1997 | Active |
20 Lon Yr Eglwys, St Brides Major, Bridgend, CF32 0SH | Director | 10 November 1997 | Active |
63 Richmond Road, Cardiff, CF2 3AR | Director | - | Active |
1 Heol Y Coed Rise, Brackla, Bridgend, CF31 2QD | Director | 26 July 1995 | Active |
27 Blackmill Road, Bryncethin, Bridgend, CF32 9YN | Director | 26 July 1995 | Active |
36, Trem Y Dyffryn, Broadlands, Bridgend, CF31 5AP | Director | 19 January 2007 | Active |
6 Heol Cae Glas, Sarn, Bridgend, CF32 9UG | Director | 09 March 2001 | Active |
110 Dobbin Road, Barry, CF63 2NP | Director | - | Active |
Pebyll-Y-Brig Heol Y Graig, Llantrisant, Pontyclun, CF7 8EP | Director | 26 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-09-10 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.