UKBizDB.co.uk

TDUK 2018 LTD

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

This company is commonly known as Tduk 2018 Ltd. The company was founded 17 years ago and was given the registration number 05928713. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:TDUK 2018 LTD
Company Number:05928713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cairo Studios, 4-6 Nile Street, London, N1 7RF

Secretary06 January 2010Active
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT

Secretary01 December 2017Active
Cairo Studios, 4-6 Nile Street, London, N1 7RF

Secretary16 August 2010Active
Flat 11a Burscough Street, Ormskirk, L39 2EG

Secretary08 September 2006Active
12, Tithebarn Street, Liverpool, England, L2 2DT

Corporate Secretary01 December 2017Active
Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

Director16 August 2010Active
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT

Director26 May 2013Active
Cairo Studios, 4-6 Nile Street, London, N1 7RF

Director08 September 2006Active
89 South Ferry Quay, Liverpool, L3 4EW

Director08 September 2006Active
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT

Director21 November 2011Active
G3 The Collegiate, Shaw Street, Liverpool, L6 1HA

Director08 December 2006Active

People with Significant Control

Mr James Mccarthy
Notified on:25 September 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Tempest Building, 2nd Floor, Liverpool, England, L2 2DT
Nature of control:
  • Significant influence or control
Digital Agency Holdings Plc
Notified on:25 September 2017
Status:Active
Country of residence:England
Address:Stone House, Fulwood Park, Liverpool, England, L17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr James Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Tempest Building, 2nd Floor, Liverpool, England, L2 2DT
Nature of control:
  • Significant influence or control
Mr Chris Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Tempest Building, 2nd Floor, Liverpool, England, L2 2DT
Nature of control:
  • Significant influence or control
Mr Aaron James Philip Bimpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Tempest Building, 2nd Floor, Liverpool, England, L2 2DT
Nature of control:
  • Significant influence or control
Mrs Louise Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Tempest Building, 2nd Floor, Liverpool, England, L2 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2019-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-18Insolvency

Liquidation disclaimer notice.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-09-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-15Resolution

Resolution.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Resolution

Resolution.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-11Address

Change sail address company with old address new address.

Download
2017-12-11Capital

Capital name of class of shares.

Download
2017-12-11Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.