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.
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 | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cairo Studios, 4-6 Nile Street, London, N1 7RF | Secretary | 06 January 2010 | Active |
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT | Secretary | 01 December 2017 | Active |
Cairo Studios, 4-6 Nile Street, London, N1 7RF | Secretary | 16 August 2010 | Active |
Flat 11a Burscough Street, Ormskirk, L39 2EG | Secretary | 08 September 2006 | Active |
12, Tithebarn Street, Liverpool, England, L2 2DT | Corporate Secretary | 01 December 2017 | Active |
Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG | Director | 16 August 2010 | Active |
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT | Director | 26 May 2013 | Active |
Cairo Studios, 4-6 Nile Street, London, N1 7RF | Director | 08 September 2006 | Active |
89 South Ferry Quay, Liverpool, L3 4EW | Director | 08 September 2006 | Active |
Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, England, L2 2DT | Director | 21 November 2011 | Active |
G3 The Collegiate, Shaw Street, Liverpool, L6 1HA | Director | 08 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-15 | Resolution | Resolution. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-11 | Address | Change sail address company with old address new address. | Download |
2017-12-11 | Capital | Capital name of class of shares. | Download |
2017-12-11 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.