UKBizDB.co.uk

TEMPERO LIMITED

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

This company is commonly known as Tempero Limited. The company was founded 21 years ago and was given the registration number 04626526. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TEMPERO LIMITED
Company Number:04626526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 December 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, NW1 3BF

Director18 March 2022Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director18 March 2022Active
10, Triton Street, Regent's Place, London, NW1 3BF

Secretary08 July 2015Active
19 Kirk Lane, London, SE18 3AD

Secretary21 February 2003Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary01 January 2011Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Corporate Secretary11 August 2003Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary31 December 2002Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director12 October 2016Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director28 November 2014Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director08 November 2017Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director11 August 2003Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director28 November 2014Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director14 October 2019Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director21 February 2003Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director10 July 2018Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director28 November 2014Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director21 February 2003Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director31 December 2002Active

People with Significant Control

Dentsu Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-22Capital

Capital statement capital company with date currency figure.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Capital

Legacy.

Download
2020-04-22Insolvency

Legacy.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-20Dissolution

Dissolution application strike off company.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.