This company is commonly known as Tempo Publishing Ltd. The company was founded 15 years ago and was given the registration number 06758819. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | TEMPO PUBLISHING LTD |
---|---|---|
Company Number | : | 06758819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 24 April 2013 | Active |
Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 24 April 2013 | Active |
Stratford House, De- Havilland Way, Newark, Nottingham, Uk, NG24 4RF | Secretary | 26 November 2008 | Active |
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT | Secretary | 21 June 2010 | Active |
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT | Director | 24 April 2013 | Active |
Unit 7a, Chase Park, Daleside Road, Nottingham, NG2 4GT | Director | 01 April 2014 | Active |
Stratford House, Stratford House, De-Havilland Way, Newark, Nottingham, NG24 4RF | Director | 26 November 2008 | Active |
Unit 7a, Chase Park, Daleside Road, Nottingham, NG2 4GT | Director | 01 November 2017 | Active |
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT | Director | 21 June 2010 | Active |
Mr Nicholas Sanders | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Capital | Capital return purchase own shares. | Download |
2019-09-20 | Capital | Capital cancellation shares. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Resolution | Resolution. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.