UKBizDB.co.uk

TEMPO PUBLISHING LTD

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director24 April 2013Active
Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director24 April 2013Active
Stratford House, De- Havilland Way, Newark, Nottingham, Uk, NG24 4RF

Secretary26 November 2008Active
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT

Secretary21 June 2010Active
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT

Director24 April 2013Active
Unit 7a, Chase Park, Daleside Road, Nottingham, NG2 4GT

Director01 April 2014Active
Stratford House, Stratford House, De-Havilland Way, Newark, Nottingham, NG24 4RF

Director26 November 2008Active
Unit 7a, Chase Park, Daleside Road, Nottingham, NG2 4GT

Director01 November 2017Active
Unit 7a, Chase Park, Daleside Road, Nottingham, England, NG2 4GT

Director21 June 2010Active

People with Significant Control

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:
  • 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 (6 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
2024-04-08Insolvency

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

Download
2023-05-01Insolvency

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

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-20Insolvency

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

Download
2022-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-26Insolvency

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

Download
2020-11-19Insolvency

Liquidation disclaimer notice.

Download
2020-02-28Address

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

Download
2020-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-11Capital

Capital return purchase own shares.

Download
2019-09-20Capital

Capital cancellation shares.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-05-24Resolution

Resolution.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.