UKBizDB.co.uk

TEN NINE LIMITED

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

This company is commonly known as Ten Nine Limited. The company was founded 19 years ago and was given the registration number 05126297. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TEN NINE LIMITED
Company Number:05126297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, England, CM8 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Claxton Mill, Claxton, Norwich, England, NR14 7UG

Secretary01 February 2007Active
Windy Ridge Oak Road, Crays Hill, Billericay, CM11 2YL

Director12 May 2004Active
2, Claxton Mill, Claxton, Norwich, England, NR14 7UG

Director12 May 2004Active
22 Wilkinson Street, London, SW8 1DB

Secretary12 May 2004Active
Flat 2, 200 Bedford Hill, London, SW12 9HJ

Secretary02 September 2004Active
22 Wilkinson Street, London, SW8 1DB

Director12 May 2004Active
6a, Mount Pleasant Lane, Hatfield, England, AL9 5BY

Director30 September 2015Active
Flat 2, 200 Bedford Hill, London, SW12 9HJ

Director12 May 2004Active
7a, The Maltings, Railway Place, Hertford, United Kingdom, SG13 7JT

Director06 April 2011Active

People with Significant Control

Mr Leonard David Gridley
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:67, Newland Street, Witham, England, CM8 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Scurfield
Notified on:30 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:2, Claxton Mill, Norwich, England, NR14 7UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-08Dissolution

Dissolution application strike off company.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous extended.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-15Address

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

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Officers

Change person director company with change date.

Download
2015-02-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.