UKBizDB.co.uk

TIFFANY THEATRE COLLEGE LIMITED

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

This company is commonly known as Tiffany Theatre College Limited. The company was founded 22 years ago and was given the registration number 04313148. The firm's registered office is in NORWICH. You can find them at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TIFFANY THEATRE COLLEGE LIMITED
Company Number:04313148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 2001
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 April 2019Active
4, Mcnally Mews, West Bergholt, Colchester, CO6 3DA

Secretary26 July 2006Active
15 Keepers Green, Braiswick, Colchester, CO4 5UT

Secretary01 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 October 2001Active
15 Keepers Green, Braiswick, Colchester, CO4 5UT

Director01 March 2002Active
15, Keepers Green, Braiswick, Colchester, United Kingdom, CO4 5UT

Director01 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 October 2001Active

People with Significant Control

Mr Graham Eric Fields
Notified on:01 April 2019
Status:Active
Date of birth:November 1947
Nationality:British
Address:5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Miss Tiffany Jayne Campbell-Welch
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:15 Keepers Green, Braiswick, Colchester, United Kingdom, CO4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-02-25Gazette

Gazette dissolved liquidation.

Download
2020-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-13Address

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

Download
2019-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-10Mortgage

Legacy.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.