This company is commonly known as Tiger Music Limited. The company was founded 52 years ago and was given the registration number 01042759. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TIGER MUSIC LIMITED |
---|---|---|
Company Number | : | 01042759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 01 June 2004 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 12 January 2017 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 14 February 2002 | Active |
Thatched Rest Queen Hoo Lane, Tewin, Welwyn, AL6 0LT | Director | - | Active |
4 Donridge Drive, Toronto, Canada, FOREIGN | Director | - | Active |
46 Dowlans Road, Great Bookham, KT23 4LE | Secretary | - | Active |
122 Dorset Road, Merton Park, London, SW19 3HD | Director | 30 July 1999 | Active |
20, Fulham Broadway, London, United Kingdom, SW6 1AH | Director | 30 July 1999 | Active |
Homewood Lodge Homewood Lane, Northaw, Potters Bar, EN6 4PP | Director | - | Active |
Cameron Cottage, 3 Cameron Road, Bromley, BR2 9AR | Director | - | Active |
42 Telford Avenue, London, SW2 4XF | Director | 08 February 1996 | Active |
31 Childebert Road, London, SW17 8EY | Director | 01 August 2000 | Active |
198 Wood End Lane, Northolt, UB5 4JR | Director | 08 February 1996 | Active |
Universal/Dick James Music Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-09-28 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.