UKBizDB.co.uk

TINDERBOX VIDEO LIMITED

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

This company is commonly known as Tinderbox Video Limited. The company was founded 11 years ago and was given the registration number 08254561. The firm's registered office is in LONDON. You can find them at Unit Lg01 - The Print Rooms, 164/180 Union Street, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:TINDERBOX VIDEO LIMITED
Company Number:08254561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Unit Lg01 - The Print Rooms, 164/180 Union Street, London, England, SE1 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moore House, Black Lion Street, Brighton, England, BN1 1ND

Director16 October 2012Active
Moore House, Black Lion Street, Brighton, England, BN1 1ND

Director16 October 2012Active
Cranmer House, 39 Brixton Road, London, SW9 6DZ

Director16 November 2016Active
Unit Lg01 - The Print Rooms, 164/180 Union Street, London, England, SE1 0LH

Director16 October 2012Active
30 Wework South Bank Central, Stamford Street, London, England, SE1 9LQ

Director17 May 2017Active
Unit Lg01 - The Print Rooms, 164/180 Union Street, London, England, SE1 0LH

Director16 October 2012Active
72, Broadwick Street, London, England, W1F 9EP

Director09 February 2018Active

People with Significant Control

Mr Paul Richard Button
Notified on:30 July 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Moore House, Black Lion Street, Brighton, England, BN1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Roger Maxwell Barr
Notified on:30 July 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Moore House, Black Lion Street, Brighton, England, BN1 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Media Blaze Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Wework South Bank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Maxwell Barr
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:30 Wework South Bank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Button
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:30 Wework South Bank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Colin Dunmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:30 Wework South Bank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-30Dissolution

Dissolution application strike off company.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-24Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

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

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.