UKBizDB.co.uk

TINKER TAYLOR LIMITED

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

This company is commonly known as Tinker Taylor Limited. The company was founded 21 years ago and was given the registration number 04602794. The firm's registered office is in BIRMINGHAM. You can find them at 192 Fazeley Studios, Fazeley Street, Birmingham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TINKER TAYLOR LIMITED
Company Number:04602794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:192 Fazeley Studios, Fazeley Street, Birmingham, England, B5 5SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 319, Gibb Street, Birmingham, England, B9 4AT

Director19 March 2021Active
139, Highbury Road, Birmingham, England, B14 7QP

Director01 June 2003Active
25 Sycamore Close, Shifnal, TF11 8HB

Secretary25 January 2003Active
1 Ladbrook Road, Solihull, B91 3RN

Secretary01 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 November 2002Active
41 Greenfields Crescent, Shifnal, TF11 8ED

Director25 January 2003Active
Studio 319, Gibb Street, Birmingham, England, B9 4AT

Director19 January 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 November 2002Active

People with Significant Control

Miss Samantha Jo Slingsby
Notified on:19 March 2021
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Studio 117 Gibb Street, Digbeth, Birmingham, England, B9 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:139, Highbury Road, Birmingham, England, B14 7QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Change person director company with change date.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Address

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

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-03-26Capital

Capital name of class of shares.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-03Address

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

Download
2021-01-21Capital

Capital return purchase own shares.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.