This company is commonly known as Tinopolis Limited. The company was founded 24 years ago and was given the registration number 03832383. The firm's registered office is in LLANELLI. You can find them at Tinopolis Centre, Park Street, Llanelli, Carmarthenshire. This company's SIC code is 59113 - Television programme production activities.
Name | : | TINOPOLIS LIMITED |
---|---|---|
Company Number | : | 03832383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 01 December 2009 | Active |
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP | Director | 07 February 2005 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 07 February 2005 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 January 2010 | Active |
13 Belvedere Avenue, London, SW19 7PP | Secretary | 13 October 1999 | Active |
Trem Byr, Fourwinds Lane, Penally, SA70 7PB | Secretary | 07 February 2005 | Active |
42 Stradella Road, London, SE24 9HA | Secretary | 04 November 2002 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 28 February 2000 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 23 August 1999 | Active |
39th Floor One Exchange Square, 8 Connaught Place, Central, Hong Kong, | Director | 01 February 2000 | Active |
Garnbyg, Carmel, SA14 7FN | Director | 07 February 2005 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 January 2010 | Active |
13 Belvedere Avenue, London, SW19 7PP | Director | 13 October 1999 | Active |
32 Clarendon Gardens, London, W9 1AZ | Director | 13 October 1999 | Active |
42 Stradella Road, London, SE24 9HA | Director | 26 September 2002 | Active |
Y Berllan, Peterston Super Ely, Cardiff, CF5 6LH | Director | 07 February 2005 | Active |
89 Chapel Road PO BOX 476, Waccabuc, New York, Usa, | Director | 01 February 2000 | Active |
10, Cliveden Place, London, SW1W 8LA | Director | 01 February 2000 | Active |
114 Goodwives River Road, Darien, Ct, Usa, | Director | 13 October 1999 | Active |
834 Fifth Avenue, New York, | Director | 13 October 1999 | Active |
232 St Margarets Road, Twickenham, TW1 1NL | Director | 20 January 2006 | Active |
1 Gramercy Park, Apartment 2, New York, | Director | 13 October 1999 | Active |
13 Belvedere Avenue, London, SW19 7PP | Director | 13 October 1999 | Active |
131 Lee Park, London, SE3 9HE | Director | 08 January 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 23 August 1999 | Active |
Red Dragon Acquisitions Ii Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Tinopolis Centre, Park Street, Llanelli, Wales, SA15 3YE |
Nature of control | : |
|
Red Dragon Acquisitions Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Tinopolis Centre, Park Street, Llanelli, Wales, SA15 3YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-20 | Accounts | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-04 | Accounts | Legacy. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-08-04 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-10 | Accounts | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.