UKBizDB.co.uk

TINOPOLIS LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Secretary01 December 2009Active
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP

Director07 February 2005Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director07 February 2005Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director14 January 2010Active
13 Belvedere Avenue, London, SW19 7PP

Secretary13 October 1999Active
Trem Byr, Fourwinds Lane, Penally, SA70 7PB

Secretary07 February 2005Active
42 Stradella Road, London, SE24 9HA

Secretary04 November 2002Active
190 Strand, London, WC2R 1JN

Corporate Secretary28 February 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 August 1999Active
39th Floor One Exchange Square, 8 Connaught Place, Central, Hong Kong,

Director01 February 2000Active
Garnbyg, Carmel, SA14 7FN

Director07 February 2005Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director14 January 2010Active
13 Belvedere Avenue, London, SW19 7PP

Director13 October 1999Active
32 Clarendon Gardens, London, W9 1AZ

Director13 October 1999Active
42 Stradella Road, London, SE24 9HA

Director26 September 2002Active
Y Berllan, Peterston Super Ely, Cardiff, CF5 6LH

Director07 February 2005Active
89 Chapel Road PO BOX 476, Waccabuc, New York, Usa,

Director01 February 2000Active
10, Cliveden Place, London, SW1W 8LA

Director01 February 2000Active
114 Goodwives River Road, Darien, Ct, Usa,

Director13 October 1999Active
834 Fifth Avenue, New York,

Director13 October 1999Active
232 St Margarets Road, Twickenham, TW1 1NL

Director20 January 2006Active
1 Gramercy Park, Apartment 2, New York,

Director13 October 1999Active
13 Belvedere Avenue, London, SW19 7PP

Director13 October 1999Active
131 Lee Park, London, SE3 9HE

Director08 January 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director23 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-20Accounts

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-20Other

Legacy.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-04Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-10Accounts

Legacy.

Download
2020-06-10Other

Legacy.

Download
2020-06-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.