This company is commonly known as Tonedeck Limited. The company was founded 3 years ago and was given the registration number 12650421. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 99999 - Dormant Company.
Name | : | TONEDECK LIMITED |
---|---|---|
Company Number | : | 12650421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2020 |
End of financial year | : | 15 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 15 July 2022 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 01 July 2020 | Active |
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF | Director | 08 June 2020 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 01 July 2020 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 13 April 2023 | Active |
Dr Michael Roland Adams | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 46-48, Station Road, Cardiff, Wales, CF14 5LU |
Nature of control | : |
|
Dr Dean Christopher Mooney | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 46-48, Station Road, Cardiff, Wales, CF14 5LU |
Nature of control | : |
|
Earth Body Products Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ |
Nature of control | : |
|
Ballymaconn Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ |
Nature of control | : |
|
Ceri John | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Accounts | Change account reference date company current extended. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Change account reference date company previous extended. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Resolution | Resolution. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.