This company is commonly known as Totally Entwined Group Limited. The company was founded 17 years ago and was given the registration number 06032552. The firm's registered office is in LINCOLN. You can find them at Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, . This company's SIC code is 58110 - Book publishing.
Name | : | TOTALLY ENTWINED GROUP LIMITED |
---|---|---|
Company Number | : | 06032552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England, LN6 3QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 09 September 2008 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 19 December 2006 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Secretary | 19 December 2006 | Active |
Lindfields, Chichester Road, West Wittering, United Kingdom, P020 8QA | Director | 23 June 2015 | Active |
107-109 The Plaza, 535 Kings Road, London, England, SW10 0SZ | Director | 10 May 2018 | Active |
20 Coppice Walk, London, United Kingdom, N20 8BZ | Director | 23 June 2015 | Active |
1 The Corner Cottage, Faldingworth Road Spridlington, Market Rasen, LN8 2DE | Director | 19 December 2006 | Active |
Pear Tree Cottage, Dean, England, OX7 3LB | Director | 23 June 2015 | Active |
107-109 The Plaza, 535 Kings Road, London, England, SW10 0SZ | Director | 10 May 2018 | Active |
Mrs Claire Louise Siemaszkiewicz | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nicholsons Chartered Accountants, The Point, Newland House, Lincoln, England, LN6 3QN |
Nature of control | : |
|
Mr Marek Edward Siemaszkiewicz | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nicholsons Chartered Accountants, The Point, Newland House, Lincoln, England, LN6 3QN |
Nature of control | : |
|
Bonnier Zaffre Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80-81 Wimpole Street, Wimpole Street, London, England, W1G 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Change account reference date company previous extended. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.