UKBizDB.co.uk

TOTALLY ENTWINED GROUP LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director09 September 2008Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director19 December 2006Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary19 December 2006Active
Lindfields, Chichester Road, West Wittering, United Kingdom, P020 8QA

Director23 June 2015Active
107-109 The Plaza, 535 Kings Road, London, England, SW10 0SZ

Director10 May 2018Active
20 Coppice Walk, London, United Kingdom, N20 8BZ

Director23 June 2015Active
1 The Corner Cottage, Faldingworth Road Spridlington, Market Rasen, LN8 2DE

Director19 December 2006Active
Pear Tree Cottage, Dean, England, OX7 3LB

Director23 June 2015Active
107-109 The Plaza, 535 Kings Road, London, England, SW10 0SZ

Director10 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (8 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Accounts

Accounts with accounts type audited abridged.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Change account reference date company previous extended.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.