TYSON & BLAKE VENTURES LTD

Berkeley Square House Berkeley Square House, London, W1J 6BD, United Kingdom
StatusDISSOLVED
Company No.03359669
CategoryPrivate Limited Company
Incorporated24 Apr 1997
Age27 years, 28 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 23 days

SUMMARY

TYSON & BLAKE VENTURES LTD is an dissolved private limited company with number 03359669. It was incorporated 27 years, 28 days ago, on 24 April 1997 and it was dissolved 3 months, 23 days ago, on 30 January 2024. The company address is Berkeley Square House Berkeley Square House, London, W1J 6BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Christian Adam Riggall West

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-27

Officer name: Mark Joseph O’Dwyer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph O’Dwyer

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Legge

Termination date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-25

Old address: 50 Brook Street London W1K 5DR England

New address: Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Aaron Michelin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Christian Adam Riggall West

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Aaron Michelin

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Christopher Tornblom

Notification date: 2020-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Incorporate Secretariat Limited

Termination date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Simon Alexander Legge

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Christopher Tornblom

Appointment date: 2021-07-29

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

New address: 50 Brook Street London W1K 5DR

Change date: 2021-04-20

Old address: Office 3.05 1 King Street London EC2V 8AU England

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-13

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: 14 Hanover Street 3rd Floor London W1S 1YH

New address: Office 3.05 1 King Street London EC2V 8AU

Change date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-02

Psc name: Harri Tapio Lahteenmaki

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Michelin

Notification date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Michelin

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harri Tapio Lahteenmaki

Termination date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harri Tapio Lahteenmaki

Change date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Michelin

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harri Lahteenmaki

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 10,002 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Michelin

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harri Lahteenmaki

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: First Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: 72 New Bond Street London W1S 1RR

Change date: 2011-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Harri Lahteenmaki

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: First Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Restoration order of court

Date: 16 Mar 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Dec 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jun 2004

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/01

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/00

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF


Some Companies

ALVA DEVELOPMENT TRUST

COCHRANE HALL COCHRANE PARK,ALVA,FK12 5LJ

Number:SC604936
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRITANNIA HEALTH & SAFETY LTD

27 LEYS AVENUE,KETTERING,NN14 6JF

Number:11260967
Status:ACTIVE
Category:Private Limited Company

CRIMSON SUN DEVELOPMENTS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026009
Status:ACTIVE
Category:Limited Partnership

M BRIERLEY PLUMBING LIMITED

83 MONMOUTH CLOSE,EASTLEIGH,SO53 4SZ

Number:08358110
Status:ACTIVE
Category:Private Limited Company

SMG EUROPE

MANCHESTER ARENA,MANCHESTER,M3 1AR

Number:02896111
Status:ACTIVE
Category:Private Unlimited Company

TASC CAPITAL LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07577004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source