TUDOR DISTRIBUTION SERVICES LIMITED

47 Great Marlborough Street, London, W1F 7JP, England
StatusACTIVE
Company No.05516090
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

TUDOR DISTRIBUTION SERVICES LIMITED is an active private limited company with number 05516090. It was incorporated 18 years, 9 months, 25 days ago, on 22 July 2005. The company address is 47 Great Marlborough Street, London, W1F 7JP, England.



Company Fillings

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Mediaforce Holdings

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mediaforce (Holdings) Limited

Change date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell William George Whitehair

Change date: 2021-11-03

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr Richard Emmerson Elliot

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-03

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Charles Denmark

Change date: 2021-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-03

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-03

Psc name: Mediaforce (Holdings) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: 47 Great Marlborough Street London W1F 7JP

Change date: 2020-12-09

Old address: 1 Gunpowder Square Fleet Street London EC4A 3EP

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-17

Psc name: Mediaforce Holdings

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mr Richard Emmerson Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gaveglia

Termination date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mediaforce Holdings

Notification date: 2017-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell William George Whitehair

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Gaveglia

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Springett

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Michael Springett

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Michael Springett

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055160900001

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Charles Denmark

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Springett

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Michael Springett

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Perkins

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Perkins

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Perkins

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Colette Elisabeth Perkins

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Matthew Perkins

Change date: 2010-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Matthew Perkins

Change date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colette Elisabeth Perkins

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Matthew Perkins

Change date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colette perkins / 12/09/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adam perkins / 12/09/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adam perkins / 12/09/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colette perkins / 04/09/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adam perkins / 04/09/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adam perkins / 04/09/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: 1 partway lane hazelbury bryan sturminster newton dorset DT10 2DP

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lammas investments LIMITED\certificate issued on 03/10/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 22 coningsby road ealing london W5 4HR

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH AEROSPACE LTD

220A STOW HILL,NEWPORT,NP20 4HA

Number:10322276
Status:ACTIVE
Category:Private Limited Company

BEE PRODUCTIONS LTD

FLAT 22 GADWALL HOUSE,LONDON,NW9 7DZ

Number:08632181
Status:ACTIVE
Category:Private Limited Company

FOLDED WAVE LIMITED

27 BAWLER ROAD,TAUNTON,TA2 8FH

Number:07877814
Status:ACTIVE
Category:Private Limited Company

LENHAM HEATH 2 LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:09738924
Status:ACTIVE
Category:Private Limited Company

PILGRIM FATHERS LIMITED

40 TOWN STREET,RETFORD,DN22 8PT

Number:09219625
Status:ACTIVE
Category:Private Limited Company

SOLARIUM POINT LTD

22 GRANGE ROAD,RAMSGATE,CT11 9LR

Number:09436660
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