About

Registered Number: 05516090
Date of Incorporation: 22/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Gunpowder Square, Fleet Street, London, EC4A 3EP

 

Having been setup in 2005, Tudor Distribution Services Ltd has its registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Colette Elisabeth 22 July 2005 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITEHAIR, Russell William George 22 March 2017 - 1
SPRINGETT, Ian Michael 29 November 2013 31 December 2016 1

Filing History

Document Type Date
PSC05 - N/A 18 August 2020
CS01 - N/A 17 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 20 December 2017
PSC02 - N/A 26 July 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 27 March 2017
AP03 - Appointment of secretary 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 11 September 2014
MR01 - N/A 10 April 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 05 October 2005
CERTNM - Change of name certificate 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.