About

Registered Number: 03565861
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

Tungtree Communications Ltd was registered on 18 May 1998 with its registered office in London, it has a status of "Active". There are 5 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEDEN, Alice 22 January 2001 15 June 2001 1
HILL, Colette Sylvia 18 May 1998 30 April 2014 1
HORSLEY, James 19 June 2008 28 March 2018 1
LINDEN, Adrian Nicholas George 25 May 2004 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HILL, David Brian 18 May 1998 19 June 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 May 2020
PSC04 - N/A 27 May 2020
DISS40 - Notice of striking-off action discontinued 25 February 2020
CS01 - N/A 24 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 06 September 2019
AA - Annual Accounts 05 April 2019
RP04CS01 - N/A 21 December 2018
CS01 - N/A 06 December 2018
PSC02 - N/A 06 December 2018
PSC04 - N/A 06 December 2018
AA01 - Change of accounting reference date 31 August 2018
TM01 - Termination of appointment of director 30 April 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CS01 - N/A 09 February 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
DISS16(SOAS) - N/A 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 31 January 2017
AD01 - Change of registered office address 25 January 2017
AA01 - Change of accounting reference date 09 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 13 January 2016
CERTNM - Change of name certificate 11 December 2014
CONNOT - N/A 11 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 21 March 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 12 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363a - Annual Return 31 May 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2000
363a - Annual Return 24 June 1999
RESOLUTIONS - N/A 15 May 1999
RESOLUTIONS - N/A 15 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.