About

Registered Number: 03652320
Date of Incorporation: 20/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 30 Leicester Square, London, WC2H 7LA

 

Founded in 1998, Tainside Ltd have registered office in the United Kingdom, it's status is listed as "Active". There is one director listed as Beak, Jonathan for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAK, Jonathan 09 November 2015 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 23 December 2019
AGREEMENT2 - N/A 23 December 2019
GUARANTEE2 - N/A 23 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 22 December 2018
PARENT_ACC - N/A 22 December 2018
GUARANTEE2 - N/A 22 December 2018
AGREEMENT2 - N/A 22 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
PARENT_ACC - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 19 January 2017
PARENT_ACC - N/A 19 January 2017
GUARANTEE2 - N/A 19 December 2016
AGREEMENT2 - N/A 19 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 October 2014
AAMD - Amended Accounts 22 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 November 2013
SH01 - Return of Allotment of shares 28 June 2013
RESOLUTIONS - N/A 19 June 2013
MEM/ARTS - N/A 19 June 2013
CC04 - Statement of companies objects 19 June 2013
MISC - Miscellaneous document 18 December 2012
AUD - Auditor's letter of resignation 05 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
RESOLUTIONS - N/A 19 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
363s - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 20 September 2005
AA - Annual Accounts 23 August 2005
MISC - Miscellaneous document 20 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 06 February 2001
363s - Annual Return 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
169 - Return by a company purchasing its own shares 02 June 2000
AA - Annual Accounts 02 May 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 April 2000
363s - Annual Return 25 February 2000
225 - Change of Accounting Reference Date 22 December 1999
287 - Change in situation or address of Registered Office 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
RESOLUTIONS - N/A 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Composite debenture 14 October 2009 Fully Satisfied

N/A

Debenture accession deed 02 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.