About

Registered Number: 02931939
Date of Incorporation: 23/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Oakdene Studios, Brewery Lane, Leigh, Lancashire., WN7 2RJ

 

Tannahill Reay Visual Communications Ltd was registered on 23 May 1994, it's status is listed as "Active". The current directors of the business are listed as Mayers, Andrea, Welch, Debra Elaine, Welch, Philip Stephen, Williams, Cheryl Louise, Reay, Richard Macallister Oliver, Tannahill, Stuart Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Debra Elaine 19 October 2006 - 1
WELCH, Philip Stephen 01 October 2000 - 1
WILLIAMS, Cheryl Louise 19 October 2006 - 1
REAY, Richard Macallister Oliver 17 May 1994 01 December 1998 1
TANNAHILL, Stuart Robert 23 May 1994 20 April 2006 1
Secretary Name Appointed Resigned Total Appointments
MAYERS, Andrea 01 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 06 August 2018
CS01 - N/A 31 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
353 - Register of members 15 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 18 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 30 March 1999
225 - Change of Accounting Reference Date 30 March 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 10 March 1997
225 - Change of Accounting Reference Date 10 March 1997
363s - Annual Return 19 July 1996
CERTNM - Change of name certificate 29 May 1996
AA - Annual Accounts 21 September 1995
288 - N/A 07 August 1995
363s - Annual Return 02 August 1995
287 - Change in situation or address of Registered Office 25 May 1994
288 - N/A 25 May 1994
NEWINC - New incorporation documents 23 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.