About

Registered Number: 06776079
Date of Incorporation: 18/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Mowbray Park Centre, Toward Road, Sunderland, Tyne And Wear, SR1 1PT

 

Based in Tyne And Wear, Tavistock Press Ltd was founded on 18 December 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 11 July 2018
CH01 - Change of particulars for director 23 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
395 - Particulars of a mortgage or charge 13 May 2009
395 - Particulars of a mortgage or charge 11 March 2009
MEM/ARTS - N/A 16 February 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
CERTNM - Change of name certificate 29 January 2009
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2009 Outstanding

N/A

Debenture 06 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.