About

Registered Number: 04651324
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Mews, Station Road, Withernsea, North Humberside, HU19 2QB

 

Teenyworld Ltd was registered on 29 January 2003 with its registered office in Withernsea, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Farren, Michael John, Farren, Dawn, Pottage, Andrew Robert, Lamplough, Linda, Lamplough, Neil Thomas, Pottage, George Raymond, Pottage, Sheila Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARREN, Dawn 10 July 2009 - 1
LAMPLOUGH, Linda 21 May 2004 27 August 2007 1
LAMPLOUGH, Neil Thomas 01 November 2003 27 August 2007 1
POTTAGE, George Raymond 31 January 2003 10 July 2009 1
POTTAGE, Sheila Mary 31 January 2003 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FARREN, Michael John 10 July 2009 - 1
POTTAGE, Andrew Robert 31 January 2003 10 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 24 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 25 October 2011
DISS40 - Notice of striking-off action discontinued 07 June 2011
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
225 - Change of Accounting Reference Date 14 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 03 March 2006
AAMD - Amended Accounts 25 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.