About

Registered Number: 04910342
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

Having been setup in 2003, Tempest Creative Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPEST, Annabel 24 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AR01 - Annual Return 11 May 2016
RT01 - Application for administrative restoration to the register 11 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 29 September 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 13 September 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.