About

Registered Number: 02598358
Date of Incorporation: 05/04/1991 (33 years ago)
Company Status: Active
Registered Address: 58 Fedden Village, Portishead, North Somerset, BS20 8EJ

 

Tidal Programming Ltd was founded on 05 April 1991, it's status at Companies House is "Active". The companies directors are listed as Cokayne, William Edward, Peters, Robert Brian Ivor, Rhoads, Rhonda, Shier, Lloyd E, Shier, Susan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Robert Brian Ivor 05 September 1991 01 June 1994 1
RHOADS, Rhonda 01 April 2009 12 October 2010 1
SHIER, Lloyd E 07 April 1992 31 March 2009 1
SHIER, Susan 18 July 1991 22 July 1991 1
Secretary Name Appointed Resigned Total Appointments
COKAYNE, William Edward 22 July 1992 31 July 1993 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 16 February 2010
DISS40 - Notice of striking-off action discontinued 18 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 06 May 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2005
353 - Register of members 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 19 February 2001
AAMD - Amended Accounts 07 July 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 07 May 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 22 April 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 10 May 1995
288 - N/A 01 July 1994
363s - Annual Return 28 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
287 - Change in situation or address of Registered Office 22 April 1994
AA - Annual Accounts 11 February 1994
288 - N/A 02 September 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 09 February 1993
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 26 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
363s - Annual Return 04 July 1992
288 - N/A 29 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1992
288 - N/A 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1991
288 - N/A 03 September 1991
288 - N/A 19 August 1991
288 - N/A 16 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
RESOLUTIONS - N/A 26 July 1991
NEWINC - New incorporation documents 05 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.