About

Registered Number: 07609224
Date of Incorporation: 19/04/2011 (14 years ago)
Company Status: Active
Registered Address: The Old Court House, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 2011, Tindle Ci Broadcasting Ltd have registered office in Surrey, it has a status of "Active". There are 4 directors listed as Manson, Alastair James, Fyfield, Kathryn Louise, Pusey, Amanda Jane, Yates, Susan Ruth for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSON, Alastair James 16 January 2019 - 1
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1
YATES, Susan Ruth 19 August 2013 12 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 01 May 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 23 October 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 17 April 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 07 August 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 09 May 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 08 February 2017
AR01 - Annual Return 22 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2016
AA - Annual Accounts 12 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 20 March 2015
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 11 July 2014
AP01 - Appointment of director 11 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 02 September 2013
AP03 - Appointment of secretary 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
CERTNM - Change of name certificate 14 August 2013
CONNOT - N/A 14 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 03 July 2012
AD01 - Change of registered office address 03 July 2012
AA01 - Change of accounting reference date 03 July 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 11 May 2012
NEWINC - New incorporation documents 19 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.