About

Registered Number: 03237197
Date of Incorporation: 13/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: THE TIVOLI THEATRE, 19-23 West Borough, Wimborne, Dorset, BH21 1LT

 

Tivmanco Ltd was setup in 1996, it has a status of "Active". Barnes, Andrew Francis, Breakwell, Alan, Cook, Robin David, Angel, Malcolm Victor, Barrett, Barbara Ann, Cole, Anita June, Swabe, Roger, Travers, Clive William Melville, Whitty, Daphne Ruth, Whitty, Daphne Ruth are listed as the directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Andrew Francis 01 October 2002 - 1
BREAKWELL, Alan 30 May 1997 - 1
COOK, Robin David 16 March 2007 - 1
ANGEL, Malcolm Victor 28 August 1996 29 May 1997 1
BARRETT, Barbara Ann 06 October 2003 08 October 2012 1
COLE, Anita June 30 May 1997 06 October 2003 1
SWABE, Roger 07 October 2002 03 March 2006 1
TRAVERS, Clive William Melville 28 August 1996 29 May 1997 1
WHITTY, Daphne Ruth 16 March 2007 31 January 2016 1
WHITTY, Daphne Ruth 30 May 1997 27 January 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 27 August 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 01 September 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 18 August 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 13 September 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 13 June 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
363s - Annual Return 19 August 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
MEM/ARTS - N/A 10 February 1997
225 - Change of Accounting Reference Date 24 December 1996
225 - Change of Accounting Reference Date 27 November 1996
287 - Change in situation or address of Registered Office 03 November 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.