About

Registered Number: 05859582
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Having been setup in 2006, Tour Aid are based in Cardiff. We do not know the number of employees at this company. The current directors of this business are listed as Cranstone, Neil, Jones, Kristian Jason, Postlethwaite, Andrew James, Foxley, Susan, Tanner, Wilhelmina Rose Ann, Carey Evans, William Lloyd, Davies, Julian Paul, Jones, Timothy William, Llewellyn, Nigel Anthony Leigh, Ryan, Martyn, Schmid, Michael Richard, White, Neil Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTONE, Neil 06 January 2020 - 1
JONES, Kristian Jason 06 January 2020 - 1
POSTLETHWAITE, Andrew James 06 January 2020 - 1
CAREY EVANS, William Lloyd 11 September 2006 22 January 2009 1
DAVIES, Julian Paul 11 September 2006 22 January 2009 1
JONES, Timothy William 23 June 2010 06 January 2020 1
LLEWELLYN, Nigel Anthony Leigh 29 January 2007 31 August 2010 1
RYAN, Martyn 22 July 2010 06 January 2020 1
SCHMID, Michael Richard 27 July 2006 27 July 2009 1
WHITE, Neil Peter 21 August 2006 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
FOXLEY, Susan 16 July 2007 30 June 2009 1
TANNER, Wilhelmina Rose Ann 27 June 2006 16 July 2007 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 06 January 2020
PSC01 - N/A 06 January 2020
PSC01 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 06 October 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 09 July 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 16 April 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 11 October 2010
RESOLUTIONS - N/A 07 October 2010
MEM/ARTS - N/A 07 October 2010
TM01 - Termination of appointment of director 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 09 September 2010
AR01 - Annual Return 11 July 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 15 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 21 September 2007
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.