THE TILE STUDIO (BANBURY) LIMITED

Gilmarde House Gilmarde House, Banbury, OX16 9AB, Oxfordshire, United Kingdom
StatusACTIVE
Company No.07904876
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE TILE STUDIO (BANBURY) LIMITED is an active private limited company with number 07904876. It was incorporated 12 years, 5 months, 17 days ago, on 10 January 2012. The company address is Gilmarde House Gilmarde House, Banbury, OX16 9AB, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Charles Alexander Benjamin Zito

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Lorraine Maynard

Cessation date: 2020-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Alexander Benjamin Zito

Notification date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Steven David Zito

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Benjamin Zito

Appointment date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lorraine Maynard

Termination date: 2020-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jan 2019

Action Date: 15 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-15

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Steven David Zito

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mrs Susan Lorraine Maynard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP United Kingdom

New address: Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Steven David Zito

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

Old address: 9 Market Place Brackley NN13 7AB

New address: Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEE PRODUCTIONS LTD

FLAT 22 GADWALL HOUSE,LONDON,NW9 7DZ

Number:08632181
Status:ACTIVE
Category:Private Limited Company

BURNSIDE QUARRY AGGREGATES & RECYCLING LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC591703
Status:ACTIVE
Category:Private Limited Company

CARRON PRODUCTION LIMITED

96 HAMILTON PLACE,ABERDEEN,AB15 5BA

Number:SC567148
Status:ACTIVE
Category:Private Limited Company

DENTISTS COMPARED LTD

636 WOKINGHAM ROAD,READING,RG6 7HN

Number:11959160
Status:ACTIVE
Category:Private Limited Company

GAMEIN5D LIMITED

14 MOUNT ROAD,HENLEY-IN-ARDEN,B95 5LU

Number:10918148
Status:ACTIVE
Category:Private Limited Company

J C BUCHANAN BUILDING SERVICES LTD

337 BATH ROAD,SLOUGH,SL1 5PR

Number:06531255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source