TAMER DISTRIBUTION LLP

319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England
StatusACTIVE
Company No.OC412817
CategoryLimited Liability Partnership
Incorporated15 Jul 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

TAMER DISTRIBUTION LLP is an active limited liability partnership with number OC412817. It was incorporated 7 years, 11 months, 27 days ago, on 15 July 2016. The company address is 319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan William Stewart

Termination date: 2023-08-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alan William Stewart

Cessation date: 2023-08-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Hollins

Termination date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Claire Hollins

Cessation date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Brine

Cessation date: 2023-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Brine

Termination date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Shelley Maker

Notification date: 2022-09-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2023

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Shelley Maker

Appointment date: 2022-09-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steven Robb

Notification date: 2023-03-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Robb

Appointment date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Cecilia Santos Candido

Notification date: 2023-03-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Cecilia Santos Candido

Appointment date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Alan Stewart

Notification date: 2023-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan William Stewart

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Richards

Termination date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Aug 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon Richards

Cessation date: 2020-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Keogh

Termination date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Aug 2021

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steven Keogh

Cessation date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Claire Hollins

Notification date: 2020-11-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Claire Hollins

Appointment date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon Richards

Notification date: 2020-09-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Richards

Appointment date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steven Keogh

Notification date: 2018-02-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-10

Old address: 1 George Yard London EC3V 9DF England

New address: 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2020

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Noon

Termination date: 2017-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sdg Secretaries Limited

Cessation date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sdg Registrars Limited

Cessation date: 2018-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-28

Officer name: Mr Steven Keogh

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-05

New date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Keogh

Appointment date: 2018-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-31

New date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-25

Old address: 5 Highfield Road Askern Doncaster DN6 0LG England

New address: 1 George Yard London EC3V 9DF

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Aug 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Brine

Notification date: 2016-10-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Phillips

Termination date: 2017-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Shaw

Termination date: 2017-02-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graeme White

Termination date: 2016-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Evans

Termination date: 2017-01-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Phillips

Appointment date: 2017-02-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-07

Old address: Suite 3, 41 Chalton Street London NW1 1JD United Kingdom

New address: 5 Highfield Road Askern Doncaster DN6 0LG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Secretaries Limited

Termination date: 2016-09-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Registrars Limited

Termination date: 2016-09-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graeme White

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Noon

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Evans

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Scott Shaw

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Brine

Appointment date: 2016-09-26

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Jul 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

1CRM LTD

90A SPRINGFIELD AVENUE,LONDON,SW20 9JU

Number:06265469
Status:ACTIVE
Category:Private Limited Company

BLUE WATER RECRUITMENT LIMITED

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:07403560
Status:ACTIVE
Category:Private Limited Company

CLEMENT PROJECTS LIMITED

190 ASHBOURNE ROAD,MITCHAM,CR4 2DQ

Number:09632392
Status:ACTIVE
Category:Private Limited Company

ELIA UK LTD

9 FRANKS WAY,BIRMINGHAM,B33 8RQ

Number:09533689
Status:ACTIVE
Category:Private Limited Company

NYAN DIGITAL LTD

1 GRAYSCROFT ROAD,LONDON,SW16 5UP

Number:11579715
Status:ACTIVE
Category:Private Limited Company

SWAPFRAME LIMITED

UNIT K, THE FACTORY CRONDALL LANE,FARNHAM,GU10 5DW

Number:11154942
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