TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED

TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANNAHILL REAY VISUAL COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02931939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED located?

    Registered Office Address
    Oakdene Studios
    Brewery Lane
    WN7 2RJ Leigh
    Lancashire.
    Undeliverable Registered Office AddressNo

    What were the previous names of TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.T.R. PUBLISHING LIMITEDMay 23, 1994May 23, 1994

    What are the latest accounts for TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jan 31, 2025

    4 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Oakdene Studios Brewery Lane Leigh Lancashire WN7 2RJ

    1 pagesAD02

    Termination of appointment of Andrea Mayers as a secretary on Oct 15, 2021

    1 pagesTM02

    Micro company accounts made up to Jan 31, 2021

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 14, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Philip Stephen Welch on May 13, 2021

    2 pagesCH01

    Director's details changed for Mr Peter James Liptrott on May 13, 2021

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2020

    3 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Previous accounting period shortened from May 30, 2019 to Jan 31, 2019

    1 pagesAA01

    Micro company accounts made up to May 30, 2018

    2 pagesAA

    Previous accounting period extended from Nov 30, 2017 to May 30, 2018

    1 pagesAA01

    Who are the officers of TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPTROTT, Peter James
    2 Montfort Close
    Westhoughton
    BL5 2SG Bolton
    Director
    2 Montfort Close
    Westhoughton
    BL5 2SG Bolton
    EnglandBritish72324130002
    WELCH, Debra Elaine
    17 Croftgate
    Fulwood
    PR2 8LS Preston
    Lancashire
    Director
    17 Croftgate
    Fulwood
    PR2 8LS Preston
    Lancashire
    United KingdomBritish116731950001
    WELCH, Philip Stephen
    17 Croftgate
    Fulwood
    PR2 8LS Preston
    Lancashire
    Director
    17 Croftgate
    Fulwood
    PR2 8LS Preston
    Lancashire
    EnglandBritish106071940001
    WILLIAMS, Cheryl Louise
    2 Montfort Close
    Westhoughton
    BL5 2SG Bolton
    Lancashire
    Director
    2 Montfort Close
    Westhoughton
    BL5 2SG Bolton
    Lancashire
    EnglandBritish116980210002
    MAYERS, Andrea
    11 Newall Grove
    WN7 1RZ Leigh
    Lancashire
    Secretary
    11 Newall Grove
    WN7 1RZ Leigh
    Lancashire
    British62443580004
    REAY, Richard Macallister Oliver
    94 Green Lane
    OL8 3BA Oldham
    Lancashire
    Secretary
    94 Green Lane
    OL8 3BA Oldham
    Lancashire
    British39079020001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    REAY, Richard Macallister Oliver
    94 Green Lane
    OL8 3BA Oldham
    Lancashire
    Director
    94 Green Lane
    OL8 3BA Oldham
    Lancashire
    British39079020001
    TANNAHILL, Stuart Robert
    159 St Helens Road
    WN7 3UA Leigh
    Lancashire
    Director
    159 St Helens Road
    WN7 3UA Leigh
    Lancashire
    EnglandBritish44182190001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TANNAHILL REAY VISUAL COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Liptrott
    Oakdene Studios
    Brewery Lane
    WN7 2RJ Leigh
    Lancashire.
    Apr 06, 2016
    Oakdene Studios
    Brewery Lane
    WN7 2RJ Leigh
    Lancashire.
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Stephen Welch
    Oakdene Studios
    Brewery Lane
    WN7 2RJ Leigh
    Lancashire.
    Apr 06, 2016
    Oakdene Studios
    Brewery Lane
    WN7 2RJ Leigh
    Lancashire.
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0