TOTALLY ENTWINED GROUP LIMITED
Overview
Company Name | TOTALLY ENTWINED GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06032552 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOTALLY ENTWINED GROUP LIMITED?
- Book publishing (58110) / Information and communication
Where is TOTALLY ENTWINED GROUP LIMITED located?
Registered Office Address | Nicholsons Chartered Accountants The Point, Newland House Weaver Road LN6 3QN Lincoln England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOTALLY ENTWINED GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TOTAL-E-NTWINED LIMITED | Dec 19, 2006 | Dec 19, 2006 |
What are the latest accounts for TOTALLY ENTWINED GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOTALLY ENTWINED GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for TOTALLY ENTWINED GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mrs Claire Louise Siemaszkiewicz as a person with significant control on Nov 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Marek Edward Siemaszkiewicz as a person with significant control on Nov 05, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Marek Edward Siemaszkiewicz on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Siemaszkiewicz on Nov 05, 2024 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Marek Edward Siemaszkiewicz as a person with significant control on Nov 23, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Marek Edward Siemaszkiewicz on Nov 23, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Siemaszkiewicz on Nov 23, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Claire Louise Siemaszkiewicz as a person with significant control on Nov 23, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Audited abridged accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2019 with updates | 5 pages | CS01 | ||
Notification of Marek Edward Siemaszkiewicz as a person with significant control on Sep 13, 2019 | 2 pages | PSC01 | ||
Notification of Claire Louise Siemaszkiewicz as a person with significant control on Sep 13, 2019 | 2 pages | PSC01 | ||
Cessation of Bonnier Zaffre Ltd as a person with significant control on Sep 13, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 107-109 the Plaza 535 Kings Road London SW10 0SZ England to Nicholsons Chartered Accountants the Point, Newland House Weaver Road Lincoln LN6 3QN on Sep 17, 2019 | 1 pages | AD01 | ||
Termination of appointment of Karl Håkan Rudels as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jim Rickard Zetterlund as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Who are the officers of TOTALLY ENTWINED GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIEMASZKIEWICZ, Claire Louise | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | Scotland | British | Publisher | 133182860004 | ||||
SIEMASZKIEWICZ, Marek Edward | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | Scotland | British | Director | 117611850005 | ||||
SIEMASKIEWICZ, Claire Louise | Secretary | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | British | 117611860001 | ||||||
JOHNSON, Richard Marcus | Director | Chichester Road P020 8QA West Wittering Lindfields West Sussex United Kingdom | United Kingdom | British | Director | 82123440001 | ||||
RUDELS, Karl Håkan | Director | 535 Kings Road SW10 0SZ London 107-109 The Plaza England | Sweden | Swedish | Chief Executive Officer | 246281980001 | ||||
SHAW, Julian | Director | N20 8BZ London 20 Coppice Walk United Kingdom | England | British | Director | 127756390001 | ||||
SIEMASKIEWICZ, Claire Louise | Director | 1 The Corner Cottage Faldingworth Road Spridlington LN8 2DE Market Rasen Lincolnshire | British | Saqles And Marketing | 117611860001 | |||||
SMITH, Mark Alexander | Director | OX7 3LB Dean Pear Tree Cottage Oxfordshire England | United Kingdom | Joint British & Australian | Director | 198948830001 | ||||
ZETTERLUND, Jim Rickard | Director | 535 Kings Road SW10 0SZ London 107-109 The Plaza England | Sweden | Swedish | Chief Financial Officer | 246279130001 |
Who are the persons with significant control of TOTALLY ENTWINED GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Claire Louise Siemaszkiewicz | Sep 13, 2019 | The Point, Newland House Weaver Road LN6 3QN Lincoln Nicholsons Chartered Accountants England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Marek Edward Siemaszkiewicz | Sep 13, 2019 | The Point, Newland House Weaver Road LN6 3QN Lincoln Nicholsons Chartered Accountants England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Bonnier Zaffre Ltd | Apr 06, 2016 | Wimpole Street W1G 9RE London 80-81 Wimpole Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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