THE J R R TOLKIEN ESTATE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mrs Amanda Mary Doyle as a director on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of Mr Royd Allan Reuel Tolkien as a director on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of Rachel Clare Reuel Tolkien as a director on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of Simon Mario Reuel Tolkien as a director on 2025-06-18

View Document

22/04/2522 April 2025 Appointment of Hp Secretarial Services Limited as a secretary on 2025-04-21

View Document

22/04/2522 April 2025 Termination of appointment of Cathleen Blackburn as a secretary on 2025-04-21

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Michael George Reuel Tolkien as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TOLKIEN ESTATE LIMITED

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRISCILLA MARY ANNE REUEL TOLKIEN / 01/03/2018

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BAILLIE JEAN TOLKIEN / 16/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOLKIEN

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 SECTION 519

View Document

04/04/144 April 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MISS PRISCILLA MARY ANNE REUEL TOLKIEN

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CATHLEEN BLACKBURN / 01/01/2013

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE REUEL TOLKIEN / 09/10/2012

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REUEL TOLKIEN / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAILLIE JEAN TOLKIEN / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE REUEL TOLKIEN / 01/01/2010

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

15/03/0515 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 £ IC 360/270 03/12/04 £ SR [email protected]=90

View Document

19/11/0419 November 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/05/9813 May 1998 SHARES AGREEMENT OTC

View Document

13/05/9813 May 1998 SHARES AGREEMENT OTC

View Document

31/03/9831 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 1 ST GILES' OXFORD OXFORDSHIRE OX1 3JR

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/11/97

View Document

24/03/9724 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company