THE LONGER TAIL LTD
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Micro company accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Registered office address changed from C/O the Director 21 Lennox Road Lennox Road Hove BN3 5HY England to 38 Rutland Court New Church Road Hove BN3 4AF on 2024-11-13 |
13/11/2413 November 2024 | Change of details for Mr Zachary Paul Measures as a person with significant control on 2024-10-24 |
13/11/2413 November 2024 | Change of details for Mr Zachary Paul Measures as a person with significant control on 2024-10-24 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O ZACH - THE LONGER TAIL DOCK HUB WILBURY VILLAS HOVE EAST SUSSEX BN3 6AH ENGLAND |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
10/03/1610 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM STUDIO 7 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON LONDON SW8 3HE |
26/02/1526 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
26/02/1526 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY VICTORIA MEASURES / 31/01/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY PAUL MEASURES / 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 38 PLEYDELL AVENUE LONDON LONDON SE19 2LP ENGLAND |
01/04/131 April 2013 | REGISTERED OFFICE CHANGED ON 01/04/2013 FROM STUDIO 7 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON LONDON SW8 3HE ENGLAND |
07/02/137 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY VICTORIA MEASURES / 07/02/2013 |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY PAUL MEASURES / 07/02/2013 |
07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
06/02/136 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY VICTORIA MEASURES / 06/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM STUDIO 7 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON LONDON SW8 3HE UNITED KINGDOM |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
14/02/1214 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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