Company NameTapeline Ltd.
DirectorsAlan Williams and Louise Caroline Fawns Williams
Company StatusActive
Company Number02956955
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Previous NameTrunksound Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAlan Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72a Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
Secretary NameLouise Caroline Fawns Williams
NationalityBritish
StatusCurrent
Appointed01 February 2000(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address72a Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
Director NameLouise Caroline Fawns Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(24 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72a Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
Director NameMr Albert Evans
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2000)
RoleElectrical Engineer
Correspondence Address39 Mile End Lane
Stockport
Cheshire
SK2 6BN
Director NameMr Donald Herbert Royle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1995)
RoleSecretary
Correspondence Address6 The Cloisters
Church Road East
Sale
Cheshire
M33 3DR
Secretary NameMr Donald Herbert Royle
NationalityBritish
StatusResigned
Appointed26 August 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1995)
RoleSecretary
Correspondence Address6 The Cloisters
Church Road East
Sale
Cheshire
M33 3DR
Director NameKeith Jeremy Twort
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mile End Lane
Stockport
Cheshire
SK2 6BN
Secretary NameMr Albert Evans
NationalityBritish
StatusResigned
Appointed23 October 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address39 Mile End Lane
Stockport
Cheshire
SK2 6BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetapeline.co.uk/
Telephone0161 4068608
Telephone regionManchester

Location

Registered Address72a Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£26,053
Cash£3,355
Current Liabilities£77,889

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 August 2019Appointment of Louise Caroline Fawns Williams as a director on 1 August 2019 (2 pages)
7 August 2019Change of details for Louise Caroline Fawns Williams as a person with significant control on 7 August 2019 (2 pages)
1 August 2019Change of details for Louise Charlotte Fawns-Williams as a person with significant control on 15 August 2018 (2 pages)
18 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
23 August 2018Notification of Louise Charlotte Fawns-Williams as a person with significant control on 15 August 2018 (2 pages)
23 August 2018Cessation of Keith Jeremy Twort as a person with significant control on 15 August 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Notification of Keith Jeremy Twort as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Jeremy Twort as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Jeremy Twort as a person with significant control on 6 July 2017 (2 pages)
4 July 2017Notification of Alan Williams as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Alan Williams as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Alan Williams as a person with significant control on 4 July 2017 (2 pages)
30 March 2017Secretary's details changed for Louise Caroline Fawns Williams on 28 March 2017 (1 page)
30 March 2017Secretary's details changed for Louise Caroline Fawns Williams on 28 March 2017 (1 page)
29 March 2017Director's details changed for Alan Williams on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Alan Williams on 28 March 2017 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(4 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (15 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
5 September 2009Return made up to 09/08/09; full list of members (10 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
5 September 2009Return made up to 09/08/09; full list of members (10 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
21 August 2008Return made up to 09/08/08; no change of members (6 pages)
21 August 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
21 August 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
21 August 2008Return made up to 09/08/08; no change of members (6 pages)
11 September 2007Return made up to 09/08/07; no change of members (6 pages)
11 September 2007Return made up to 09/08/07; no change of members (6 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
18 August 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
18 August 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
18 August 2006Return made up to 09/08/06; full list of members (6 pages)
18 August 2006Return made up to 09/08/06; full list of members (6 pages)
12 October 2005Return made up to 09/08/05; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
12 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
12 October 2005Return made up to 09/08/05; full list of members (6 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
18 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
2 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
21 August 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
13 August 2002Return made up to 09/08/02; full list of members (6 pages)
13 August 2002Return made up to 09/08/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
5 November 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Full accounts made up to 31 May 2000 (12 pages)
5 January 2001Full accounts made up to 31 May 2000 (12 pages)
24 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 31 May 1999 (12 pages)
8 February 2000Registered office changed on 08/02/00 from: 1 chichester road romiley stockport SK6 4BL (1 page)
8 February 2000Full accounts made up to 31 May 1999 (12 pages)
8 February 2000Registered office changed on 08/02/00 from: 1 chichester road romiley stockport SK6 4BL (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
27 September 1999Return made up to 09/08/99; no change of members (4 pages)
27 September 1999Return made up to 09/08/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 May 1998 (14 pages)
24 February 1999Full accounts made up to 31 May 1998 (14 pages)
8 October 1998Return made up to 09/08/98; no change of members (4 pages)
8 October 1998Return made up to 09/08/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 October 1997Return made up to 09/08/97; full list of members (6 pages)
8 October 1997Return made up to 09/08/97; full list of members (6 pages)
7 May 1997Ad 30/04/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
7 May 1997Ad 30/04/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1996Return made up to 09/08/96; no change of members (4 pages)
13 November 1996Return made up to 09/08/96; no change of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: 6 the cloisters chuch road east sale M33 3DR (1 page)
17 January 1996Registered office changed on 17/01/96 from: 6 the cloisters chuch road east sale M33 3DR (1 page)
17 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
17 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995Company name changed trunksound LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed trunksound LIMITED\certificate issued on 23/05/95 (4 pages)