Company NameThe Death Of Tedium Company Limited
DirectorIan Barnett
Company StatusActive
Company Number03751442
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Previous NameRevelation Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian Barnett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandlesholme Old Hall
Brandlesholme
Bury
Lancashire
BL8 4LS
Secretary NameMrs Carol Jane Dawkins
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3NB
Director NameMr Simon Charles Dawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3NB
Director NameSandra Ruth Burlace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence Address64 Chatsworth Road
Torquay
Devon
TQ1 3BL
Secretary NameSandra Ruth Burlace
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 September 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence Address64 Chatsworth Road
Torquay
Devon
TQ1 3BL
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Contact

Websitewww.revelationtraining.co.uk
Email address[email protected]
Telephone0161 7620832
Telephone regionManchester

Location

Registered AddressSuite 133 19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£15,182
Cash£26,889
Current Liabilities£124,756

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (7 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 April 2018Change of details for The Death of Tedium Company as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
17 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
(2 pages)
17 April 2018Change of name notice (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
(4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
(4 pages)
21 May 2016Registered office address changed from Brandlesholme Old Hall Brandlesholme Bury Lancashire BL8 4LS to Suite 133 19 Lever Street Manchester M1 1AN on 21 May 2016 (1 page)
21 May 2016Registered office address changed from Brandlesholme Old Hall Brandlesholme Bury Lancashire BL8 4LS to Suite 133 19 Lever Street Manchester M1 1AN on 21 May 2016 (1 page)
25 January 2016Termination of appointment of Sandra Ruth Burlace as a director on 16 September 2015 (1 page)
25 January 2016Termination of appointment of Sandra Ruth Burlace as a director on 16 September 2015 (1 page)
25 January 2016Termination of appointment of Sandra Ruth Burlace as a secretary on 16 September 2015 (1 page)
25 January 2016Termination of appointment of Sandra Ruth Burlace as a secretary on 16 September 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120
(6 pages)
8 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 120
(6 pages)
11 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 120
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Barnett on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Barnett on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Sandra Ruth Burlace on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ian Barnett on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page)
26 November 2008Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page)
26 November 2008Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page)
26 November 2008Director and secretary's change of particulars / sandra burlace / 19/10/2007 (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 June 2008Return made up to 13/04/08; full list of members (4 pages)
26 June 2008Return made up to 13/04/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 May 2007Return made up to 13/04/07; full list of members (3 pages)
3 May 2007Return made up to 13/04/07; full list of members (3 pages)
9 February 2007Return made up to 13/04/06; full list of members; amend (8 pages)
9 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2007Resolutions
  • RES13 ‐ Business matters 23/01/07
(4 pages)
9 February 2007Resolutions
  • RES13 ‐ Business matters 23/01/07
(4 pages)
9 February 2007Return made up to 13/04/06; full list of members; amend (8 pages)
20 January 2007Ad 01/08/05--------- £ si 116@1 (2 pages)
20 January 2007Ad 01/08/05--------- £ si 116@1 (2 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2006Return made up to 13/04/06; full list of members (3 pages)
24 July 2006Return made up to 13/04/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
26 July 2005£ nc 100/1200 25/07/05 (1 page)
26 July 2005£ nc 100/1200 25/07/05 (1 page)
20 May 2005Return made up to 13/04/05; full list of members (3 pages)
20 May 2005Return made up to 13/04/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 June 2004Return made up to 13/04/04; full list of members (8 pages)
1 June 2004Return made up to 13/04/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 June 2003Return made up to 13/04/03; full list of members (8 pages)
9 June 2003Return made up to 13/04/03; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 May 2002Return made up to 13/04/02; full list of members (7 pages)
10 May 2002Return made up to 13/04/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
17 May 2001Return made up to 13/04/01; full list of members (7 pages)
17 May 2001Return made up to 13/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 June 1999Ad 06/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
23 June 1999Ad 06/05/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
10 May 1999Registered office changed on 10/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
13 April 1999Incorporation (15 pages)
13 April 1999Incorporation (15 pages)