Company NameTintad Ltd
DirectorsDuncan Edward Pringle and Shane Anthony O'Byrne
Company StatusLiquidation
Company Number05447459
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Previous NameDigital Brand Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Edward Pringle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address19 Westwood Avenue
Brentwood
Essex
CM14 4PA
Director NameMr Shane Anthony O'Byrne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address10 Pightle Close
Harston
Cambridge
Cambridgeshire
CB22 7NN
Secretary NameMr Niall Malachy O'Byrne
NationalityBritish
StatusCurrent
Appointed03 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address10 Pightle Close
Harston
Cambridgeshire
CB2 5NN
Secretary NamePeter William Cole
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Camborne Road
Morden
Surrey
SM4 4JN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£25,836
Current Liabilities£570,484

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due23 May 2017 (overdue)

Filing History

7 June 2012Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
15 February 2012Appointment of a voluntary liquidator (13 pages)
15 February 2012Appointment of a voluntary liquidator (13 pages)
13 February 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
28 June 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
28 June 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
28 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
28 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
21 December 2010Registered office address changed from 27 Paul Street London EC2A 4JU Uk on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 27 Paul Street London EC2A 4JU Uk on 21 December 2010 (2 pages)
20 December 2010Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
20 December 2010Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
20 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
20 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Statement of affairs with form 4.19 (7 pages)
10 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Appointment of a voluntary liquidator (1 page)
10 December 2009Statement of affairs with form 4.19 (7 pages)
3 November 2009Company name changed digital brand marketing LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
3 November 2009Company name changed digital brand marketing LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
1 September 2009Secretary's change of particulars / niall o'byrne / 01/01/2009 (2 pages)
1 September 2009Return made up to 09/05/09; full list of members (4 pages)
1 September 2009Return made up to 09/05/09; full list of members (4 pages)
1 September 2009Secretary's change of particulars / niall o'byrne / 01/01/2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 November 2008Registered office changed on 03/11/2008 from digital brand marketing LIMITED coppergate house 16 brune street london E1 7NJ (1 page)
3 November 2008Registered office changed on 03/11/2008 from digital brand marketing LIMITED coppergate house 16 brune street london E1 7NJ (1 page)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / shane o'byrne / 01/04/2007 (2 pages)
2 June 2008Director's change of particulars / shane o'byrne / 01/04/2007 (2 pages)
2 June 2008Return made up to 09/05/07; full list of members (4 pages)
2 June 2008Return made up to 09/05/07; full list of members (4 pages)
2 April 2008Ad 01/06/06\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2008Div (1 page)
2 April 2008Div (1 page)
2 April 2008Ad 01/06/06\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2008Secretary appointed niall o'byrne (2 pages)
6 March 2008Appointment terminated secretary peter cole (1 page)
6 March 2008Secretary appointed niall o'byrne (2 pages)
6 March 2008Appointment terminated secretary peter cole (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
13 July 2005Ad 25/05/05--------- £ si 40@1=40 £ ic 60/100 (2 pages)
13 July 2005Ad 25/05/05--------- £ si 40@1=40 £ ic 60/100 (2 pages)
15 June 2005Ad 20/05/05--------- £ si 58@1=58 £ ic 2/60 (2 pages)
15 June 2005Ad 20/05/05--------- £ si 58@1=58 £ ic 2/60 (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o vadoris LIMITED 112-113 houndsditch london EC3A 7BD (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Nc inc already adjusted 09/05/05 (1 page)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Nc inc already adjusted 09/05/05 (1 page)
9 May 2005Incorporation (14 pages)
9 May 2005Incorporation (14 pages)