Company NameTattoo Tea Party Limited
Company StatusActive
Company Number07750236
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard David Harrison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address560 Stannington Road
Stannington
Sheffield
S6 6AB
Director NameSamantha Jayne Harrison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutland Road
Southport
Merseyside
PR8 6PB
Director NameMrs Susan Harrison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Southbank Road
Southport
Merseyside
PR8 6LY
Director NameMartin McIver
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApt 145 Block A
Smithfield Market Smithfield
Dublin
Ireland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameNeil Dallywater
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Llwyni Clawddnewydd
Ruthin
Denbighshire

Contact

Websitetattooteaparty.com
Email address[email protected]

Location

Registered AddressThe Evenys Suite, Bryant House
61 - 63 Wellington Road North
Stockport
Cheshire
SK4 1HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,120
Cash£1,014
Current Liabilities£2,234

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
20 May 2020Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
15 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
12 December 2017Registered office address changed from 21 Duffield Road Salford M6 7RE to The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 21 Duffield Road Salford M6 7RE to The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS on 12 December 2017 (1 page)
9 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
21 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(8 pages)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Previous accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
16 September 2013Previous accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
2 September 2013Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom on 2 September 2013 (1 page)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(8 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(8 pages)
17 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
17 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
5 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
2 September 2011Appointment of Richard David Harrison as a director (2 pages)
2 September 2011Appointment of Martin Mciver as a director (2 pages)
2 September 2011Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page)
2 September 2011Appointment of Martin Mciver as a director (2 pages)
2 September 2011Appointment of Neil Dallywater as a director (2 pages)
2 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(3 pages)
2 September 2011Appointment of Samantha Jayne Harrison as a director (2 pages)
2 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(3 pages)
2 September 2011Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page)
2 September 2011Appointment of Neil Dallywater as a director (2 pages)
2 September 2011Appointment of Richard David Harrison as a director (2 pages)
2 September 2011Appointment of Susan Harrison as a director (2 pages)
2 September 2011Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 2 September 2011 (1 page)
2 September 2011Appointment of Susan Harrison as a director (2 pages)
2 September 2011Appointment of Samantha Jayne Harrison as a director (2 pages)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2011Incorporation (20 pages)
23 August 2011Incorporation (20 pages)
23 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)