Company NameTidelines Limited
DirectorsColin Mark Lawrence and Deborah Ann Lawrence
Company StatusActive
Company Number04042348
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Colin Mark Lawrence
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Deborah Ann Lawrence
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameDeborah Ann Lawrence
NationalityBritish
StatusCurrent
Appointed30 August 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleHousewife
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address1386 London Road
Leigh-On-Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,856
Cash£232,359
Current Liabilities£310,299

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
22 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
7 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
2 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
25 October 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
6 September 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
21 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
31 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,200
(6 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,200
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,200
(6 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,200
(6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,200
(6 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,200
(6 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 August 2012Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Deborah Ann Lawrence on 18 July 2012 (2 pages)
16 August 2012Director's details changed for Colin Mark Lawrence on 18 July 2012 (2 pages)
16 August 2012Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Colin Mark Lawrence on 18 July 2012 (2 pages)
16 August 2012Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages)
16 August 2012Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
16 August 2012Secretary's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Deborah Ann Lawrence on 18 July 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
16 August 2012Director's details changed for Colin Mark Lawrence on 3 August 2011 (2 pages)
16 August 2012Director's details changed for Deborah Ann Lawrence on 3 August 2011 (2 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
15 September 2010Registered office address changed from 32 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN on 15 September 2010 (1 page)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
15 September 2010Registered office address changed from 32 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN on 15 September 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 27/07/09; full list of members (4 pages)
7 September 2009Return made up to 27/07/09; full list of members (4 pages)
29 September 2008Return made up to 27/07/08; full list of members (4 pages)
29 September 2008Return made up to 27/07/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Nc inc already adjusted 30/06/06 (1 page)
23 October 2007Nc inc already adjusted 30/06/06 (1 page)
1 October 2007Return made up to 27/07/07; full list of members (2 pages)
1 October 2007Return made up to 27/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Ad 30/06/06--------- £ si 50000@1 (2 pages)
24 January 2007Ad 30/06/06--------- £ si 50000@1 (2 pages)
6 November 2006Return made up to 27/07/06; full list of members (2 pages)
6 November 2006Return made up to 27/07/06; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
2 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
24 August 2005Return made up to 27/07/05; full list of members (7 pages)
24 August 2005Return made up to 27/07/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
17 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 August 2003Return made up to 27/07/03; full list of members (7 pages)
12 August 2003Return made up to 27/07/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 August 2002Return made up to 27/07/02; full list of members (7 pages)
23 August 2002Return made up to 27/07/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 November 2001Registered office changed on 16/11/01 from: blake house warley road, great warley brentwood essex CM13 3HX (1 page)
16 November 2001Registered office changed on 16/11/01 from: blake house warley road, great warley brentwood essex CM13 3HX (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Ad 30/08/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 September 2000Ad 30/08/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
4 September 2000Registered office changed on 04/09/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)