Company NameTranquilla Limited
DirectorsNeil Russell Tilly and Catherine Ann Mitchell
Company StatusActive
Company Number07541143
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neil Russell Tilly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMs Catherine Ann Mitchell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,442
Cash£1,941
Current Liabilities£226,008

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
15 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 March 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
26 January 2015Appointment of Mrs Catherine Ann Mitchell as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mrs Catherine Ann Mitchell as a director on 1 January 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Director's details changed for Mr Neil Russell Tilly on 24 February 2014 (2 pages)
10 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 10 March 2014 (1 page)
10 March 2014Director's details changed for Mr Neil Russell Tilly on 24 February 2014 (2 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2011Incorporation (25 pages)
24 February 2011Incorporation (25 pages)