Background WavePink WaveYellow Wave

TANNER STILES PUBLISHING LIMITED (03213841)

TANNER STILES PUBLISHING LIMITED (03213841) is an active UK company. incorporated on 19 June 1996. with registered office in Telford. The company operates in the Information and Communication sector, engaged in other publishing activities. TANNER STILES PUBLISHING LIMITED has been registered for 29 years. Current directors include STILES, David, STILES, Jane Elizabeth, STILES, Jonathan David.

Company Number
03213841
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
Suite G04 Grosvenor House, Telford, TF2 9TW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
STILES, David, STILES, Jane Elizabeth, STILES, Jonathan David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNER STILES PUBLISHING LIMITED

TANNER STILES PUBLISHING LIMITED is an active company incorporated on 19 June 1996 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TANNER STILES PUBLISHING LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03213841

LTD Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ROPELAST LIMITED
From: 19 June 1996To: 5 August 1996
Contact
Address

Suite G04 Grosvenor House Central Park Telford, TF2 9TW,

Previous Addresses

Grosvenor House Central Park Telford Shropshire TF2 9TW
From: 4 July 2012To: 17 June 2024
Suite 105 Grosvenor House Central Park Telford Shropshire TF2 9TW United Kingdom
From: 11 October 2011To: 4 July 2012
Grosvenor House Central Park Telford Shropshire TF2 9TW
From: 19 June 1996To: 11 October 2011
Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Nov 09
Loan Secured
May 13
Director Joined
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STILES, David

Active
5 Deer Park Drive, NewportTF10 7HB
Secretary
Appointed 04 Jul 1996

STILES, David

Active
5 Deer Park Drive, NewportTF10 7HB
Born September 1954
Director
Appointed 18 Jul 1996

STILES, Jane Elizabeth

Active
Grosvenor House, TelfordTF2 9TW
Born January 1958
Director
Appointed 11 Nov 2009

STILES, Jonathan David

Active
Kynnersley Lane, NewportTF10 9HT
Born September 1985
Director
Appointed 09 May 2022

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Jun 1996
Resigned 04 Jul 1996

TANNER, Neil Raymond

Resigned
The Winter Stockhouse Gatacre Hall, WolverhamptonWV5 7AW
Born September 1950
Director
Appointed 04 Jul 1996
Resigned 17 Mar 2008

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Jun 1996
Resigned 04 Jul 1996

Persons with significant control

1

Mr David Stiles

Active
Grosvenor House, TelfordTF2 9TW
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
29 October 1999
225Change of Accounting Reference Date
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Legacy
31 July 1996
288288
Legacy
31 July 1996
88(2)R88(2)R
Resolution
23 July 1996
RESOLUTIONSResolutions
Incorporation Company
19 June 1996
NEWINCIncorporation