Background WavePink WaveYellow Wave

TUBEDALE COMMUNICATIONS HOLDINGS LIMITED (04416460)

TUBEDALE COMMUNICATIONS HOLDINGS LIMITED (04416460) is an active UK company. incorporated on 15 April 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TUBEDALE COMMUNICATIONS HOLDINGS LIMITED has been registered for 23 years. Current directors include MORRISSEY, Paul Joseph.

Company Number
04416460
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Suite 2.2 Box Studios, Liverpool, L5 9UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISSEY, Paul Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBEDALE COMMUNICATIONS HOLDINGS LIMITED

TUBEDALE COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TUBEDALE COMMUNICATIONS HOLDINGS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04416460

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Suite 2.2 Box Studios 17 Boundary Street Liverpool, L5 9UB,

Previous Addresses

20 the Serpentine South Blundellsands Merseyside L23 6UQ
From: 10 April 2013To: 27 July 2018
15a Crosby Road South Waterloo Liverpool Merseyside L22 1RG
From: 15 April 2002To: 10 April 2013
Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Dec 23
Loan Secured
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORRISSEY, Paul Joseph

Active
20 The Serpentine South, LiverpoolL23 6UQ
Born November 1952
Director
Appointed 30 Apr 2002

MORRISSEY, Kathleen Elizabeth

Resigned
20 The Serpentine, LiverpoolL23 6UQ
Secretary
Appointed 30 Apr 2002
Resigned 30 Nov 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 18 Apr 2002

MUTCH, Anthony Leonard

Resigned
12 College Road, CrosbyL23 0RW
Born November 1950
Director
Appointed 03 Mar 2005
Resigned 01 Aug 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Apr 2002
Resigned 18 Apr 2002

Persons with significant control

1

Mr Paul Joseph Morrissey

Active
17 Boundary Street, LiverpoolL5 9UB
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
287Change of Registered Office
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation