Background WavePink WaveYellow Wave

TINDLE CI BROADCASTING LIMITED (07609224)

TINDLE CI BROADCASTING LIMITED (07609224) is an active UK company. incorporated on 19 April 2011. with registered office in Farnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TINDLE CI BROADCASTING LIMITED has been registered for 14 years. Current directors include CAMMIADE, Danny, FAULKNER, William, KEEN, James Beaumont.

Company Number
07609224
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
The Old Court House, Farnham, GU9 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMMIADE, Danny, FAULKNER, William, KEEN, James Beaumont
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINDLE CI BROADCASTING LIMITED

TINDLE CI BROADCASTING LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Farnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TINDLE CI BROADCASTING LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07609224

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

HLCN LIMITED
From: 19 April 2011To: 14 August 2013
Contact
Address

The Old Court House Union Road Farnham, GU9 7PT,

Previous Addresses

65 Woodbridge Road Guildford GU1 4RD United Kingdom
From: 19 April 2011To: 3 July 2012
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Jul 15
New Owner
Aug 17
Director Joined
Oct 18
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CAMMIADE, Danny

Active
Union Road, FarnhamGU9 7PT
Secretary
Appointed 22 Oct 2021

CAMMIADE, Danny

Active
Union Road, FarnhamGU9 7PT
Born April 1960
Director
Appointed 06 Sept 2018

FAULKNER, William

Active
Union Road, FarnhamGU9 7PT
Born June 1981
Director
Appointed 31 Jul 2024

KEEN, James Beaumont

Active
Union Road, FarnhamGU9 7PT
Born September 1973
Director
Appointed 31 Jul 2024

FYFIELD, Kathryn Louise

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 13 Jun 2014
Resigned 07 Jul 2015

MANSON, Alastair James

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 16 Jan 2019
Resigned 22 Oct 2021

PUSEY, Amanda Jane

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 08 Jul 2015
Resigned 10 Jan 2019

YATES, Susan Ruth

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 19 Aug 2013
Resigned 12 Jun 2014

CRAIG, Wendy Diane, Mrs.

Resigned
Union Road, FarnhamGU9 7PT
Born October 1944
Director
Appointed 19 Aug 2013
Resigned 28 Feb 2023

DOEL, Brian Gilroy

Resigned
Union Road, FarnhamGU9 7PT
Born March 1946
Director
Appointed 29 May 2012
Resigned 01 May 2014

FITZGERALD, Albert, Mr.

Resigned
Union Road, FarnhamGU9 7PT
Born July 1963
Director
Appointed 19 Aug 2013
Resigned 13 Aug 2022

FYFIELD, Kathryn Louise

Resigned
Union Road, FarnhamGU9 7PT
Born April 1979
Director
Appointed 13 Jun 2014
Resigned 07 Jul 2015

HOUSE, Howard Graham Mcdowell

Resigned
Woodbridge Road, GuildfordGU1 4RD
Born May 1952
Director
Appointed 19 Apr 2011
Resigned 03 Jul 2012

TINDLE, Owen Charles

Resigned
Union Road, FarnhamGU9 7PT
Born November 1956
Director
Appointed 21 Aug 2013
Resigned 31 Jul 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Simon Keith Pusey

Ceased
Union Road, FarnhamGU9 7PT
Born May 1964

Nature of Control

Significant influence or control
Notified 28 Apr 2022
Ceased 24 Nov 2023

Mrs. Wendy Diane Craig

Ceased
Union Road, FarnhamGU9 7PT
Born October 1944

Nature of Control

Significant influence or control
Notified 16 Apr 2022
Ceased 28 Feb 2023

Mr Owen Charles Tindle

Active
Union Road, FarnhamGU9 7PT
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Sir Raymond Stanley Tindle

Ceased
Union Road, FarnhamGU9 7PT
Born October 1926

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Move Registers To Sail Company With New Address
16 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Incorporation Company
19 April 2011
NEWINCIncorporation