TIGA CREATIVE MARKETING LIMITED
GRAVESEND TIGA COMMUNICATIONS LTD TIGA GRAPHICS LIMITED

Hellopages » Kent » Gravesham » DA12 1BL

Company number 03916255
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address REYNOLDS CHARTERED ACCOUNTANTS, GROUND FLOOR WINDMILL HOUSE, 127.128 WINDMILL STREET, GRAVESEND, KENT, DA12 1BL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TIGA CREATIVE MARKETING LIMITED are www.tigacreativemarketing.co.uk, and www.tiga-creative-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiga Creative Marketing Limited is a Private Limited Company. The company registration number is 03916255. Tiga Creative Marketing Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Tiga Creative Marketing Limited is Reynolds Chartered Accountants Ground Floor Windmill House 127 128 Windmill Street Gravesend Kent Da12 1bl. . COE, Stuart Lloyd is a Secretary of the company. COE, Rebecca Leonie is a Director of the company. COE, Stuart Lloyd is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NORTON, Stephen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
COE, Stuart Lloyd
Appointed Date: 31 January 2000

Director
COE, Rebecca Leonie
Appointed Date: 13 February 2002
58 years old

Director
COE, Stuart Lloyd
Appointed Date: 31 January 2000
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
NORTON, Stephen
Resigned: 13 February 2002
Appointed Date: 31 January 2000
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Persons With Significant Control

Mr Stuart Lloyd Coe
Notified on: 31 January 2017
59 years old
Nature of control: Has significant influence or control

Mrs Rebecca Leonie Coe
Notified on: 31 January 2017
58 years old
Nature of control: Has significant influence or control

TIGA CREATIVE MARKETING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300

23 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300

...
... and 54 more events
08 Feb 2000
New director appointed
08 Feb 2000
Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
31 Jan 2000
Incorporation

TIGA CREATIVE MARKETING LIMITED Charges

18 May 2011
All assets debenture
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2007
Debenture
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…