LITTLE TIGER PRESS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6AW

Company number 05464513
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 1 THE CODA CENTRE, 189 MUNSTER ROAD, FULHAM, LONDON, SW6 6AW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 . The most likely internet sites of LITTLE TIGER PRESS LIMITED are www.littletigerpress.co.uk, and www.little-tiger-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Little Tiger Press Limited is a Private Limited Company. The company registration number is 05464513. Little Tiger Press Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Little Tiger Press Limited is 1 The Coda Centre 189 Munster Road Fulham London Sw6 6aw. . BHATIA, Narinderpal Singh is a Secretary of the company. BHATIA, Amarjit Singh is a Director of the company. BHATIA, Gurcharan Singh is a Director of the company. BHATIA, Manmohan Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BHATIA, Narinderpal Singh
Appointed Date: 26 May 2005

Director
BHATIA, Amarjit Singh
Appointed Date: 29 August 2012
70 years old

Director
BHATIA, Gurcharan Singh
Appointed Date: 29 August 2012
90 years old

Director
BHATIA, Manmohan Singh
Appointed Date: 26 May 2005
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

LITTLE TIGER PRESS LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

05 Oct 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 31 more events
30 Aug 2006
New director appointed
30 Aug 2006
New secretary appointed
09 Aug 2006
Secretary resigned
09 Aug 2006
Director resigned
26 May 2005
Incorporation

LITTLE TIGER PRESS LIMITED Charges

3 October 2013
Charge code 0546 4513 0001
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…