Company number 01756218
Status Active
Incorporation Date 26 September 1983
Company Type Private Limited Company
Address COOPER HOUSE, LOWER CHARLTON ESTATE, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 90010 - Performing arts
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Director's details changed for Graham Paul Coleman on 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TIBETAN MONASTERY SERVICES LIMITED are www.tibetanmonasteryservices.co.uk, and www.tibetan-monastery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Tibetan Monastery Services Limited is a Private Limited Company.
The company registration number is 01756218. Tibetan Monastery Services Limited has been working since 26 September 1983.
The present status of the company is Active. The registered address of Tibetan Monastery Services Limited is Cooper House Lower Charlton Estate Shepton Mallet Somerset England Ba4 5qe. . HEYWOOD, James is a Secretary of the company. COLEMAN, Graham Paul is a Director of the company. HEYWOOD, James is a Director of the company. LASCELLES, David Henry George, Earl Of Harewood is a Director of the company. Director GAVIN, Barrie has been resigned. The company operates in "Motion picture distribution activities".
Current Directors
Resigned Directors
Persons With Significant Control
Orient Foundation For Arts And Culture
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TIBETAN MONASTERY SERVICES LIMITED Events
03 Jan 2017
Director's details changed for Graham Paul Coleman on 31 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 May 2016
Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ to Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 25 May 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 74 more events
07 Sep 1987
Return made up to 22/07/87; no change of members
15 Aug 1987
Full accounts made up to 31 March 1986
31 Mar 1987
Registered office changed on 31/03/87 from: 28 morford street bath avon BA1 2RT
07 Feb 1987
Annual return made up to 31/12/86
26 Sep 1983
Incorporation