Company number 10272560
Status Active
Incorporation Date 11 July 2016
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, UNITED KINGDOM, GU9 7XG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Registration of charge 102725600002, created on 3 February 2017; Confirmation statement made on 1 December 2016 with updates; Statement of capital following an allotment of shares on 18 July 2016
GBP 1,000.00
. The most likely internet sites of TF1 LIMITED are www.tf1.co.uk, and www.tf1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Tf1 Limited is a Private Limited Company.
The company registration number is 10272560. Tf1 Limited has been working since 11 July 2016.
The present status of the company is Active. The registered address of Tf1 Limited is Headway House Crosby Way Farnham Surrey United Kingdom Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. HARRIS, David Francis is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. PALMER-BAUNACK, Avril is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Bca Trading Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more
TF1 LIMITED Events
09 Feb 2017
Registration of charge 102725600002, created on 3 February 2017
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 18 July 2016
03 Oct 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
30 Sep 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
...
... and 3 more events
29 Jul 2016
Director's details changed for Mr Timothy Giles Lampert on 29 July 2016
29 Jul 2016
Director's details changed for Ms Avril Palmer-Baunack on 29 July 2016
29 Jul 2016
Secretary's details changed for Ian Brian Farrelly on 29 July 2016
12 Jul 2016
Current accounting period shortened from 31 July 2017 to 31 March 2017
11 Jul 2016
Incorporation
Statement of capital on 2016-07-11
3 February 2017
Charge code 1027 2560 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
16 September 2016
Charge code 1027 2560 0001
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London E14 5HQ, United Kingdom, as Security Agent for the Secured Parties
Description: N/A…