Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREE TIBET CAMPAIGN
Company Information for

FREE TIBET CAMPAIGN

ER82 49 EFFRA ROAD, LONDON, SW2 1BZ,
Company Registration Number
03103487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Free Tibet Campaign
FREE TIBET CAMPAIGN was founded on 1995-09-19 and has its registered office in London. The organisation's status is listed as "Active". Free Tibet Campaign is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREE TIBET CAMPAIGN
 
Legal Registered Office
ER82 49 EFFRA ROAD
LONDON
SW2 1BZ
Other companies in N1
 
Filing Information
Company Number 03103487
Company ID Number 03103487
Date formed 1995-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREE TIBET CAMPAIGN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREE TIBET CAMPAIGN

Current Directors
Officer Role Date Appointed
ELEANOR JANE BYRNE-ROSENGREN
Company Secretary 2013-04-15
BRIDGET BURROWS
Director 2016-08-10
SUSAN CATHERINE BYRNE
Director 2006-07-24
MATTHIAS JULIAN GRUNINGER
Director 2009-03-25
DANIEL RUSSELL
Director 2003-10-13
SAMUEL RICHARD EDWARD SKINNER
Director 2015-05-12
HANNA THOMAS
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMILIE CAROLINE HUNTER
Director 2007-04-23 2015-05-12
STEPHEN ROBERT CORRY
Director 1995-09-19 2014-11-04
SMITA SHAH
Director 2012-04-03 2014-11-04
STEVEN MICHAEL HALL
Director 2011-10-04 2013-10-14
STEPHANIE BRIGDEN
Company Secretary 2008-12-01 2013-03-15
YVETTE ANNE FRANCES MAHON
Director 2002-03-20 2009-03-31
DANIEL RUSSELL
Company Secretary 2006-04-07 2008-12-01
GILLIAN KIRK
Director 2005-10-24 2008-04-29
SVENJA STEFANIE GEISSMAR
Director 2002-01-21 2008-03-01
PETER SPENCE
Director 2001-01-15 2007-09-25
RICHARD AUSTIN
Director 1995-09-19 2006-08-21
ALISON REYNOLDS
Company Secretary 1997-04-07 2006-04-07
SUSAN CATHERINE BYRNE
Director 1995-09-19 2006-01-24
TSETEN SAMDUP
Director 2003-10-13 2006-01-24
SHAIDA DORABJEE
Director 2000-01-24 2004-09-01
JAMES SYMINGTON
Director 1999-11-22 2003-10-08
GILLIAN KIRK
Director 2001-07-09 2003-05-27
DHONDUP NAMGYAL
Director 1998-09-28 2003-04-01
RORY MUNGOVEN
Director 2000-07-10 2002-02-05
SEAN MICHAEL JONES
Director 1995-09-19 2001-10-01
GILL KIRK
Director 1999-11-22 2000-10-16
PATRICK FRENCH
Director 1995-09-19 1999-11-22
MARION KATHARINE LYNDEN-BELL
Director 1995-09-19 1999-11-22
JOHN PATRICK RUSSELL NASH
Director 1998-09-28 1999-11-22
KATHERINE SAUNDERS
Director 1995-09-19 1998-09-28
PALDEN GYAL
Director 1997-03-10 1998-02-16
JOHN TIMOTHY NUNN
Company Secretary 1995-09-19 1997-04-07
TENZIN GELEK
Director 1995-09-19 1997-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-21Termination of appointment of Samuel Walton on 2023-04-25
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-03CH01Director's details changed for Alison Jones on 2022-12-03
2022-11-30AP01DIRECTOR APPOINTED ALISON JONES
2022-11-09DIRECTOR APPOINTED MR PETER NICHOLAS HUGH SPELLER
2022-11-09AP01DIRECTOR APPOINTED MR PETER NICHOLAS HUGH SPELLER
2022-11-02AP01DIRECTOR APPOINTED MR JOHN HUTCHIN
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DALHA TSERING
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BURROWS
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK RIGNOLD HYDE-CHAMBERS
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-18CH01Director's details changed for Ms Bridget Burrows on 2021-06-17
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CH01Director's details changed for Mr Daniel Russell on 2020-10-15
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-22CH01Director's details changed for Ms Sian Watters on 2020-09-22
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 28 Charles Square London N1 6HT
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SAM WALTON on 2020-03-09
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SAM WALTON on 2020-03-09
2020-05-28AP03Appointment of Mr Sam Walton as company secretary on 2020-03-09
2020-05-28AP03Appointment of Mr Sam Walton as company secretary on 2020-03-09
2020-05-28TM02Termination of appointment of Eleanor Jane Byrne-Rosengren on 2020-02-04
2020-05-28TM02Termination of appointment of Eleanor Jane Byrne-Rosengren on 2020-02-04
2020-05-28AP01DIRECTOR APPOINTED MR FREDRICK RIGNOLD HYDE-CHAMBERS
2020-05-28AP01DIRECTOR APPOINTED MR FREDRICK RIGNOLD HYDE-CHAMBERS
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28CC04Statement of company's objects
2020-04-28CC04Statement of company's objects
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24RES01ADOPT ARTICLES 24/04/20
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNA THOMAS
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AP01DIRECTOR APPOINTED MS SIAN WATTERS
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE BYRNE
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-08-11AP01DIRECTOR APPOINTED MS HANNA THOMAS
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED MS BRIDGET BURROWS
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR SAMUEL RICHARD EDWARD SKINNER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EMILIE CAROLINE HUNTER
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SMITA SHAH
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORRY
2014-10-17AR0119/09/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2013-10-18AR0119/09/13 ANNUAL RETURN FULL LIST
2013-04-18AP03Appointment of Mrs Eleanor Jane Byrne-Rosengren as company secretary
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE BRIGDEN
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-19AR0119/09/12 NO MEMBER LIST
2012-04-19AP01DIRECTOR APPOINTED MISS SMITA SHAH
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS JULIAN GRUNINGER / 07/10/2011
2011-10-05AP01DIRECTOR APPOINTED MR STEVEN MICHAEL HALL
2011-10-05AR0119/09/11 NO MEMBER LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CORRY / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CATHERINE BYRNE / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RUSSELL / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE BYRNE / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS JULIAN GRUNINGER / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIE CAROLINE HUNTER / 14/01/2011
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE BRIGDEN / 14/01/2011
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-10-14AR0119/09/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIE CAROLINE HUNTER / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CORRY / 19/09/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS JULIAN GRUNINGER / 01/08/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUSSELL / 20/04/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY DANIEL RUSSELL
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL RUSSELL / 23/09/2009
2009-09-23363aANNUAL RETURN MADE UP TO 19/09/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR YVETTE MAHON
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BRIGDEN / 25/03/2009
2009-03-31288aDIRECTOR APPOINTED MATTHIAS JULIAN GRUNINGER
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19288aSECRETARY APPOINTED MISS STEPHANIE BRIGDEN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR SVENJA GEISSMAR
2008-10-07363aANNUAL RETURN MADE UP TO 19/09/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN KIRK
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-05363sANNUAL RETURN MADE UP TO 19/09/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-13363sANNUAL RETURN MADE UP TO 19/09/06
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sANNUAL RETURN MADE UP TO 19/09/05
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-13363sANNUAL RETURN MADE UP TO 19/09/04
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-16288bDIRECTOR RESIGNED
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 1 ROSOMAN PLACE (THIRD FLOOR) LONDON EC1R 0JY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94920 - Activities of political organizations




Licences & Regulatory approval
We could not find any licences issued to FREE TIBET CAMPAIGN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREE TIBET CAMPAIGN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREE TIBET CAMPAIGN does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94920 - Activities of political organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREE TIBET CAMPAIGN

Intangible Assets
Patents
We have not found any records of FREE TIBET CAMPAIGN registering or being granted any patents
Domain Names

FREE TIBET CAMPAIGN owns 3 domain names.

tibet-watch.co.uk   tibetwatch.co.uk   free-tibet.co.uk  

Trademarks
We have not found any records of FREE TIBET CAMPAIGN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREE TIBET CAMPAIGN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94920 - Activities of political organizations) as FREE TIBET CAMPAIGN are:

Outgoings
Business Rates/Property Tax
No properties were found where FREE TIBET CAMPAIGN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREE TIBET CAMPAIGN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREE TIBET CAMPAIGN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3