Active - Proposal to Strike off
Company Information for LITTLE TIGER GROUP LIMITED
1 Coda Studios, 189 Munster Road, London, SW6 6AW,
|
Company Registration Number
07845171
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LITTLE TIGER GROUP LIMITED | ||
Legal Registered Office | ||
1 Coda Studios 189 Munster Road London SW6 6AW Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 07845171 | |
---|---|---|
Company ID Number | 07845171 | |
Date formed | 2011-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-13 06:18:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LITTLE TIGER GROUP FAMILY DAYCARE LLC | 43-23 170TH STREET Queens FLUSHING NY 11358 | Active | Company formed on the 2022-02-03 |
Officer | Role | Date Appointed |
---|---|---|
NARINDERPAL SINGH BHATIA |
||
AMARJIT SINGH BHATIA |
||
DOLLY BHATIA |
||
MAMTA BHATIA |
||
MANMOHAN SINGH BHATIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURCHARAN SINGH BHATIA |
Director | ||
PRITAM KAUR BHATIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGI DESIGN LIMITED | Director | 2013-07-10 | CURRENT | 2005-06-27 | Liquidation | |
STRIPES PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2005-05-26 | Active | |
LITTLE TIGER PRESS LIMITED | Director | 2012-08-29 | CURRENT | 2005-05-26 | Active | |
MAGI PUBLICATIONS LIMITED | Director | 2012-08-29 | CURRENT | 2005-05-26 | Active - Proposal to Strike off | |
RICHMOND PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED | Director | 2009-12-14 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
LITTLE TIGER KIDS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
CATERPILLAR BOOKS LTD | Director | 2003-01-30 | CURRENT | 2003-01-20 | Active | |
MAGI DESIGN LIMITED | Director | 2013-07-10 | CURRENT | 2005-06-27 | Liquidation | |
LITTLE TIGER KIDS LIMITED | Director | 2012-08-29 | CURRENT | 2005-06-27 | Active | |
STRIPES PUBLISHING LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
LITTLE TIGER PRESS LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Active | |
CATERPILLAR BOOKS LTD | Director | 2003-01-30 | CURRENT | 2003-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SH19 | Statement of capital on 2022-11-24 GBP 0.10 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/11/22 | |
RES13 | Resolutions passed:
| |
AD03 | Registers moved to registered inspection location of 20 Vauxhall Bridge Road London SW1V 2SA | |
AD02 | Register inspection address changed to 20 Vauxhall Bridge Road London SW1V 2SA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM 20 Vauxhall Bridge Road London SW1V 2SA England | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/04/19 | |
RES10 | Resolutions passed:
| |
PSC02 | Notification of Penguin Random House Limited as a person with significant control on 2019-04-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-24 | |
AP01 | DIRECTOR APPOINTED MS BARBARA MARCUS | |
AP01 | DIRECTOR APPOINTED MS SONALI FRY | |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 1021.8 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 1 the Coda Centre 189 Munster Road Fulham London SW6 6AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOLLY BHATIA | |
TM02 | Termination of appointment of Narinderpal Singh Bhatia on 2019-04-01 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-03-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078451710001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITAM KAUR BHATIA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURCHARAN SINGH BHATIA | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NARINDERPAL SINGH BHATIA AS A PSC | |
PSC07 | CESSATION OF MANMOHAN SINGH BHATIA AS A PSC | |
PSC07 | CESSATION OF GURCHARAN SINGH BHATIA AS A PSC | |
PSC07 | CESSATION OF AMARJIT SINGH BHATIA AS A PSC | |
AP01 | DIRECTOR APPOINTED MAMTA BHATIA | |
AP01 | DIRECTOR APPOINTED PRITAM KAUR BHATIA | |
AP01 | DIRECTOR APPOINTED DOLLY BHATIA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 11/11/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 20/04/2015 | |
CERTNM | COMPANY NAME CHANGED MAGI PUBLICATION HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/04/15 | |
RES01 | ADOPT ARTICLES 13/03/2015 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 950 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 950 | |
AR01 | 11/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GURCHARAN SINGH BHATIA / 09/06/2014 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 898 | |
AR01 | 11/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078451710001 | |
AA01 | PREVSHO FROM 02/01/2013 TO 31/12/2012 | |
AA01 | PREVEXT FROM 30/11/2012 TO 02/01/2013 | |
AR01 | 11/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MANMOHAN SINGH BHATIA | |
AP03 | SECRETARY APPOINTED MR NARINDERPAL SINGH BHATIA | |
AP01 | DIRECTOR APPOINTED MR. GURCHARAN SINGH BHATIA | |
SH01 | 03/07/12 STATEMENT OF CAPITAL GBP 822 | |
SH01 | 03/07/12 STATEMENT OF CAPITAL GBP 176 | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LITTLE TIGER GROUP LIMITED are:
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. |