General information

Name:

Tapeline Limited.

Office Address:

72a Stockport Road East Bredbury SK6 1AL Stockport

Number: 02956955

Incorporation date: 1994-08-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tapeline Ltd. is established as Private Limited Company, with headquarters in 72a Stockport Road East, Bredbury in Stockport. The head office's postal code is SK6 1AL. This firm has been in existence since 1994. The company's reg. no. is 02956955. twenty nine years from now the firm changed its name from Trunksound to Tapeline Ltd.. The firm's SIC and NACE codes are 59200 and has the NACE code: Sound recording and music publishing activities. Tapeline Limited. filed its latest accounts for the financial year up to 2023-05-31. The company's latest annual confirmation statement was submitted on 2023-06-24.

In this company, most of director's duties up till now have been performed by Louise F. and Alan W.. As for these two people, Alan W. has been with the company for the longest period of time, having been a member of directors' team since 1994-08-26. In order to find professional help with legal documentation, the abovementioned company has been using the skills of Louise F. as a secretary since 2000.

  • Previous company's names
  • Tapeline Ltd. 1995-05-23
  • Trunksound Limited 1994-08-09

Financial data based on annual reports

Company staff

Louise F.

Role: Director

Appointed: 01 August 2019

Latest update: 13 February 2024

Louise F.

Role: Secretary

Appointed: 01 February 2000

Latest update: 13 February 2024

Alan W.

Role: Director

Appointed: 26 August 1994

Latest update: 13 February 2024

People with significant control

Executives who control the firm include: Alan W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Louise Caroline F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Louise Caroline F.
Notified on 15 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith T.
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 August 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Brian Gumbley Accountancy Services Ltd

Address:

Crown House 217 Higher Hillgate

Post code:

SK1 3RB

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
29
Company Age

Similar companies nearby

Closest companies