Company NameTandem Digital Marketing Ltd
Company StatusDissolved
Company NumberSC338698
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date4 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Siobhan Tyrrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 95 Constitution Street
Leith
Edinburgh
Lothian
EH6 7AE
Scotland
Secretary NameABS Secretary Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressOffice 11, 14 Tottenham Court Road
London
W1T 1JY

Contact

Websitetandem-digital.co.uk
Telephone0131 6235038
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Ms Siobhan Tyrrell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,861
Cash£1
Current Liabilities£84,857

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

4 March 2020Final Gazette dissolved following liquidation (1 page)
4 December 2019Final account prior to dissolution in CVL (20 pages)
19 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
19 January 2018Registered office address changed from 128 Pitt Street 128 Pitt Street Edinburgh EH6 4DD to 11a Dublin Street Edinburgh EH1 3PG on 19 January 2018 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
6 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Registered office address changed from 6-8 Alexander Drive Edinburgh Midlothian EH11 2RH on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 6-8 Alexander Drive Edinburgh Midlothian EH11 2RH on 10 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF United Kingdom on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF United Kingdom on 31 May 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 April 2010Registered office address changed from 4 Mitchell Street Leith Edinburgh EH6 7BD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 4 Mitchell Street Leith Edinburgh EH6 7BD on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Abs Secretary Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Abs Secretary Ltd as a secretary (1 page)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 April 2010Registered office address changed from 4 Mitchell Street Leith Edinburgh EH6 7BD on 8 April 2010 (1 page)
8 April 2010Director's details changed for Ms Siobhan Tyrrell on 28 February 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ms Siobhan Tyrrell on 28 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Return made up to 28/02/09; full list of members (3 pages)
19 August 2009Director's change of particulars / siobhan tyrrell / 19/08/2009 (1 page)
19 August 2009Return made up to 28/02/09; full list of members (3 pages)
19 August 2009Director's change of particulars / siobhan tyrrell / 19/08/2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from flat 6, 95 constitution street leith edinburgh scotland EH6 7AE united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from flat 6, 95 constitution street leith edinburgh scotland EH6 7AE united kingdom (1 page)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)