London
W2 6ET
Director Name | Mr Scott William Lewis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Director Name | Thomas Lawrence Welsh |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Videographer |
Country of Residence | United Kingdom |
Correspondence Address | 37 College Road Spinkhill Sheffield S21 3YB |
Director Name | Kristopher Ross Reid |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Global Brand Director |
Country of Residence | Scotland |
Correspondence Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Director Name | Mr Martin Bell |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2020) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Director Name | Mr Usman Khushi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2017) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT Scotland |
Director Name | Ms Andreea Ene |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British,Romanian |
Status | Resigned |
Appointed | 08 April 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | tenslife.com/ |
---|
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Kristopher Ross Reid 30.00% Ordinary |
---|---|
300 at £1 | Martin Bell 30.00% Ordinary |
300 at £1 | Usman Khushi 30.00% Ordinary |
100 at £1 | Thomas Lawrence Welsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,488 |
Cash | £106,499 |
Current Liabilities | £84,231 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Corvina Holdings Limited as the Lender as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
---|
9 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
---|---|
17 January 2023 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 December 2022 | Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 6 December 2022 (2 pages) |
29 July 2022 | Memorandum and Articles of Association (26 pages) |
28 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
21 July 2022 | Resolutions
|
6 May 2022 | Appointment of Mr Scott William Lewis as a director on 1 May 2022 (2 pages) |
14 February 2022 | Termination of appointment of Kristopher Ross Reid as a director on 31 January 2022 (1 page) |
7 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
11 August 2021 | Director's details changed for Kristopher Ross Reid on 29 July 2021 (2 pages) |
24 May 2021 | Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 24 May 2021 (1 page) |
29 March 2021 | Registration of charge SC4134550001, created on 24 March 2021 (17 pages) |
18 March 2021 | Termination of appointment of Martin Bell as a director on 11 November 2020 (1 page) |
27 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
12 October 2020 | Director's details changed for Kristopher Ross Reid on 1 October 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 June 2020 | Resolutions
|
8 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
18 March 2020 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020 (2 pages) |
17 February 2020 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 15 November 2019 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
24 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
20 December 2019 | Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 19 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Kristopher Ross Reid on 19 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Martin Bell on 19 December 2019 (2 pages) |
15 November 2019 | Resolutions
|
15 November 2019 | Solvency Statement dated 31/10/19 (1 page) |
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Statement by Directors (1 page) |
1 February 2019 | Registered office address changed from Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT Scotland to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 1 February 2019 (1 page) |
7 January 2019 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 22 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Director's details changed for Kristopher Ross Reid on 8 December 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 July 2018 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 10 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Andreea Ene as a director on 10 July 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Usman Khushi as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Usman Khushi as a director on 1 September 2017 (1 page) |
20 June 2017 | Registered office address changed from Vermont House 149 Vermont Street Glasgow G41 1LU to Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Vermont House 149 Vermont Street Glasgow G41 1LU to Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT on 20 June 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
15 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of Andreea Ene as a director on 8 April 2016 (3 pages) |
15 April 2016 | Appointment of Andreea Ene as a director on 8 April 2016 (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (21 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (21 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (23 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (23 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (23 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (23 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (23 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (23 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Termination of appointment of Thomas Lawrence Welsh as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Thomas Lawrence Welsh as a director on 6 November 2015 (1 page) |
24 December 2014 | Director's details changed for Mr Usman Khushi on 20 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Usman Khushi on 20 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 June 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 May 2014 | Registered office address changed from 18 Barnyards Beauly Inverness-Shire IV4 7AT on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 18 Barnyards Beauly Inverness-Shire IV4 7AT on 16 May 2014 (1 page) |
11 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
18 January 2014 | Registered office address changed from Oakfield Kilmorack Beauly IV4 7AL Scotland on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from Oakfield Kilmorack Beauly IV4 7AL Scotland on 18 January 2014 (1 page) |
2 December 2013 | Appointment of Mr Usman Khushi as a director (2 pages) |
2 December 2013 | Appointment of Mr Usman Khushi as a director (2 pages) |
22 March 2013 | Director's details changed for Thomas Lawrence Welsh on 15 March 2013 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Thomas Lawrence Welsh on 15 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders
|
22 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders
|
21 March 2013 | Appointment of Mr Martin Bell as a director (2 pages) |
21 March 2013 | Appointment of Mr Martin Bell as a director (2 pages) |
20 December 2011 | Incorporation (34 pages) |
20 December 2011 | Incorporation (34 pages) |