Tannahill Reay Visual Communications Limited LEIGH


Founded in 1994, Tannahill Reay Visual Communications, classified under reg no. 02931939 is an active company. Currently registered at Oakdene Studios WN7 2RJ, Leigh the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 1996-05-30 Tannahill Reay Visual Communications Limited is no longer carrying the name C.t.r. Publishing.

The company has 4 directors, namely Cheryl W., Debra W. and Philip W. and others. Of them, Philip W., Peter L. have been with the company the longest, being appointed on 1 October 2000 and Cheryl W. and Debra W. have been with the company for the least time - from 19 October 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tannahill Reay Visual Communications Limited Address / Contact

Office Address Oakdene Studios
Office Address2 Brewery Lane
Town Leigh
Post code WN7 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931939
Date of Incorporation Mon, 23rd May 1994
Industry Artistic creation
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Cheryl W.

Position: Director

Appointed: 19 October 2006

Debra W.

Position: Director

Appointed: 19 October 2006

Philip W.

Position: Director

Appointed: 01 October 2000

Peter L.

Position: Director

Appointed: 01 October 2000

Andrea M.

Position: Secretary

Appointed: 01 December 1998

Resigned: 15 October 2021

Stuart T.

Position: Director

Appointed: 23 May 1994

Resigned: 20 April 2006

London Law Services Limited

Position: Nominee Director

Appointed: 23 May 1994

Resigned: 23 May 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1994

Resigned: 23 May 1994

Richard R.

Position: Secretary

Appointed: 17 May 1994

Resigned: 01 December 1998

Richard R.

Position: Director

Appointed: 17 May 1994

Resigned: 01 December 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C.t.r. Publishing May 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-05-302019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets115 94068 868110 15386 309112 705285 680319 745
Net Assets Liabilities9 949105 25823 51919 4678 43767 590111 313
Other
Description Principal Activities     82 99082 990
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 3801 361227
Average Number Employees During Period  7910911
Creditors106 682163 82995 41371 855187 605174 979162 963
Fixed Assets14 5493 6728 1324 70610 58013 66513 473
Net Current Assets Liabilities9 90094 43015 38714 76142 858100 286156 782
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6425316473071 785  
Provisions For Liabilities Balance Sheet Subtotal    24 91810 41518 208
Total Assets Less Current Liabilities24 44990 75823 51919 46753 438113 951170 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements