Advanced company searchLink opens in new window

THE TOLKIEN ESTATE LIMITED

Company number 07842430

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2012 SH19 Statement of capital on 12 October 2012
  • GBP 4,080,000
12 Oct 2012 CAP-SS Solvency statement dated 17/09/12
12 Oct 2012 SH20 Statement by directors
12 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 28/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/11/2011
10 Apr 2012 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxon OX4 2HN England on 10 April 2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,040,000.00
  • ANNOTATION A second filed SH01 was registered on 28/08/2012
08 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2011 AP01 Appointment of Baillie Jean Tolkien as a director
29 Nov 2011 AP01 Appointment of Priscilla Mary Anne Reuel Tolkien as a director
29 Nov 2011 AP01 Appointment of Simon Mario Reuel Tolkien as a director
29 Nov 2011 AP01 Appointment of Michael George Reuel Tolkien as a director
29 Nov 2011 TM01 Termination of appointment of Cathleen Blackburn as a director
29 Nov 2011 AP01 Appointment of Steven Andrew Maier as a director
29 Nov 2011 AP01 Appointment of Christopher Reuel Tolkien as a director
10 Nov 2011 NEWINC Incorporation