Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRICYCLE SCREEN LIMITED
Company Information for

TRICYCLE SCREEN LIMITED

269 KILBURN HIGH ROAD, KILBURN HIGH ROAD, LONDON, NW6 7JR,
Company Registration Number
03077972
Private Limited Company
Active

Company Overview

About Tricycle Screen Ltd
TRICYCLE SCREEN LIMITED was founded on 1995-07-10 and has its registered office in London. The organisation's status is listed as "Active". Tricycle Screen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRICYCLE SCREEN LIMITED
 
Legal Registered Office
269 KILBURN HIGH ROAD
KILBURN HIGH ROAD
LONDON
NW6 7JR
Other companies in N2
 
Filing Information
Company Number 03077972
Company ID Number 03077972
Date formed 1995-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 07:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRICYCLE SCREEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRICYCLE SCREEN LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET KALLOUSHI
Company Secretary 2012-10-19
JONATHAN LEVY
Director 2009-12-12
INDHU RUBASINGHAM
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LOUISE LAUDER
Company Secretary 1995-07-10 2012-10-19
MARY LOUISE LAUDER
Director 1995-07-10 2012-10-01
ROBERT NICOLAS KENT
Director 1995-07-10 2012-07-30
ANDREE MOLYNEUX
Director 2005-05-06 2009-12-12
PATRICIA MACNAUGHTON
Director 1995-07-10 2005-05-16
STEPHEN JAMES PHILLIPS
Director 1995-07-10 1997-07-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-10 1995-07-10
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-10 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEVY FORTIUS GROUP LIMITED Director 2015-08-12 CURRENT 2015-06-03 Active
JONATHAN LEVY HANDBAGGED (TOUR) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-13
JONATHAN LEVY M. P. E. ELECTRONICS LIMITED Director 2014-02-05 CURRENT 1986-03-03 Active
JONATHAN LEVY BELYSIMO LTD Director 2013-10-28 CURRENT 2013-10-28 Active
JONATHAN LEVY CATS ABBEY BARNS LIMITED Director 2011-10-06 CURRENT 2001-08-31 Active
JONATHAN LEVY CATS ABBEY LTD Director 2011-10-06 CURRENT 2009-04-05 Active
JONATHAN LEVY THE FAIRNESS FOUNDATION Director 2011-01-24 CURRENT 1994-03-25 Active
JONATHAN LEVY KILN LONDON PRODUCTIONS LIMITED Director 2009-10-03 CURRENT 2003-06-23 Active
JONATHAN LEVY 8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED Director 2008-09-29 CURRENT 2008-07-08 Active
JONATHAN LEVY KILN THEATRE Director 2002-09-30 CURRENT 1978-10-27 Active
JONATHAN LEVY EIGHT HAMPSTEAD HILL GARDENS LIMITED Director 2002-01-25 CURRENT 1972-03-28 Active
JONATHAN LEVY BOUNCE LIMITED Director 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
JONATHAN LEVY POINT VENTURES LIMITED Director 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
JONATHAN LEVY RIGHTSAVER LIMITED Director 1997-07-01 CURRENT 1997-06-05 Active - Proposal to Strike off
JONATHAN LEVY CARLTON GATE MANAGEMENT COMPANY LIMITED Director 1993-11-03 CURRENT 1990-04-05 Active
INDHU RUBASINGHAM KILN LONDON PRODUCTIONS LIMITED Director 2012-07-30 CURRENT 2003-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28DIRECTOR APPOINTED MRS PHILLIPPA LOUISE ADAMSON
2024-02-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YU
2023-12-15APPOINTMENT TERMINATED, DIRECTOR INDHU RUBASINGHAM
2023-12-15DIRECTOR APPOINTED MR AMIT SHARMA
2023-12-15Termination of appointment of Daisy Heath on 2023-12-15
2023-12-15Appointment of Ms Michele Lonergan as company secretary on 2023-12-15
2023-09-08CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-09PSC05Change of details for Tricycle Theatre Company Limited as a person with significant control on 2019-07-02
2021-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER YU
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MOYRA ANN BROWN
2021-04-26CH01Director's details changed for Mrs Moyra Ann Doyle on 2021-03-06
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04AP01DIRECTOR APPOINTED MRS MOYRA ANN DOYLE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-01-21TM02Termination of appointment of Bridget Kalloushi on 2019-01-21
2019-01-21AP03Appointment of Ms Daisy Heath as company secretary on 2019-01-21
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 12 Durham Road London N2 9DN
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0129/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0129/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAUDER
2013-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY LAUDER
2013-01-09AP03Appointment of Mrs Bridget Kalloushi as company secretary
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY LAUDER
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MS INDHU RUBASINGHAM
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENT
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0108/12/11 ANNUAL RETURN FULL LIST
2010-12-23AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-23CH01Director's details changed for Ms Mary Louise Lauder on 2010-12-23
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE MOLYNEUX
2010-11-11AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREE MOLYNEUX / 01/03/2009
2010-02-01AR0108/12/09 NO CHANGES
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-28363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/05
2005-08-05363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-24363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-20363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-02-12225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-10-27363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-09-10288bDIRECTOR RESIGNED
1997-05-13AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/96
1996-10-13363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-24288NEW DIRECTOR APPOINTED
1996-05-15225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/11/96
1995-08-02287REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1995-08-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to TRICYCLE SCREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRICYCLE SCREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRICYCLE SCREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRICYCLE SCREEN LIMITED

Intangible Assets
Patents
We have not found any records of TRICYCLE SCREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRICYCLE SCREEN LIMITED
Trademarks
We have not found any records of TRICYCLE SCREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRICYCLE SCREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as TRICYCLE SCREEN LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where TRICYCLE SCREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRICYCLE SCREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRICYCLE SCREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.