Tapestry Mm Limited (reg no 01273835) is a private limited company created on 1976-08-18 in United Kingdom. This business is situated at 2Nd Floor Regis House, 45 King William Street, London EC4R 9AN. Having undergone a change in 2000-05-15, the previous name the firm utilized was Instantfine Limited. Tapestry Mm Limited operates SIC code: 74100 that means "specialised design activities".

Company details

Name Tapestry Mm Limited
Number 01273835
Date of Incorporation: 18th August 1976
End of financial year: 31 December
Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
SIC code: 74100 - specialised design activities

As for the 5 directors that can be found in the firm, we can name: Mark S. (appointed on 01 February 2018), Steven K. (appointment date: 01 February 2018), Craig R. (appointed on 30 June 2015). 1 secretary is also present: Keith G. (appointed on 10 May 2000). The Companies House indexes 5 persons of significant control, namely: Steelarm Limited can be found at 45 King William Street, EC4R 9AN London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Keith G. has 1/2 or less of shares, 1/2 or less of voting rights, Keith G. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31 2023-12-31
Current Assets 1,671,353 1,931,566 2,278,009 2,035,476 2,527,889 2,956,836 3,145,425 3,271,083 3,357,791
Total Assets Less Current Liabilities 1,018,285 1,246,526 1,477,020 1,633,579 1,902,434 2,281,669 2,777,428 2,575,704 2,614,342

People with significant control

Steelarm Limited
21 October 2022
Address 2nd Floor Regis House 45 King William Street, London, EC4R 9AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 14283015
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Keith G.
14 June 2020 - 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares
Keith G.
21 February 2017 - 14 June 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors
Anthony G.
18 June 2018 - 14 June 2020
Nature of control: 25-50% voting rights
Ironfist Limited
6 April 2016 - 2 May 2019
Address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03615480
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, June 2023 | accounts
Free Download (12 pages)