ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tammy Faye Ltd

Tammy Faye Ltd is an active company incorporated on 21 January 2015 with the registered office located in London, Greater London. Tammy Faye Ltd was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
09400113
Private limited company
Age
11 years
Incorporated 21 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (11 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2026
Due by 29 December 2026 (11 months remaining)
Contact
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
England
Address changed on 7 Apr 2023 (2 years 9 months ago)
Previous address was Hythe House 200 Shepherds Bush Road London W6 7NL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Of Staff • British • Lives in England • Born in Aug 1967
Director • Film Producer • Canadian • Lives in UK • Born in Oct 1962
Rocket Stage Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William A Bong Limited
David James Furnish and Lucie Annabel Kitchener are mutual people.
Active
Rocket Pictures Limited
David James Furnish and Lucie Annabel Kitchener are mutual people.
Active
George Martin Music Limited
Lucie Annabel Kitchener is a mutual person.
Active
Big Pig Music Limited
Lucie Annabel Kitchener is a mutual person.
Active
Airborn Productions Limited
Lucie Annabel Kitchener is a mutual person.
Active
The Elton John Aids Foundation
David James Furnish is a mutual person.
Active
Rocket Television Limited
Lucie Annabel Kitchener is a mutual person.
Active
Boy / Girl Productions (UK) Limited
David James Furnish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£36.89K
Decreased by £90.23K (-71%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£854.91K
Decreased by £436.43K (-34%)
Total Liabilities
-£1.49M
Decreased by £625 (-0%)
Net Assets
-£630.48K
Decreased by £435.8K (+224%)
Debt Ratio (%)
174%
Increased by 58.67% (+51%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
10 Months Ago on 5 Mar 2025
Ms Lucie Anabelle Kitchener Appointed
1 Year Ago on 8 Jan 2025
Luke John Lloyd-Davies Resigned
1 Year Ago on 8 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Rocket Stage Limited (PSC) Details Changed
2 Years 9 Months Ago on 7 Apr 2023
Registered Address Changed
2 Years 9 Months Ago on 7 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Mar 2023
Get Credit Report
Discover Tammy Faye Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 5 Mar 2025
Appointment of Ms Lucie Anabelle Kitchener as a director on 8 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Luke John Lloyd-Davies as a director on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 4 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Change of details for Rocket Stage Limited as a person with significant control on 7 April 2023
Submitted on 4 May 2023
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023
Submitted on 7 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year