TSMS GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTSMS GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02323664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TSMS GROUP?

    • (9999) /

    Where is TSMS GROUP located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TSMS GROUP?

    Previous Company Names
    Company NameFromUntil
    TELEVISION SALES & MARKETING SERVICES LIMITEDFeb 06, 1989Feb 06, 1989
    LOGFORM LIMITEDDec 01, 1988Dec 01, 1988

    What are the latest accounts for TSMS GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TSMS GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2009

    Statement of capital on Dec 18, 2009

    • Capital: GBP .9982
    SH01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009

    1 pagesAD01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    2 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 05/02/2009
    RES13

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    6 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital reserve reduced 22/03/07
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    16 pagesMAR

    legacy

    1 pages49(8)(b)

    Who are the officers of TSMS GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    ELLICOTT, Lorraine Allana
    7 Park Hill
    Ealing
    W5 2JS London
    Secretary
    7 Park Hill
    Ealing
    W5 2JS London
    British37055440001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    LENTON, Alan George
    Whitefields Mill Hill
    TN8 5DB Edenbridge
    Kent
    Secretary
    Whitefields Mill Hill
    TN8 5DB Edenbridge
    Kent
    British35455160001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    British6741720004
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    ELLICOTT, Lorraine Allana
    7 Park Hill
    Ealing
    W5 2JS London
    Director
    7 Park Hill
    Ealing
    W5 2JS London
    British37055440001
    HAWES, Christopher
    Flat 2
    7 Campden Hill Gardens
    W2 London
    Director
    Flat 2
    7 Campden Hill Gardens
    W2 London
    British44578650001
    HILL, Jeremy Spencer
    11 Queens Road
    Ealing
    W5 2SA London
    Director
    11 Queens Road
    Ealing
    W5 2SA London
    United KingdomBritish154394600001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001
    HUGHES, Michael John
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    Director
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    United KingdomBritish53444630001
    JOHNSON, Richard Wolseley
    Bank House
    Belsay
    NE20 0EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    Bank House
    Belsay
    NE20 0EU Newcastle Upon Tyne
    Tyne & Wear
    British3869990001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    KING, Martina Ann
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British107699510001
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    RHODES, Adam Christian
    5 Spring Close
    B91 1RA Solihull
    West Midlands
    Director
    5 Spring Close
    B91 1RA Solihull
    West Midlands
    EnglandBritish110348140001
    SANDERS, David John
    40 Blenheim Crescent
    W11 1NY London
    Director
    40 Blenheim Crescent
    W11 1NY London
    British44175100001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002
    WOOTTON, Timothy Paul
    North End Cottage
    North End Common Turville Heath
    RG9 6LJ Henley-On-Thames
    Oxfordshire
    Director
    North End Cottage
    North End Common Turville Heath
    RG9 6LJ Henley-On-Thames
    Oxfordshire
    British26739760001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV PRODUCTIONS LTD
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    82983090004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0