TSMS GROUP
Overview
| Company Name | TSMS GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02323664 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TSMS GROUP?
| Company Name | From | Until |
|---|---|---|
| TELEVISION SALES & MARKETING SERVICES LIMITED | Feb 06, 1989 | Feb 06, 1989 |
| LOGFORM LIMITED | Dec 01, 1988 | Dec 01, 1988 |
What are the latest accounts for TSMS GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for TSMS GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||||||
legacy | 7 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 16 pages | MAR | ||||||||||||||
legacy | 1 pages | 49(8)(b) | ||||||||||||||
Who are the officers of TSMS GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| ELLICOTT, Lorraine Allana | Secretary | 7 Park Hill Ealing W5 2JS London | British | 37055440001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| LENTON, Alan George | Secretary | Whitefields Mill Hill TN8 5DB Edenbridge Kent | British | 35455160001 | ||||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| GRANADA NOMINEES LIMITED | Secretary | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | 39795820002 | ||||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| ELLICOTT, Lorraine Allana | Director | 7 Park Hill Ealing W5 2JS London | British | 37055440001 | ||||||
| HAWES, Christopher | Director | Flat 2 7 Campden Hill Gardens W2 London | British | 44578650001 | ||||||
| HILL, Jeremy Spencer | Director | 11 Queens Road Ealing W5 2SA London | United Kingdom | British | 154394600001 | |||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 | |||||
| HUGHES, Michael John | Director | Hall Farmhouse Stanfield NR18 9RL Wymondham Norfolk | United Kingdom | British | 53444630001 | |||||
| JOHNSON, Richard Wolseley | Director | Bank House Belsay NE20 0EU Newcastle Upon Tyne Tyne & Wear | British | 3869990001 | ||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||
| KING, Martina Ann | Director | 71 Victoria Street SW1H 0XA London | British | 107699510001 | ||||||
| LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | 9012280001 | |||||
| MCCALL, David Slesser | Director | Woodland Hall Redenhall IP20 9QW Harleston Norfolk | United Kingdom | British | 60326440001 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| RHODES, Adam Christian | Director | 5 Spring Close B91 1RA Solihull West Midlands | England | British | 110348140001 | |||||
| SANDERS, David John | Director | 40 Blenheim Crescent W11 1NY London | British | 44175100001 | ||||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 | |||||
| WOOTTON, Timothy Paul | Director | North End Cottage North End Common Turville Heath RG9 6LJ Henley-On-Thames Oxfordshire | British | 26739760001 | ||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| GRANADA NOMINEES LIMITED | Director | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| ITV PRODUCTIONS LTD | Director | 200 Grays Inn Road WC1X 8HF London | 82983090004 | |||||||
| UNM INVESTMENTS LIMITED | 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