C.D.S.S. LIMITED

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

    Company NameC.D.S.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02457918
    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 C.D.S.S. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C.D.S.S. LIMITED 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 C.D.S.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON DEEP SEA SYSTEMS LIMITEDApr 10, 1990Apr 10, 1990
    THE PERFECT PICTURE COMPANY LIMITEDJan 09, 1990Jan 09, 1990

    What are the latest accounts for C.D.S.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for C.D.S.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 1,000,002
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

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

    4 pagesAR01

    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

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    175(5)A 22/09/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of C.D.S.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    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
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ARNEY, Nicholas John
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    Director
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    EnglandBritish73819950001
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    British34519430001
    FOX, Thomas Harvey
    Pound House Harborough Road
    Brixworth
    NN6 9BX Northampton
    Northamptonshire
    Director
    Pound House Harborough Road
    Brixworth
    NN6 9BX Northampton
    Northamptonshire
    British22253240001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JUBB, Albert
    2 Thickthorn Close
    CV8 2AF Kenilworth
    Warwickshire
    Director
    2 Thickthorn Close
    CV8 2AF Kenilworth
    Warwickshire
    British32360610001
    KEARNEY, Matthew Joseph
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British37607620002
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Director
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    EnglandBritish86538960001
    LANE, Gary Arron
    10 Strathray Gardens
    NW3 4NY London
    Director
    10 Strathray Gardens
    NW3 4NY London
    United KingdomBritish66091810001
    MORLEY, Frederick William Walton
    Key House 20 High Street
    Castle Donnington
    DE74 2PP Derby
    Director
    Key House 20 High Street
    Castle Donnington
    DE74 2PP Derby
    British32360620001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    British67354680002
    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
    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

    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