TSTM GROUP LIMITED
Overview
Company Name | TSTM GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04938823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TSTM GROUP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TSTM GROUP LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TSTM GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TRINITY MOBILE LIMITED | Oct 21, 2003 | Oct 21, 2003 |
What are the latest accounts for TSTM GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for TSTM GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jul 06, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Director's details changed for Julia Derouen Taylor on Apr 22, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to The Pavilions Bridgwater Road Bristol BS13 8FD | 1 pages | AD02 | ||||||||||||||
Director's details changed for Julia Derouen Taylor on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Charles Copeland Baker on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Pavilions Bridgwater Road Bristol BS13 8FD on Sep 02, 2021 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Notification of Eventbrite, Inc as a person with significant control on Sep 20, 2018 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 08, 2020 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Samantha Harnett as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Julia Derouen Taylor as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TSTM GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAKER, Charles Copeland | Director | 8th Floor 94105 San Francisco 535 Mission Street United States | United States | American | Business Executive | 268034610001 | ||||||||
TAYLOR, Julia Derouen | Director | 8th Floor 94105 San Francisco 535 Mission Street United States | United States | American | Business Executive | 272042460002 | ||||||||
BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 59771390002 | ||||||||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEFUMO, Geoffrey Randolph | Director | 5th Ave 94103 San Francisco 155 California United States | United States | American | Cfo | 201049210001 | ||||||||
BILEFIELD, James Daniel | Director | More London Riverside SE1 2AU London 4 England | England | British | Director | 116884170001 | ||||||||
CLEGG, Duncan Robert Harold | Director | East End RG20 0AD Newbury Tile Cottage Berkshire | England | British,Australian | Consultant | 170429580001 | ||||||||
CULLYER, Robert Frank | Director | 33 Upper Mount Street GU51 1BW Fleet | British | Technical Director | 93279970001 | |||||||||
GONTHIER, Alexandre | Director | Heathfield Road SW18 2PH London 41 | United Kingdom | Swiss | Management Consultant | 130549860002 | ||||||||
GREEN, Allan | Director | 4 Avenue Hoche 75008 Paris France | France | French | Company Director | 154306120001 | ||||||||
HARNETT, Samantha | Director | 5th Street Floor 7 94103 San Francisco 155 California United States | United States | American | Attorney | 223581300001 | ||||||||
HUYSMANS, Philippe Jan | Director | Rue Des Grands Augustins 75006 Paris 28 France | France | French | Ceo Bazando Sa | 182857940001 | ||||||||
JOHN, Llewellyn Richard Dodds | Director | More London Riverside SE1 2AU London 4 England | England | British | Director | 99215860001 | ||||||||
JONKER, Frans | Director | Silodam 1013AW Amsterdam 402 Netherlands | Netherlands | Dutch | Ceo | 154278580004 | ||||||||
MARKWICK, Robert Jan | Director | Adam & Eve Mews W8 6UG London 25 | United Kingdom | British | Investment Banker | 154246370001 | ||||||||
MCKINTY, Alan Roderick | Director | 134 Beresford Road PO2 0NQ Portsmouth | England | British | Salesman | 93279980001 | ||||||||
SALLITT, Henry William Baines | Director | More London Riverside SE1 2AU London 4 England | United Kingdom | British | Director | 105009660001 |
Who are the persons with significant control of TSTM GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eventbrite, Inc | Sep 20, 2018 | South Dupont Highway Dover 3500 De 19901 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fpe Capital Llp | Apr 06, 2016 | Suffolk Street SW1Y 4HG London 15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TSTM GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 27, 2017 | Sep 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TSTM GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 08, 2016 Delivered On Jul 13, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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