ERICSSON TDS UK LIMITED

ERICSSON TDS UK LIMITED

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

    Company NameERICSSON TDS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05973864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ERICSSON TDS UK LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is ERICSSON TDS UK LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ERICSSON TDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNICOLOR DISTRIBUTION SERVICES UK LIMITEDApr 16, 2007Apr 16, 2007
    TECHNICOLOR NETWORK SERVICES LIMITEDOct 20, 2006Oct 20, 2006

    What are the latest accounts for ERICSSON TDS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ERICSSON TDS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ERICSSON TDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Sep 18, 2015

    12 pages4.68

    Register inspection address has been changed to Unit 4 Guildford Business Park Guildford Surrey GU2 8SR

    2 pagesAD02

    Registered office address changed from Building 1 3Rd Floor Chiswick High Road London W4 5BY to Hill House 1 Little New Street London EC4A 3TR on Oct 01, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2014

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 09/09/2014
    RES13

    Termination of appointment of John Cree as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Appointment of Mr Thorsten Markus Sauer as a director

    2 pagesAP01

    Appointment of Mr Markus Feld as a director

    2 pagesAP01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr William Edwin Johnson as a secretary

    2 pagesAP03

    Termination of appointment of Kevin Newport as a secretary

    1 pagesTM02

    Termination of appointment of Kevin Newport as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed technicolor distribution services uk LIMITED\certificate issued on 01/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2012

    Change company name resolution on Oct 01, 2012

    RES15
    change-of-nameOct 01, 2012

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Jun 29, 2012

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Memorandum to inc share cap revoked 29/06/2012
    RES13

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Who are the officers of ERICSSON TDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, William Edwin
    c/o Ericsson Limited
    Guildford Business Park
    GU2 8SG Guildford
    Unit 4
    Surrey
    England
    Secretary
    c/o Ericsson Limited
    Guildford Business Park
    GU2 8SG Guildford
    Unit 4
    Surrey
    England
    181640910001
    FELD, Markus
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    GermanyGerman188152000001
    SAUER, Thorsten
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandGerman185041750001
    NEWPORT, Kevin Henry
    Alexander Place
    RH8 0PE Oxted
    4
    Surrey
    United Kingdom
    Secretary
    Alexander Place
    RH8 0PE Oxted
    4
    Surrey
    United Kingdom
    160950340001
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Secretary
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    British68267550001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    CIMELLI, Maurizio Roberto
    Cellar Hill Farm
    Cellar Hill
    ME9 9QY Lynsted
    Kent
    Director
    Cellar Hill Farm
    Cellar Hill
    ME9 9QY Lynsted
    Kent
    British78722040002
    CREE, John Ross
    103 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    Director
    103 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    EnglandBritish114006980001
    KELLY, Brian Dominic Arthur
    35 Spencer Road
    Chiswick
    W4 3SS London
    Director
    35 Spencer Road
    Chiswick
    W4 3SS London
    United KingdomBritish142869550001
    NEWPORT, Kevin Henry
    Building 1 3rd Floor
    Chiswick High Road
    W4 5BY London
    Director
    Building 1 3rd Floor
    Chiswick High Road
    W4 5BY London
    United KingdomBritish122758370001
    PARKER, Charles Butler
    Huron Court
    93021 Moorpark
    14189
    California
    United States Of America
    Director
    Huron Court
    93021 Moorpark
    14189
    California
    United States Of America
    United StatesAmerican135085620001
    PATRIZIO, William J
    Coleherne Court
    The Little Boltons
    SW5 0DL London
    34
    Director
    Coleherne Court
    The Little Boltons
    SW5 0DL London
    34
    United KingdomUsa131116010001
    SCOTT, Jonathan Paul
    6 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    Director
    6 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    United KingdomBritish81356410001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does ERICSSON TDS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2014Commencement of winding up
    Feb 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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