Company NameNational Screen Service Limited
Company StatusDissolved
Company Number00214017
CategoryPrivate Limited Company
Incorporation Date28 May 1926(97 years, 11 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(83 years after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(83 years after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Norman William Darkins
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleSecretary
Correspondence Address25 Wheatley Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JE
Director NameMr John Edwin Alexander Mahony
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Telston Close
Bourne End
Buckinghamshire
SL8 5TY
Director NameMr Brian Joseph McIlmail
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleSales Director
Correspondence Address43 Monument Lane
Chalfont St Peter
Buckinghamshire
SL9 0HY
Secretary NameMr Norman William Darkins
NationalityBritish
StatusResigned
Appointed25 June 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address25 Wheatley Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JE
Director NameAlan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address33 Nutfields
Ightham
Sevenoaks
Kent
TN15 9AE
Director NameJohn Philip Dickens
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(72 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 April 1999)
RoleOperations Director
Correspondence AddressApartment 1 St Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Director NameAdam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleMedia Sales-Md
Correspondence Address16 Ashley Close
Walton On Thames
Surrey
KT12 1BJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed10 June 1998(72 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Martin Richard Bowley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(73 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry House 38 Ferry Road
Barnes
London
SW13 9PW
Director NameMr Trevor Paul Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(73 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 2009)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerfield Road
Ealing
London
W5 1ND
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(74 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(76 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(77 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

770 at 1Carlton Screen Advertising (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 770
(4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 770
(4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 770
(4 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 June 2009Director appointed eleanor kate irving (1 page)
16 June 2009Director appointed helen jane tautz (1 page)
16 June 2009Director appointed helen jane tautz (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
15 June 2009Appointment Terminated Director trevor davies (1 page)
15 June 2009Appointment terminated director trevor davies (1 page)
15 June 2009Appointment Terminated Director michael green (1 page)
15 June 2009Appointment terminated director michael green (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 May 2008Secretary's Change of Particulars / helen tautz / 01/01/2008 / Occupation was: , now: company secretary (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 May 2007Accounts made up to 31 December 2006 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
27 May 2005Accounts made up to 31 December 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Return made up to 31/12/04; full list of members (2 pages)
5 April 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
30 June 2004Accounts made up to 31 December 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
24 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
26 July 2002Accounts made up to 30 September 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
9 January 2002Return made up to 31/12/01; full list of members (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (2 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
28 July 2001Full accounts made up to 30 September 2000 (14 pages)
28 July 2001Full accounts made up to 30 September 2000 (14 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
4 January 2001Return made up to 31/12/00; no change of members (2 pages)
4 January 2001Return made up to 31/12/00; no change of members (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (15 pages)
28 July 2000Full accounts made up to 30 September 1999 (15 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
16 February 2000Return made up to 31/12/99; full list of members (3 pages)
16 February 2000Return made up to 31/12/99; full list of members (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
31 October 1998Full accounts made up to 26 December 1997 (15 pages)
31 October 1998Full accounts made up to 26 December 1997 (15 pages)
10 July 1998Return made up to 25/06/98; full list of members (9 pages)
10 July 1998Return made up to 25/06/98; full list of members (9 pages)
3 July 1998Auditor's resignation (1 page)
3 July 1998Auditor's resignation (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/06/98
(1 page)
30 June 1998Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 25/06/98
(1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
18 June 1998New director appointed (4 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (4 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 15 wadsworth rd greenford middx UB6 7JN (1 page)
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: 15 wadsworth rd greenford middx UB6 7JN (1 page)
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned;director resigned (1 page)
23 October 1997Accounts for a small company made up to 27 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 27 December 1996 (7 pages)
2 July 1997Return made up to 25/06/97; no change of members (4 pages)
2 July 1997Return made up to 25/06/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 29 December 1995 (8 pages)
25 October 1996Accounts for a small company made up to 29 December 1995 (8 pages)
30 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Return made up to 25/06/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 30 December 1994 (8 pages)
28 June 1995Return made up to 25/06/95; full list of members (6 pages)
28 June 1995Return made up to 25/06/95; full list of members (6 pages)