Company NameReuters Television Satellite Services Limited
Company StatusDissolved
Company Number01722369
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameBrightstar (Communications) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2002)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2002)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameJulian Ernest Hargreaves Kerr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 1992(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 January 1993)
RoleCompany Executive
Correspondence AddressLangacre Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Barry Benn MacDonald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Director NameJohn Milman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RoleCompany Executive
Correspondence AddressBoyne Cottage Nicol Road
Chalfont St Peter
Buckinghamshire
SL9 9ND
Director NameChristopher Pooley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1996)
RoleBusiness Executive
Correspondence AddressThe Lair Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameMr Barry Benn MacDonald
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Secretary NameMr William George Frederick Jenkins
NationalityBritish
StatusResigned
Appointed26 August 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameMr William George Frederick Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameLuis Enrique Jara Pagani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed15 February 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address29 Chesham Street
London
SW1X 8NQ
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed19 June 1995(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleDirector Media Services Reuter
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameAndrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressRowan Tree Cottage
Norrels Drive
East Horsley
Surrey
KT24 5DR

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
1 September 2000Return made up to 03/08/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 September 1999Return made up to 03/08/99; full list of members (5 pages)
26 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
10 September 1997Return made up to 03/08/97; no change of members (5 pages)
13 August 1997Memorandum and Articles of Association (14 pages)
23 July 1997Company name changed brightstar (communications) limi ted\certificate issued on 24/07/97 (2 pages)
27 January 1997Secretary's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Return made up to 03/08/95; no change of members; amend (8 pages)
17 August 1995Return made up to 03/08/95; no change of members (8 pages)
21 June 1995Registered office changed on 21/06/95 from: cumberland avenue london NW10 7EH (1 page)
8 June 1995Director resigned (4 pages)