Company NameTelstar Video Entertainment Limited
Company StatusDissolved
Company Number02361527
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGareth Alan Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(10 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 18 December 2020)
RoleGeneral Manager
Correspondence Address12 Dents Road
London
SW11 6JA
Director NameSean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(11 years after company formation)
Appointment Duration20 years, 8 months (closed 18 December 2020)
RoleChairman And Joint Md
Correspondence AddressForbes House, Ham Common
Ham
Richmond
Surrey
TW10 7JB
Secretary NameMr Ian Campbell Dewar
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years after company formation)
Appointment Duration20 years, 8 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Director NameMr Tony Prior
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Christchurch Road
East Sheen
London
SW14 7AN
Director NameMichael James Gower
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence AddressFirst Floor
8 Kyrle Road
London
SW11 6AZ
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Director NameAdam Stuart Lacey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 1998)
RoleMusic Business Executive
Correspondence AddressLytton Close Lytton Road
Maybury
Woking
Surrey
GU22 7BH
Director NameSean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleMusic Business Executive
Correspondence AddressForbes House, Ham Common
Ham
Richmond
Surrey
TW10 7JB
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleMusic Business Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameBarry Felton Watts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 1999)
RoleMusic Business Executive
Correspondence Address1 Peregrine Way
Wimbledon Village
London
SW19 4RN
Secretary NameMr Christopher John Rathmell Ogle
NationalityBritish
StatusResigned
Appointed11 January 1994(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Christopher John Rathmell Ogle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Graham Paul Moorcraft
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(8 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 November 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Russells
Tadworth
Surrey
KT20 5TJ
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameJohn Hedley McKimmie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerville House
1 Waterford Close
Cobham
Surrey
KT11 1BF
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2002
Turnover£2,223,633
Gross Profit£264,371
Cash£84,200
Current Liabilities£1,019,376

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
6 July 2020Liquidators' statement of receipts and payments to 29 March 2019 (5 pages)
6 July 2020Liquidators' statement of receipts and payments to 29 September 2018 (5 pages)
11 June 2020Liquidators' statement of receipts and payments to 29 September 2019 (5 pages)
11 June 2020Liquidators' statement of receipts and payments to 29 March 2020 (5 pages)
20 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (5 pages)
18 October 2017Registered office address changed from Albemarle House Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
26 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (5 pages)
26 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (5 pages)
27 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
27 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
27 June 2016Liquidators statement of receipts and payments to 29 March 2016 (5 pages)
23 September 2015Certificate of removal of voluntary liquidator (1 page)
23 September 2015Certificate of removal of voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (2 pages)
11 June 2015Appointment of a voluntary liquidator (2 pages)
15 May 2015Registered office address changed from 31 Ambrose Lane Harpenden Herts AL5 4DG to Albemarle House Albemarle Street London W1S 4HA on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 31 Ambrose Lane Harpenden Herts AL5 4DG to Albemarle House Albemarle Street London W1S 4HA on 15 May 2015 (2 pages)
4 November 2010Certificate of removal of voluntary liquidator (2 pages)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Certificate of removal of voluntary liquidator (2 pages)
4 November 2010Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages)
29 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
9 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
21 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
21 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
21 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators' statement of receipts and payments (8 pages)
1 June 2007Liquidators' statement of receipts and payments (8 pages)
1 June 2007Liquidators statement of receipts and payments (8 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators' statement of receipts and payments (5 pages)
14 November 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Certificate of removal of voluntary liquidator (1 page)
19 April 2006Certificate of removal of voluntary liquidator (1 page)
19 April 2006Certificate of removal of voluntary liquidator (1 page)
19 April 2006Certificate of removal of voluntary liquidator (1 page)
11 April 2006Registered office changed on 11/04/06 from: 43-45 portman square london W1H 6LY (1 page)
11 April 2006Registered office changed on 11/04/06 from: 43-45 portman square london W1H 6LY (1 page)
5 April 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Appointment of a voluntary liquidator (1 page)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
27 April 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators' statement of receipts and payments (5 pages)
27 April 2005Liquidators' statement of receipts and payments (5 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 May 2004Return made up to 15/03/04; full list of members (6 pages)
15 May 2004Return made up to 15/03/04; full list of members (6 pages)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Statement of affairs (7 pages)
6 May 2004Statement of affairs (7 pages)
14 April 2004Registered office changed on 14/04/04 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page)
14 April 2004Registered office changed on 14/04/04 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Full accounts made up to 30 September 2002 (14 pages)
6 January 2004Full accounts made up to 30 September 2002 (14 pages)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page)
28 August 2002Registered office changed on 28/08/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page)
10 July 2002Full accounts made up to 30 September 2001 (14 pages)
10 July 2002Full accounts made up to 30 September 2001 (14 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 July 2001Full accounts made up to 30 September 2000 (13 pages)
9 July 2001Full accounts made up to 30 September 2000 (13 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
29 June 2000Full accounts made up to 30 September 1999 (13 pages)
29 June 2000Full accounts made up to 30 September 1999 (13 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (3 pages)
12 June 2000Return made up to 15/03/00; full list of members (7 pages)
12 June 2000Return made up to 15/03/00; full list of members (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
30 April 1999Particulars of mortgage/charge (8 pages)
30 April 1999Particulars of mortgage/charge (8 pages)
13 April 1999Return made up to 15/03/99; full list of members (6 pages)
13 April 1999Return made up to 15/03/99; full list of members (6 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
21 September 1998Company name changed telstar video and interactive en tertainment LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed telstar video and interactive en tertainment LIMITED\certificate issued on 22/09/98 (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
20 June 1998Particulars of mortgage/charge (4 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 30 September 1997 (11 pages)
22 May 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
26 January 1998Location of register of members (1 page)
26 January 1998Location of register of members (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
23 May 1997Full accounts made up to 30 September 1996 (10 pages)
23 May 1997Full accounts made up to 30 September 1996 (10 pages)
2 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 November 1996Company name changed telstar video entertainment limi ted\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed telstar video entertainment limi ted\certificate issued on 25/11/96 (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
8 May 1996Full accounts made up to 30 September 1995 (10 pages)
8 May 1996Full accounts made up to 30 September 1995 (10 pages)
19 April 1996Return made up to 15/03/96; full list of members (11 pages)
19 April 1996Return made up to 15/03/96; full list of members (11 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 30 September 1994 (10 pages)
24 April 1995Full accounts made up to 30 September 1994 (10 pages)
15 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 1994Memorandum and Articles of Association (13 pages)
28 July 1994Memorandum and Articles of Association (13 pages)