London
SW11 6JA
Director Name | Sean Frederick Rushton O'Brien |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(11 years after company formation) |
Appointment Duration | 20 years, 8 months (closed 18 December 2020) |
Role | Chairman And Joint Md |
Correspondence Address | Forbes House, Ham Common Ham Richmond Surrey TW10 7JB |
Secretary Name | Mr Ian Campbell Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(11 years after company formation) |
Appointment Duration | 20 years, 8 months (closed 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Director Name | Graham Bernard Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The Hurst Hurst Road Headley Surrey KT18 6DP |
Director Name | Mr Tony Prior |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Christchurch Road East Sheen London SW14 7AN |
Director Name | Michael James Gower |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | First Floor 8 Kyrle Road London SW11 6AZ |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Pachesham Lodge Oxshott Road Leatherhead Surrey KT22 0BZ |
Director Name | Adam Stuart Lacey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 1998) |
Role | Music Business Executive |
Correspondence Address | Lytton Close Lytton Road Maybury Woking Surrey GU22 7BH |
Director Name | Sean Frederick Rushton O'Brien |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Music Business Executive |
Correspondence Address | Forbes House, Ham Common Ham Richmond Surrey TW10 7JB |
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Music Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Director Name | Barry Felton Watts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 1999) |
Role | Music Business Executive |
Correspondence Address | 1 Peregrine Way Wimbledon Village London SW19 4RN |
Secretary Name | Mr Christopher John Rathmell Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tedwood 18 St Omer Road Guildford Surrey GU1 2DB |
Director Name | Mr Christopher John Rathmell Ogle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tedwood 18 St Omer Road Guildford Surrey GU1 2DB |
Director Name | Mr Graham Paul Moorcraft |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 November 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Russells Tadworth Surrey KT20 5TJ |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Director Name | John Hedley McKimmie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerville House 1 Waterford Close Cobham Surrey KT11 1BF |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Florian House Leatherhead Road Oxshott Surrey KT22 0ET |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £2,223,633 |
Gross Profit | £264,371 |
Cash | £84,200 |
Current Liabilities | £1,019,376 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 29 March 2019 (5 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 29 September 2018 (5 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 29 September 2019 (5 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (5 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (5 pages) |
18 October 2017 | Registered 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 2017 | Registered 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 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
26 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
27 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (5 pages) |
23 September 2015 | Certificate of removal of voluntary liquidator (1 page) |
23 September 2015 | Certificate of removal of voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (2 pages) |
11 June 2015 | Appointment of a voluntary liquidator (2 pages) |
15 May 2015 | Registered 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 2015 | Registered 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 2010 | Certificate of removal of voluntary liquidator (2 pages) |
4 November 2010 | Appointment of a voluntary liquidator (1 page) |
4 November 2010 | Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages) |
4 November 2010 | Appointment of a voluntary liquidator (1 page) |
4 November 2010 | Certificate of removal of voluntary liquidator (2 pages) |
4 November 2010 | Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on 4 November 2010 (2 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
9 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
22 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
22 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
8 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (8 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (8 pages) |
1 June 2007 | Liquidators statement of receipts and payments (8 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Certificate of removal of voluntary liquidator (1 page) |
19 April 2006 | Certificate of removal of voluntary liquidator (1 page) |
19 April 2006 | Certificate of removal of voluntary liquidator (1 page) |
19 April 2006 | Certificate of removal of voluntary liquidator (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 43-45 portman square london W1H 6LY (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 43-45 portman square london W1H 6LY (1 page) |
5 April 2006 | Appointment of a voluntary liquidator (1 page) |
5 April 2006 | Appointment of a voluntary liquidator (1 page) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
15 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
15 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Statement of affairs (7 pages) |
6 May 2004 | Statement of affairs (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Full accounts made up to 30 September 2002 (14 pages) |
6 January 2004 | Full accounts made up to 30 September 2002 (14 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
29 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (3 pages) |
12 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
12 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
30 April 1999 | Particulars of mortgage/charge (8 pages) |
30 April 1999 | Particulars of mortgage/charge (8 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
21 September 1998 | Company name changed telstar video and interactive en tertainment LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed telstar video and interactive en tertainment LIMITED\certificate issued on 22/09/98 (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Location of register of members (1 page) |
26 January 1998 | Location of register of members (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 April 1997 | Return made up to 15/03/97; full list of members
|
2 April 1997 | Return made up to 15/03/97; full list of members
|
22 November 1996 | Company name changed telstar video entertainment limi ted\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed telstar video entertainment limi ted\certificate issued on 25/11/96 (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 April 1996 | Return made up to 15/03/96; full list of members (11 pages) |
19 April 1996 | Return made up to 15/03/96; full list of members (11 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
15 March 1995 | Return made up to 15/03/95; no change of members
|
15 March 1995 | Return made up to 15/03/95; no change of members
|
28 July 1994 | Memorandum and Articles of Association (13 pages) |
28 July 1994 | Memorandum and Articles of Association (13 pages) |