Company NameC.D.S.S. Limited
Company StatusDissolved
Company Number02457918
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesThe Perfect Picture Company Limited and Carlton Deep Sea Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Frederick William Walton Morley
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleEngineer
Correspondence AddressKey House 20 High Street
Castle Donnington
Derby
DE74 2PP
Director NameKeith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 Heathside Close
Northwood
Middlesex
HA6 2EQ
Director NameMr Thomas Harvey Fox
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1998)
RoleEngineer
Correspondence AddressPound House Harborough Road
Brixworth
Northampton
Northamptonshire
NN6 9BX
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Albert Jubb
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleEngineer
Correspondence Address2 Thickthorn Close
Kenilworth
Warwickshire
CV8 2AF
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000,002
(3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000,002
(3 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
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 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)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 July 2009Accounts made up to 31 December 2008 (4 pages)
16 March 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (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)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
11 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Director appointed eleanor kate irving (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
10 July 2008Director appointed helen jane tautz (1 page)
10 July 2008Appointment Terminated Director itv productions LTD (1 page)
10 July 2008Appointment terminated director itv productions LTD (1 page)
10 July 2008Director appointed helen jane tautz (1 page)
10 July 2008Appointment Terminated Director granada nominees LIMITED (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 May 2008Accounts made up to 31 December 2007 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005New secretary appointed;new director appointed (1 page)
25 May 2005New secretary appointed;new director appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
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)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Auditor's resignation (2 pages)
18 August 2004Auditor's resignation (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
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)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
19 January 2004Return made up to 31/12/03; no change of members (2 pages)
19 January 2004Return made up to 31/12/03; no change of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 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)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
29 July 2001Full accounts made up to 30 September 2000 (12 pages)
29 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (13 pages)
28 July 2000Full accounts made up to 30 September 1999 (13 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1999Full accounts made up to 30 September 1998 (15 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
27 July 1993Full accounts made up to 30 September 1992 (15 pages)
4 August 1992Full accounts made up to 30 September 1991 (16 pages)
9 September 1991Full accounts made up to 30 September 1990 (14 pages)
8 May 1991Memorandum and Articles of Association (34 pages)
8 May 1991Memorandum and Articles of Association (34 pages)