Ashtead
Surrey
KT21 1EE
Secretary Name | Mr Ian Campbell Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Director Name | Mr Ian Campbell Dewar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Director Name | Mr Tony Prior |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Christchurch Road East Sheen London SW14 7AN |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year 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 |
Secretary Name | Mr Christopher John Rathmell Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tedwood 18 St Omer Road Guildford Surrey GU1 2DB |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 years, 10 months 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 |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Telstar Music Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,545 |
Gross Profit | -£55 |
Net Worth | £25,897 |
Current Liabilities | £58,172 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 April 1999 | Delivered on: 30 April 1999 Satisfied on: 10 May 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 June 1998 | Delivered on: 20 June 1998 Satisfied on: 10 May 2001 Persons entitled: The Telstar Entertainment Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 October 1992 | Delivered on: 10 November 1992 Satisfied on: 10 May 2001 Persons entitled: Telstar Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets including buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Appointment of Mr Ian Campbell Dewar as a director on 27 February 2015 (2 pages) |
7 April 2015 | Appointment of Mr Ian Campbell Dewar as a director on 27 February 2015 (2 pages) |
20 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 November 2010 | Director's details changed for Graham Bernard Williams on 16 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Graham Bernard Williams on 16 October 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of register of members (non legible) (1 page) |
27 June 2008 | Location of register of members (non legible) (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: flint house, 52 high street, leatherhead, surrey KT22 8AJ (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: flint house, 52 high street, leatherhead, surrey KT22 8AJ (1 page) |
12 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
8 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
24 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
10 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
10 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
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 (12 pages) |
6 January 2004 | Full accounts made up to 30 September 2002 (12 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
31 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (5 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) |
19 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
19 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
30 April 1999 | Particulars of mortgage/charge (8 pages) |
30 April 1999 | Particulars of mortgage/charge (8 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
13 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 January 1998 | Location of register of members (1 page) |
26 January 1998 | Location of register of members (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) |
22 July 1997 | Return made up to 28/06/97; full list of members
|
22 July 1997 | Return made up to 28/06/97; full list of members
|
8 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 August 1996 | Return made up to 28/06/96; full list of members (9 pages) |
4 August 1996 | Return made up to 28/06/96; full list of members (9 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
16 May 1991 | Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1991 | Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1990 | Incorporation (16 pages) |
28 June 1990 | Incorporation (16 pages) |