Company NameTSMS Research Services Limited
Company StatusDissolved
Company Number02569871
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameParadigm (Worldwide) Limited

Business Activity

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

Directors

Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed20 August 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Secretary NameMr Alan George Lenton
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWhitefields Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameChristopher John Hawes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressWarren Lodge Clevehurst Close
Stoke Poges
Slough
Buckinghamshire
SL2 4EP
Director NameDavid John Sanders
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleManaging Director
Correspondence Address40 Blenheim Crescent
London
W11 1NY
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameAngela Harbutt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration3 years (resigned 02 January 1997)
RoleCompany Director
Correspondence Address5 Holmead Road
Fulham
London
SW6 2JE
Director NameGillian Emery
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressManor Barn Westridge Green
Aldworth Road Streatley
Reading
Berkshire
RG8 9RG
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2001)
RoleDirector & Secretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameMrs Sarah Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclay Norris Grove
Broxbourne
Hertfordshire
EN10 7PL
Director NameKatherine Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address5 George Lane
Marlborough
Wiltshire
SN8 4BT
Director NameCaren Jane Russell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address91 Palmerston Road
Buckhurst Hill
Essex
IG9 5NH
Director NameMr Richard Platt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressBeech Cottage
North Commons Lane Landford
Salisbury
Wiltshire
SP5 2EL
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 February 2007Director's particulars changed (1 page)
8 January 2007Return made up to 01/11/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 November 2005Return made up to 01/11/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2004Return made up to 01/11/04; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Return made up to 01/11/03; full list of members (2 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 January 2003Return made up to 23/12/02; full list of members (6 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 January 2002Return made up to 23/12/01; full list of members (3 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page)
11 April 2001Registered office changed on 11/04/01 from: westworld westgate london W5 1EH (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
3 January 2001Return made up to 23/12/00; full list of members (7 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 23/12/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 December 1998Return made up to 23/12/98; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 20/12/97; full list of members (6 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
31 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Company name changed paradigm (worldwide) LIMITED\certificate issued on 23/12/96 (2 pages)
3 December 1996New director appointed (2 pages)
14 August 1996Director's particulars changed (1 page)
7 June 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/04/96
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
18 March 1996New director appointed (2 pages)
2 January 1996Return made up to 20/12/95; no change of members (6 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned (2 pages)
5 July 1995Company name changed tsms services LIMITED\certificate issued on 05/07/95 (4 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1990Incorporation (24 pages)