Company NameIts - International Television Sports Ltd
DirectorIan James McLaren Morris
Company StatusDissolved
Company Number02959856
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan James McLaren Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(same day as company formation)
RoleTelevision Programme Sales
Correspondence Address24 Lawrence Road
Hampton
Middlesex
TW12 2RJ
Secretary NameLesley Carol Morris
NationalityBritish
StatusCurrent
Appointed31 March 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address24 Lawrence Road
Hampton
Middlesex
TW12 2RJ
Director NameKaren Manzi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleTV Programme Sales
Correspondence Address3 Grosvenor Street
London
W1X 9FA
Secretary NameKaren Manzi
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleTV Programme Sales
Correspondence Address3 Grosvenor Street
London
W1X 9FA
Director NameOmer Aslan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed20 September 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleTelevision Program Sales
Correspondence AddressMustafa Kemal Cad
No 20-7 Bornoua
Izmirbul
Turkey
Secretary NameIan James McLaren Morris
NationalityBritish
StatusResigned
Appointed08 November 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleMedia Consultant
Correspondence Address24 Lawrence Road
Hampton
Middlesex
TW12 2RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMarks Bloom
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 1997Statement of affairs (7 pages)
7 November 1997Registered office changed on 07/11/97 from: 24 lawrence road hampton middlesex TW12 2RJ (1 page)
26 August 1997Registered office changed on 26/08/97 from: victoria house 133 high street teddington middlesex TW11 8HH (1 page)
29 July 1997Return made up to 31/07/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (13 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Return made up to 31/07/95; full list of members (8 pages)