Company NameTechnology Communications Management Limited
Company StatusDissolved
Company Number03032963
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Previous NameAgreeadult Limited

Directors

Director NameMr Jeremy John William Caswell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Correspondence Address39 Asmuns Place
London
NW11 7KE
Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleProduction Director
Correspondence Address1 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NJ
Director NameChristopher Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleMarketing Manager
Correspondence Address16 Ray Mill Road West
Maidenhead
Berkshire
SL6 8SB
Director NameBrian McPhee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleMarketing Manager
Correspondence Address26 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LF
Secretary NameBrian McPhee
NationalityBritish
StatusCurrent
Appointed15 March 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address26 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LF
Secretary NameChristopher Thomas
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1996)
RoleMarketing Manager
Correspondence Address16 Ray Mill Road West
Maidenhead
Berkshire
SL6 8SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2005Liquidators statement of receipts and payments (6 pages)
29 September 2004Liquidators statement of receipts and payments (6 pages)
24 March 2004Liquidators statement of receipts and payments (6 pages)
6 October 2003Liquidators statement of receipts and payments (6 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (6 pages)
30 March 2002Liquidators statement of receipts and payments (7 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page)
24 September 2001Liquidators statement of receipts and payments (4 pages)
22 March 2001Liquidators statement of receipts and payments (6 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (6 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Registered office changed on 06/09/96 from: faulkner house victoria street st albans herts AL1 3SE (1 page)
24 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
1 February 1996Conve 25/01/96 (1 page)
1 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
6 June 1995Memorandum and Articles of Association (12 pages)
31 May 1995Company name changed agreeadult LIMITED\certificate issued on 01/06/95 (4 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995New director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Incorporation (12 pages)