Company NameUnited Media Sales Limited
Company StatusDissolved
Company Number03235381
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameTSMS (Ireland) Limited

Business Activity

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

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed20 August 2002(6 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 March 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2002(6 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 March 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCS
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCS
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(10 months, 4 weeks 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(4 years, 1 month 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(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleCompany Director
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(4 years, 1 month 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(4 years, 10 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(4 years, 10 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 AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 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)
31 August 2001Return made up to 08/08/01; full list of members (3 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 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)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: westworld westgate london W5 1EH (1 page)
10 January 2001Director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (3 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 August 1999Return made up to 08/08/99; no change of members (4 pages)
9 December 1998Return made up to 08/08/98; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 September 1997Return made up to 08/08/97; full list of members (6 pages)
5 September 1997New director appointed (2 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)
24 September 1996Memorandum and Articles of Association (19 pages)
20 September 1996Company name changed tsms (ireland) LIMITED\certificate issued on 23/09/96 (4 pages)
9 September 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
30 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/08/96
(3 pages)
8 August 1996Incorporation (22 pages)