Company NameTNR Communications Limited
Company StatusDissolved
Company Number03704364
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)
Previous NameTelevision News Release Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 07 April 2014)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMs Amanda Jane Richards
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 07 April 2014)
RoleDirector Of Production & Operations
Country of ResidenceEngland
Correspondence Address111 Elsenham Street
London
SW18 5NY
Director NameMr Timothy William Kerr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2014)
RoleHead Of Photography
Country of ResidenceEngland
Correspondence Address24 Holmewood Road
London
SW2 3RR
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(12 years after company formation)
Appointment Duration3 years, 1 month (closed 07 April 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameMr Steven John Brown
StatusClosed
Appointed12 April 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr David Adair Wallace
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72l Randolph Avenue
Little Venice
London
W9 1BG
Director NameMr Sean Anthony Bernard Curtis-Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Secretary NameMr David Adair Wallace
NationalityEnglish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address72l Randolph Avenue
Little Venice
London
W9 1BG
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2005)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameRichard John Bradley Majoribanks
NationalityBritish
StatusResigned
Appointed05 July 2002(3 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 May 2003)
RoleSecretary
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameStephen Gardner
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2004)
RoleJournalist
Correspondence AddressSparrows Cottage
Cage End, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HN
Secretary NameMrs Dawn Tracy Dockray
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Burn
Selby
North Yorkshire
YO8 8LW
Director NameClaire Helen Southeard
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
71 West Hill
London
SW15 2UL
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2010)
RoleEditor
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Secretary NameSusanna Helena Ross
StatusResigned
Appointed27 March 2008(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 2011)
RoleCompany Director
Correspondence Address25 Tudor Close
London
NW3 4AG
Director NameMr Simon Stuart Boynton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2008)
RoleManaging Director, Pa Business
Country of ResidenceEngland
Correspondence AddressLavander Lodge Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.tnrcommunications.co.uk/
Email address[email protected]
Telephone020 79637163
Telephone regionLondon

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Press Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(8 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(8 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
23 February 2012Secretary's details changed for Mr Steven Brown on 23 February 2012 (1 page)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
23 February 2012Secretary's details changed for Mr Steven Brown on 23 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Termination of appointment of Claire Southeard as a director (1 page)
1 July 2011Termination of appointment of Claire Southeard as a director (1 page)
19 April 2011Appointment of Mr Steven Brown as a secretary (1 page)
19 April 2011Termination of appointment of Susanna Ross as a secretary (1 page)
19 April 2011Termination of appointment of Susanna Ross as a secretary (1 page)
19 April 2011Appointment of Mr Steven Brown as a secretary (1 page)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 February 2010Director's details changed for Ms Amanda Jane Richards on 30 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Ms Amanda Jane Richards on 30 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
6 January 2010Appointment of Mr Timothy William Kerr as a director (2 pages)
6 January 2010Appointment of Mr Timothy William Kerr as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 March 2009Company name changed television news release LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed television news release LIMITED\certificate issued on 31/03/09 (2 pages)
11 February 2009Director's Change of Particulars / amanda richards / 10/02/2009 / HouseName/Number was: 84, now: 7; Street was: larkhall lane, now: ruskin mansions; Area was: , now: queens club gardens; Post Code was: SW4 6SP, now: W14 9TN; Occupation was: head of production, now: director of production & operations (1 page)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Director's change of particulars / amanda richards / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / claire southeard / 10/02/2009 (1 page)
10 February 2009Director's Change of Particulars / claire southeard / 10/02/2009 / Occupation was: tv producer, now: managing director (1 page)
4 February 2009Director's change of particulars / claire palmer / 04/02/2009 (1 page)
4 February 2009Director's Change of Particulars / claire palmer / 04/02/2009 / Surname was: palmer, now: southeard (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreement aproved 16/10/2008
(9 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement aproved 16/10/2008
(9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2008Appointment terminated director simon boynton (1 page)
29 September 2008Appointment Terminated Director simon boynton (1 page)
23 September 2008Director appointed ms amanda jane richards (1 page)
23 September 2008Director appointed ms amanda jane richards (1 page)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Director appointed mr simon stuart boynton (1 page)
14 April 2008Director appointed mr simon stuart boynton (1 page)
11 April 2008Appointment terminated secretary dawn dockray (1 page)
11 April 2008Secretary appointed susanna helena ross (1 page)
11 April 2008Appointment Terminated Director david wallace (1 page)
11 April 2008Secretary appointed susanna helena ross (1 page)
11 April 2008Appointment Terminated Secretary dawn dockray (1 page)
11 April 2008Appointment terminated director david wallace (1 page)
7 March 2008Return made up to 29/01/08; full list of members (4 pages)
7 March 2008Return made up to 29/01/08; full list of members (4 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 March 2007Return made up to 29/01/07; full list of members (8 pages)
3 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 29/01/06; full list of members (9 pages)
7 February 2006Return made up to 29/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 March 2005Return made up to 29/01/05; full list of members (10 pages)
9 March 2005Return made up to 29/01/05; full list of members (10 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 February 2004Return made up to 29/01/04; full list of members (9 pages)
7 February 2004Return made up to 29/01/04; full list of members (9 pages)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of members (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 February 2003Return made up to 29/01/03; full list of members (7 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
27 July 2002New secretary appointed (1 page)
27 July 2002New secretary appointed (1 page)
17 July 2002Registered office changed on 17/07/02 from: 42 doughty street london WC1N 2LY (1 page)
17 July 2002Registered office changed on 17/07/02 from: 42 doughty street london WC1N 2LY (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 29/01/01; full list of members (6 pages)
15 March 2001Return made up to 29/01/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 29/01/00; full list of members (6 pages)
21 March 2000Return made up to 29/01/00; full list of members (6 pages)
12 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
30 March 1999Ad 15/03/99--------- £ si 73@1=73 £ ic 27/100 (2 pages)
30 March 1999Ad 15/03/99--------- £ si 73@1=73 £ ic 27/100 (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (1 page)
18 February 1999New director appointed (1 page)
18 February 1999New secretary appointed (1 page)
29 January 1999Incorporation (15 pages)