Company NameTelemark Management Services Limited
DirectorMorten Fredrik Brinchmann
Company StatusActive
Company Number03799268
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameStaale Brinchmann
NationalityNorwegian
StatusCurrent
Appointed25 July 2003(4 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Greenwood Road
London
E8 1NT
Secretary NameLalah Rukh Akhtar
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Hawthorne Avenue
Mitcham
Surrey
CR4 3DN
Director NameMr Jonathan Brinchmann
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 July 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£36,640
Cash£2,043
Current Liabilities£16,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
13 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 July 2020Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2017Termination of appointment of Jonathan Brinchmann as a director on 28 July 2017 (1 page)
8 August 2017Termination of appointment of Jonathan Brinchmann as a director on 28 July 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr Jonathan Brinchmann on 15 August 2011 (2 pages)
18 July 2012Director's details changed for Mr Jonathan Brinchmann on 15 August 2011 (2 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Director's details changed for Mr Jonathan Brinchmann on 1 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Jonathan Brinchmann on 1 June 2011 (2 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mr Jonathan Brinchmann on 1 June 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
26 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 01/07/04; full list of members (6 pages)
29 July 2004Return made up to 01/07/04; full list of members (6 pages)
12 February 2004Secretary's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
8 July 2003Return made up to 01/07/03; full list of members (6 pages)
8 July 2003Return made up to 01/07/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
16 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (15 pages)
1 July 1999Incorporation (15 pages)