Company NameTSMS Illuminator Limited
Company StatusDissolved
Company Number03963095
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed20 August 2002(2 years, 4 months 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(2 years, 4 months 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
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(6 months 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(6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
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(1 year, 2 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

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

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)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
3 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 April 2002Return made up to 03/04/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
13 July 2001New secretary appointed;new director appointed (3 pages)
12 July 2001Secretary resigned (1 page)
21 June 2001Return made up to 30/04/01; full list of members (2 pages)
18 June 2001New secretary appointed (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 west gate london W5 1EH (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (6 pages)
21 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/04/00
(1 page)
12 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 April 2000Incorporation (23 pages)