Company NameTS Event Services Limited
Company StatusDissolved
Company Number05661717
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NameGlobal Leaders Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tina Schneidermann
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleBusiness President
Country of ResidenceFrance
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameJardine Consulting Limited (Corporation)
StatusClosed
Appointed01 February 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 02 July 2013)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Paul Anthony Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tor House
Heathside Park Road
Woking
Surrey
GU22 7JF
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Tina Schneidermann
100.00%
Ordinary

Financials

Year2014
Net Worth£64,085
Cash£34,756
Current Liabilities£22,392

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (4 pages)
12 March 2013Application to strike the company off the register (4 pages)
14 January 2013Annual return made up to 22 December 2012
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
14 January 2013Annual return made up to 22 December 2012
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 22 December 2011 (4 pages)
17 January 2012Annual return made up to 22 December 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Director's details changed for Tina Schneidermann on 22 December 2010 (2 pages)
29 December 2010Director's details changed for Tina Schneidermann on 22 December 2010 (2 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Tina Schneidermann on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Tina Schneidermann on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Jardine Consulting Limited on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Jardine Consulting Limited on 22 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
18 June 2007Accounts made up to 31 December 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Memorandum and Articles of Association (12 pages)
18 April 2007Memorandum and Articles of Association (12 pages)
13 April 2007Company name changed global leaders media LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed global leaders media LIMITED\certificate issued on 13/04/07 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
27 February 2007Registered office changed on 27/02/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
22 December 2005Incorporation (18 pages)
22 December 2005Incorporation (18 pages)