Company NameTc Studios Ltd
Company StatusDissolved
Company Number07459894
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Anthony Glenford Cotterell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(1 week after company formation)
Appointment Duration10 years, 6 months (closed 22 June 2021)
RoleTechnician
Country of ResidenceEngland
Correspondence Address241 Mitcham Road
London
SW17 9JQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Cotterell
100.00%
Ordinary

Financials

Year2014
Net Worth£560
Cash£282

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
24 July 2017Notification of Anthony Glenford Cotterell as a person with significant control on 9 December 2016 (2 pages)
24 July 2017Notification of Anthony Glenford Cotterell as a person with significant control on 9 December 2016 (2 pages)
24 July 2017Notification of Anthony Glenford Cotterell as a person with significant control on 24 July 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Director's details changed for Mr Anthony Glenford Cotterell on 23 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Anthony Glenford Cotterell on 23 June 2014 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 271 Mitcham Road London SW17 9JG United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 271 Mitcham Road London SW17 9JG United Kingdom on 13 March 2014 (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 December 2010Appointment of Anthony Cotterell as a director (3 pages)
23 December 2010Appointment of Anthony Cotterell as a director (3 pages)
7 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
7 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
3 December 2010Incorporation (45 pages)
3 December 2010Incorporation (45 pages)