TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2021-06-14

View Document

11/06/2111 June 2021 Statement of affairs

View Document

11/06/2111 June 2021 Appointment of a voluntary liquidator

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARIE INGERSOLL / 20/02/2020

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON POPP

View Document

09/07/199 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/199 July 2019 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JASON POPP

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O PAUL MCKENNA SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY CV6 6PA

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR MICHAEL STEWART

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED STEVEN MOSTER

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 100 CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3SA

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1422 October 2014 SECRETARY APPOINTED ASHOK MAKANJI

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

12/11/1012 November 2010 SECTION 519

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 06/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 06/07/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 06/07/2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/0922 July 2009 FACILITIES AGREEMENT 09/07/2009

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/0917 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE NATIONAL EXHIBITION CENTRE BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 06/07/00; NO CHANGE OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/05/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 15 LITTLE GREEN RICHMOND SURREY TW9 1QH

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 45 MONTAGUE ROAD RICHMOND SURREY TW10 6QJ

View Document

13/08/9813 August 1998 GUARANTEE/DEBENTURE 30/07/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED HACKREMCO (NO.1365) LIMITED CERTIFICATE ISSUED ON 29/07/98

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 23/07/98

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company