ASCENT MEDIA SYSTEMS & TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1130 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

17/02/1117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 29/10/2009

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005

View Document

09/05/059 May 2005 COMPANY NAME CHANGED A.F. ASSOCIATES LONDON LIMITED CERTIFICATE ISSUED ON 09/05/05; RESOLUTION PASSED ON 29/04/05

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED POP SOUND LONDON LIMITED CERTIFICATE ISSUED ON 09/12/04; RESOLUTION PASSED ON 27/10/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: FILM HOUSE WARDOUR STREET LONDON W1V 3AU

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 COMPANY NAME CHANGED TVP BROADCAST LIMITED CERTIFICATE ISSUED ON 07/05/02; RESOLUTION PASSED ON 28/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 S366A DISP HOLDING AGM 22/10/01 S252 DISP LAYING ACC 22/10/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0130 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/11/0027 November 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/002 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

02/03/002 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/002 March 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED AUDIO AND VIDEO SALES LIMITED CERTIFICATE ISSUED ON 24/08/90

View Document

29/06/9029 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/904 April 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • IBC ADVISERS LTD


  • 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