TELEMAGINATION LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR APPOINTED TV-LOONLAND AG

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY ANGELA BARDEN

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR RESIGNED ELIZABETH PARKER

View Document

05/02/095 February 2009 DIRECTOR RESIGNED ANNA HOME

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JOSEPH DE SOUZA

View Document

30/10/0830 October 2008 SECRETARY RESIGNED JOSEPH DE SOUZA

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MISS ANGELA BARDEN

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ENT AGREEMENT/GUARANTEE 12/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 AUDITOR'S RESIGNATION

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/05/04;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 AUDITORS REMUNERATION 12/09/01

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 REGENCY HOUSE 1-4 WARWICK STREET LONDON W1R 5WA

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/02/00

View Document

09/03/009 March 2000 � IC 118000/84000 22/02/00 � SR 34000@1=34000

View Document

09/03/009 March 2000 ALTERARTICLES22/02/00

View Document

27/09/9927 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 41 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

12/07/9912 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 � IC 118000/113000 20/11/98 � SR 5000@1=5000

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 16/11/98

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 16/11/98

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 16/11/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 � IC 116500/115500 26/06/96 � SR 1000@1=1000

View Document

03/09/963 September 1996 POS 26/06/96

View Document

14/08/9614 August 1996 CONVERSION 11/06/96

View Document

14/08/9614 August 1996 CONVE 11/06/96

View Document

14/08/9614 August 1996 ADOPT MEM AND ARTS 11/06/96

View Document

14/08/9614 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ALTER MEM AND ARTS 16/01/96

View Document

20/02/9620 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/01/96

View Document

20/02/9620 February 1996 NC INC ALREADY ADJUSTED 16/01/96

View Document

20/02/9620 February 1996 � NC 115000/150000 16/01/96

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 30/11/94

View Document

16/02/9516 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/94

View Document

16/02/9516 February 1995 � NC 100000/115000 30/11/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992

View Document

19/08/9219 August 1992 22/05/92 FULL LIST NOF AMEND

View Document

19/08/9219 August 1992

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: G OFFICE CHANGED 09/03/89 SPENSER HOUSE 60-61 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 16/03/87

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/12/868 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/09/866 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

03/12/853 December 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/85

View Document

08/11/838 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/838 November 1983 CERTIFICATE OF INCORPORATION

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