T.S.C. MUSIC SYSTEMS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Neil Robert Cook as a director on 2025-01-31

View Document

29/01/2529 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/01/2529 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Director's details changed for Sarah Anne Brook on 2023-11-18

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Sarah Brook on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of William John Truman as a secretary on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of William John Truman as a director on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Sarah Brook as a director on 2023-04-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/1420 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1415 August 2014 ADOPT ARTICLES 24/07/2014

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DISS REQUEST WITHDRAWN

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH PRATT

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR WILLIAM JOHN TRUMAN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH PRATT

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED JAMES ABDOOL

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: VENTURE WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD S41 8NE

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: TSC HOUSE SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1TG

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: NORTHGATE PLACE CRAWLEY WEST SUSSEX RH10 2BB

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/03/9518 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

16/10/7516 October 1975 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