TRISTAR BROADCASTING LIMITED

Company Documents

DateDescription
31/10/1831 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/06/2018:LIQ. CASE NO.2

View Document

17/08/1717 August 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.2

View Document

25/07/1625 July 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 21/06/2016

View Document

28/08/1528 August 2015 ORDER OF COURT TO WIND UP

View Document

28/08/1528 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/08/1528 August 2015 ORDER OF COURT TO WIND UP

View Document

13/07/1513 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2015

View Document

13/07/1513 July 2015 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

21/01/1521 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014

View Document

20/01/1520 January 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/08/1411 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2014

View Document

04/06/144 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

31/03/1431 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/03/1412 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR AVTAR LIT

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY SONIA DAGGAR

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM RADIO HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AT

View Document

21/01/1421 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR AVTAR LIT / 20/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR AVTAR LIT / 01/01/2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 SECTION 519

View Document

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR PAUL OWENS

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ROMAIN

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: SUNRISE HOUSE MERRICK ROAD SOUTHALL MIDDLESEX UB2 4AU

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: UKRD GROUP LIMITED CARN BREA BARNCOOSE BARNCOOSE INDUSTRIAL ESTATE, REDRUTH CORNWALL TR15 3RQ

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: DOLPHIN HOUSE NORTH STREET GUILDFORD SURREY GU1 4AA

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 £ NC 500000/1500000 09/03/98

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 09/03/98

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 74 SOUTH AUDLEY STREET LONDON W1Y 5FF

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

29/04/9429 April 1994 £ NC 300000/500000 25/03/94

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 4 PARK STREET WINDSOR BERKSHIRE SL4 1JS

View Document

25/11/9325 November 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

02/10/932 October 1993 £ NC 1000/300000 23/12/92

View Document

02/10/932 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

02/10/932 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

02/10/932 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/922 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 COMPANY NAME CHANGED LARGESOLVE LIMITED CERTIFICATE ISSUED ON 10/09/92

View Document

09/07/929 July 1992 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