About

Registered Number: 02041722
Date of Incorporation: 29/07/1986 (37 years and 10 months ago)
Company Status: Liquidation
Registered Address: RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London, WC2N 6JU

 

Having been setup in 1986, Television Systems Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. There are 4 directors listed as Knight, Julian Robert, Williams, Timothy Dyfrig, Andrews, Trevor Edward, Macgregor, Jean Braes for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Timothy Dyfrig 01 December 2013 - 1
ANDREWS, Trevor Edward 02 January 2001 31 March 2008 1
MACGREGOR, Jean Braes N/A 02 January 2001 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Julian Robert 26 July 2010 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2019
AM10 - N/A 13 June 2019
AM22 - N/A 20 May 2019
AM16 - N/A 22 February 2019
AM11 - N/A 22 February 2019
AM10 - N/A 13 December 2018
AM07 - N/A 20 August 2018
AM02 - N/A 28 July 2018
AM03 - N/A 28 July 2018
AD01 - Change of registered office address 08 June 2018
AM01 - N/A 05 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 04 April 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 March 2012
SH03 - Return of purchase of own shares 06 February 2012
RESOLUTIONS - N/A 12 December 2011
RESOLUTIONS - N/A 12 December 2011
CC04 - Statement of companies objects 12 December 2011
SH06 - Notice of cancellation of shares 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
RESOLUTIONS - N/A 18 May 2011
MEM/ARTS - N/A 18 May 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 March 2011
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 March 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
MEM/ARTS - N/A 20 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
169 - Return by a company purchasing its own shares 12 November 2008
RESOLUTIONS - N/A 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
123 - Notice of increase in nominal capital 15 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 February 2008
169 - Return by a company purchasing its own shares 29 January 2008
AA - Annual Accounts 21 April 2007
169 - Return by a company purchasing its own shares 06 March 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 05 January 2007
RESOLUTIONS - N/A 13 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
AA - Annual Accounts 12 November 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 06 April 2003
363a - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
395 - Particulars of a mortgage or charge 01 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 13 March 2002
363a - Annual Return 20 February 2002
363a - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
AA - Annual Accounts 18 December 2000
363a - Annual Return 03 March 2000
AA - Annual Accounts 14 December 1999
395 - Particulars of a mortgage or charge 01 November 1999
363a - Annual Return 17 February 1999
AA - Annual Accounts 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 22 January 1998
363a - Annual Return 17 March 1997
AA - Annual Accounts 19 November 1996
288 - N/A 29 April 1996
363x - Annual Return 29 March 1996
288 - N/A 26 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 07 February 1995
AA - Annual Accounts 05 December 1994
363x - Annual Return 27 February 1994
AA - Annual Accounts 22 December 1993
363x - Annual Return 25 February 1993
AA - Annual Accounts 07 January 1993
AA - Annual Accounts 21 February 1992
363x - Annual Return 04 February 1992
288 - N/A 03 April 1991
RESOLUTIONS - N/A 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
PUC 2 - N/A 21 February 1989
RESOLUTIONS - N/A 05 August 1988
123 - Notice of increase in nominal capital 05 August 1988
288 - N/A 04 July 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1987
288 - N/A 11 September 1986
288 - N/A 31 July 1986
NEWINC - New incorporation documents 29 July 1986
CERTINC - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 December 2006 Fully Satisfied

N/A

Charge of deposit 05 September 2006 Fully Satisfied

N/A

Charge of deposit 24 September 2002 Fully Satisfied

N/A

Charge over credit balances 13 October 1999 Fully Satisfied

N/A

Mortgage debenture 28 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.