About

Registered Number: 03532626
Date of Incorporation: 23/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex, RH10 9NH

 

Telecast Communications (UK) Ltd was founded on 23 March 1998 and are based in Crawley, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
AR01 - Annual Return 27 March 2015
DS01 - Striking off application by a company 25 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AUD - Auditor's letter of resignation 16 May 2012
MISC - Miscellaneous document 08 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 June 2008
353 - Register of members 27 June 2008
AUD - Auditor's letter of resignation 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 25 April 2008
AUD - Auditor's letter of resignation 18 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363a - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
353 - Register of members 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AUD - Auditor's letter of resignation 09 May 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
353 - Register of members 11 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 18 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 24 December 1998
225 - Change of Accounting Reference Date 27 November 1998
287 - Change in situation or address of Registered Office 09 September 1998
395 - Particulars of a mortgage or charge 15 July 1998
CERTNM - Change of name certificate 29 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2004 Fully Satisfied

N/A

Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) 08 May 2000 Fully Satisfied

N/A

Guarantee and debenture 02 July 1998 Fully Satisfied

N/A

Mortgage debenture 12 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.