About

Registered Number: 02741776
Date of Incorporation: 21/08/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: 105 St Peter's Street, St Albans, AL1 3EJ

 

Founded in 1992, Television Services International Plc are based in the United Kingdom. Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Brown, Hannah Louise, Rowe, Nathalie Jane, Butler, Michael Charles, Hempseed, Ian Drysdale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Michael Charles 05 October 1992 17 May 1996 1
HEMPSEED, Ian Drysdale 28 September 1992 02 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Hannah Louise 07 August 2003 26 May 2006 1
ROWE, Nathalie Jane 30 May 2003 07 August 2003 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 29 June 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 June 2007
COCOMP - Order to wind up 13 February 2007
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
169 - Return by a company purchasing its own shares 28 April 2003
169 - Return by a company purchasing its own shares 17 March 2003
169 - Return by a company purchasing its own shares 04 March 2003
169 - Return by a company purchasing its own shares 23 January 2003
RESOLUTIONS - N/A 14 January 2003
AA - Annual Accounts 03 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 18 September 2002
363s - Annual Return 15 June 2002
RESOLUTIONS - N/A 14 June 2002
169 - Return by a company purchasing its own shares 14 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 29 December 2000
RESOLUTIONS - N/A 03 October 2000
363s - Annual Return 21 September 2000
169 - Return by a company purchasing its own shares 10 August 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 10 November 1998
395 - Particulars of a mortgage or charge 07 August 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
CERT7 - Re-registration of a company from private to public with a change of name 02 February 1998
AUDR - Auditor's report 02 February 1998
AUDS - Auditor's statement 02 February 1998
BS - Balance sheet 02 February 1998
MAR - Memorandum and Articles - used in re-registration 02 February 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 02 February 1998
43(3) - Application by a private company for re-registration as a public company 02 February 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 09 September 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 09 November 1994
363a - Annual Return 29 October 1993
AA - Annual Accounts 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
CERTNM - Change of name certificate 02 February 1993
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
123 - Notice of increase in nominal capital 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1992
MEM/ARTS - N/A 06 November 1992
287 - Change in situation or address of Registered Office 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
288 - N/A 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.