About

Registered Number: 01723618
Date of Incorporation: 16/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Warner House, Jubilee Business Park, Jubilee Road Letchworth, Hertfordshire, SG6 1SP

 

Based in Jubilee Road Letchworth, Hertfordshire, Tps Visual Communications Ltd was founded on 16 May 1983. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Pearce, Kelly Jane, Adams, Mark, Alderman, Lawrence Thomas William, Davies, Arthur Ayodele, Alderman, Sarah Elizabeth, Fenner, Shelley Jayne, Gallant, Pauline Ann, Geroldi, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Mark 01 June 2003 - 1
ALDERMAN, Lawrence Thomas William N/A - 1
DAVIES, Arthur Ayodele N/A - 1
GEROLDI, Stephen 01 March 2005 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Kelly Jane 23 December 2005 - 1
ALDERMAN, Sarah Elizabeth 01 June 1998 15 July 1999 1
FENNER, Shelley Jayne 15 July 1999 02 September 2005 1
GALLANT, Pauline Ann N/A 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 24 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA01 - Change of accounting reference date 10 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 03 March 2017
MR01 - N/A 22 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 14 November 2013
AAMD - Amended Accounts 29 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 February 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 31 October 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 30 October 2002
287 - Change in situation or address of Registered Office 10 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 30 March 2001
CERTNM - Change of name certificate 27 November 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 01 November 2000
395 - Particulars of a mortgage or charge 23 May 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 14 May 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 04 December 1997
395 - Particulars of a mortgage or charge 28 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 03 November 1995
287 - Change in situation or address of Registered Office 14 January 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 15 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
AC05 - N/A 18 June 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
363 - Annual Return 02 April 1987
AA - Annual Accounts 28 January 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
363 - Annual Return 28 January 1987
288 - N/A 06 June 1986
NEWINC - New incorporation documents 16 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

All assets debenture 31 May 2012 Outstanding

N/A

Equipment mortgage 22 May 2000 Outstanding

N/A

Mortgage debenture 22 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.