About

Registered Number: 03065759
Date of Incorporation: 07/06/1995 (29 years ago)
Company Status: Active
Registered Address: 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD

 

Tristar Television Ltd was setup in 1995, it's status is listed as "Active". This business has 4 directors listed as Newman, Anthony, Newman, Charles Augustus, Simmons, Jeffrey Steven, Esson, Ronald Oliver in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSON, Ronald Oliver 07 June 1995 10 June 1999 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Anthony 01 May 2002 01 June 2008 1
NEWMAN, Charles Augustus 07 June 1995 10 June 1999 1
SIMMONS, Jeffrey Steven 10 June 1999 01 February 2002 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
363a - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 June 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 29 June 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 17 July 1997
363s - Annual Return 09 June 1996
288 - N/A 29 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
288 - N/A 27 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2008 Outstanding

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Rent deposit deed 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.