UKBizDB.co.uk

DIRECT RESPONSE TV SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Response Tv Systems Limited. The company was founded 29 years ago and was given the registration number 03056720. The firm's registered office is in BROMLEY. You can find them at 17 Bourne Road, , Bromley, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DIRECT RESPONSE TV SYSTEMS LIMITED
Company Number:03056720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Bourne Road, Bromley, England, BR2 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bourne Road, Bromley, United Kingdom, BR2 9PB

Secretary01 September 2010Active
3329, Hampton Road, Raleigh, N Carolina, United States, NC27607

Director09 September 1999Active
17 Bourne Road, Bromley, BR2 9PB

Director15 May 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary15 May 1995Active
1 Warwick Row, London, SW1E 5ER

Corporate Secretary15 May 1995Active
4 Links Road, Epsom, KT17 3PS

Director12 October 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director15 May 1995Active
16 Grosvenor Place, Belgravia, London, SW1X 7HH

Director01 July 1996Active
2a Sutherland Avenue, Biggin Hill, Westerham, TN16 3HE

Director15 May 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director15 May 1995Active

People with Significant Control

Mr Steven Bradford Greene
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:Usa
Address:3329, Hampton Road, Raleigh, Usa, NC27607
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Murphy
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:17, Bourne Road, Bromley, England, BR2 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Tns Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tns House, West Gate, London, England, W5 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Address

Move registers to registered office company with new address.

Download
2016-01-15Address

Change registered office address company with date old address new address.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type dormant.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Address

Change sail address company with old address new address.

Download
2013-07-04Accounts

Accounts with accounts type dormant.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type dormant.

Download
2012-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.