UKBizDB.co.uk

TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED

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

This company is commonly known as Telecast Communications (audio Visual) Limited. The company was founded 25 years ago and was given the registration number 03594610. The firm's registered office is in COVENTRY. You can find them at Ges Silverstone Drive, Gallagher Business Park, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED
Company Number:03594610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ges Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary09 January 2019Active
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director16 September 2014Active
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director03 December 2014Active
26 Egmont Road, Surbiton, KT6 7AT

Secretary08 June 1999Active
1a Cambridge Road, Twickenham, TW1 2HN

Secretary23 July 1998Active
48 Whitley Court Road, Quinton, Birmingham, B32 1EY

Secretary14 July 2000Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Secretary01 June 2005Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Secretary16 September 2014Active
Unit 100, Centennial Avenue, Elstree, WD6 3SA

Secretary31 March 2007Active
2 Millers Court, Vicars Bridge Close, Alperton, HA0 1XG

Secretary31 March 2004Active
166 Rosemary Hill Road, Sutton Coldfield, B74 4HN

Secretary11 November 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary06 July 1998Active
163, Manor Road, Barton Le Clay, MK45 4NU

Director27 November 2003Active
47 Wieland Road, Northwood, HA6 3QX

Director27 November 2003Active
1a Cambridge Road, Twickenham, TW1 2HN

Director23 July 1998Active
The Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA

Director08 May 2000Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director16 September 2014Active
55 Bushy Park Road, Teddington, TW11 9DQ

Director23 July 1998Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Director01 June 2005Active
Unit 100, Centennial Avenue, Elstree, WD6 3SA

Director31 March 2007Active
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director16 September 2014Active
Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, CV8 1BT

Director08 May 2000Active
Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director09 January 2019Active
Unit 100, Centennial Avenue, Elstree, WD6 3SA

Director01 March 2007Active
Bay Tree Cottage, Bottle Lane, Littlewick Green, SL6 3SB

Director02 July 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director06 July 1998Active

People with Significant Control

Viad Corp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1850 N. Central Avenue, 1850 N. Central Avenue, Phoenix, United States,
Nature of control:
  • Significant influence or control

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 (6 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
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-14Address

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

Download
2021-06-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-11Resolution

Resolution.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-09Address

Move registers to sail company with new address.

Download
2019-07-09Address

Change sail address company with new address.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Address

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

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.