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..
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 | : |
|
Registered Address | : | Ges Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 09 January 2019 | Active |
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 16 September 2014 | Active |
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 03 December 2014 | Active |
26 Egmont Road, Surbiton, KT6 7AT | Secretary | 08 June 1999 | Active |
1a Cambridge Road, Twickenham, TW1 2HN | Secretary | 23 July 1998 | Active |
48 Whitley Court Road, Quinton, Birmingham, B32 1EY | Secretary | 14 July 2000 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Secretary | 01 June 2005 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Secretary | 16 September 2014 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Secretary | 31 March 2007 | Active |
2 Millers Court, Vicars Bridge Close, Alperton, HA0 1XG | Secretary | 31 March 2004 | Active |
166 Rosemary Hill Road, Sutton Coldfield, B74 4HN | Secretary | 11 November 2002 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 06 July 1998 | Active |
163, Manor Road, Barton Le Clay, MK45 4NU | Director | 27 November 2003 | Active |
47 Wieland Road, Northwood, HA6 3QX | Director | 27 November 2003 | Active |
1a Cambridge Road, Twickenham, TW1 2HN | Director | 23 July 1998 | Active |
The Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA | Director | 08 May 2000 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 16 September 2014 | Active |
55 Bushy Park Road, Teddington, TW11 9DQ | Director | 23 July 1998 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Director | 01 June 2005 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Director | 31 March 2007 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 16 September 2014 | Active |
Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, CV8 1BT | Director | 08 May 2000 | Active |
Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 09 January 2019 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Director | 01 March 2007 | Active |
Bay Tree Cottage, Bottle Lane, Littlewick Green, SL6 3SB | Director | 02 July 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 06 July 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-11 | Resolution | Resolution. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-01-29 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Address | Move registers to sail company with new address. | Download |
2019-07-09 | Address | Change sail address company with new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.