This company is commonly known as Telescope Studios Limited. The company was founded 22 years ago and was given the registration number 04380397. The firm's registered office is in LEEDS. You can find them at Axis Court, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | TELESCOPE STUDIOS LIMITED |
---|---|---|
Company Number | : | 04380397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Axis Court, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House,, 76 East Street, Leeds, England, LS9 8EE | Secretary | 24 September 2019 | Active |
Compass House,, 76 East Street, Leeds, England, LS9 8EE | Director | 20 July 2018 | Active |
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY | Secretary | 26 February 2004 | Active |
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY | Secretary | 01 March 2019 | Active |
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY | Secretary | 02 March 2017 | Active |
2 Saint Andrew Place, York, YO1 7BP | Secretary | 25 February 2002 | Active |
Woolston House, Tetley Street, Bradford, BD1 2NP | Corporate Secretary | 04 March 2002 | Active |
The Elms, 22 West Avenue, Filey, England, YO14 9AU | Director | 25 February 2002 | Active |
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY | Director | 01 January 2003 | Active |
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY | Director | 01 January 2003 | Active |
Telescope Group Ltd | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bowcliffe Court, Bowcliffe Hall, Wetherby, England, LS23 6LP |
Nature of control | : |
|
Mr Ian Rourke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY |
Nature of control | : |
|
Mrs Karen Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY |
Nature of control | : |
|
Socrates Papaioannou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Appoint person secretary company with name date. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Appoint person secretary company with name date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.