UKBizDB.co.uk

TELESCOPE STUDIOS LIMITED

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

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Axis Court, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House,, 76 East Street, Leeds, England, LS9 8EE

Secretary24 September 2019Active
Compass House,, 76 East Street, Leeds, England, LS9 8EE

Director20 July 2018Active
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY

Secretary26 February 2004Active
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY

Secretary01 March 2019Active
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY

Secretary02 March 2017Active
2 Saint Andrew Place, York, YO1 7BP

Secretary25 February 2002Active
Woolston House, Tetley Street, Bradford, BD1 2NP

Corporate Secretary04 March 2002Active
The Elms, 22 West Avenue, Filey, England, YO14 9AU

Director25 February 2002Active
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY

Director01 January 2003Active
Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY

Director01 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person secretary company with name date.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.