UKBizDB.co.uk

TELSTAR VIDEO ENTERTAINMENT LIMITED

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

This company is commonly known as Telstar Video Entertainment Limited. The company was founded 35 years ago and was given the registration number 02361527. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 9234 - Other entertainment activities.

Company Information

Name:TELSTAR VIDEO ENTERTAINMENT LIMITED
Company Number:02361527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 1989
Jurisdiction:England - Wales
Industry Codes:
  • 9234 - Other entertainment activities

Office Address & Contact

Registered Address:58 Hugh Street, London, SW1V 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appletree Cottage, 27 New Road, Esher, KT10 9PG

Secretary31 March 2000Active
Forbes House, Ham Common, Ham, Richmond, TW10 7JB

Director29 March 2000Active
12 Dents Road, London, SW11 6JA

Director08 July 1999Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Secretary30 April 1998Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Secretary11 January 1994Active
Pachesham Lodge, Oxshott Road, Leatherhead, KT22 0BZ

Secretary-Active
Florian House, Leatherhead Road, Oxshott, KT22 0ET

Director02 March 2001Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Director30 April 1998Active
First Floor, 8 Kyrle Road, London, SW11 6AZ

Director-Active
Lytton Close Lytton Road, Maybury, Woking, GU22 7BH

Director01 October 1993Active
Somerville House, 1 Waterford Close, Cobham, KT11 1BF

Director20 December 1999Active
12 Russells, Tadworth, KT20 5TJ

Director20 May 1997Active
Forbes House, Ham Common, Ham, Richmond, TW10 7JB

Director01 October 1993Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Director25 May 1995Active
The Manor House, Headley Common Road, Headley, KT18 6NA

Director01 October 1993Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Director-Active
1 Peregrine Way, Wimbledon Village, London, SW19 4RN

Director01 October 1993Active
The Hurst, Hurst Road, Headley, KT18 6DP

Director-Active

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
2020-12-18Gazette

Gazette dissolved liquidation.

Download
2020-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-18Address

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

Download
2017-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-23Insolvency

Liquidation voluntary removal liquidator.

Download
2015-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-15Address

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

Download
2010-11-04Address

Change registered office address company with date old address.

Download
2010-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-11-04Insolvency

Liquidation voluntary removal liquidator.

Download
2010-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-12-08Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-06-01Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-11-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-06-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.