This company is commonly known as Tnp Broadcast Sales Limited. The company was founded 27 years ago and was given the registration number 03315657. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co, Glade House, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TNP BROADCAST SALES LIMITED |
---|---|---|
Company Number | : | 03315657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 February 1997 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co, Glade House, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Culverton Cottage, London Road, Rickmansworth, WD3 1JR | Secretary | 07 July 2000 | Active |
Culverton Cottage, London Road, Rickmansworth, WD3 1JR | Director | 22 July 1999 | Active |
Culverton Cottage, London Road, Rickmansworth, WD3 1JR | Director | 10 February 1997 | Active |
5 Orchard Court, Stonegrove, Edgware, HA8 7SX | Secretary | 10 February 1997 | Active |
Culverton Cottage, London Road, Rickmansworth, WD3 1JR | Secretary | 03 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 February 1997 | Active |
9 Spencer Avenue, Whitefield, Manchester, M45 7RE | Director | 10 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 February 1997 | Active |
Mrs Debbie Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | C/O Valentine & Co, Galley House, Moon Lane, EN5 5YL |
Nature of control | : |
|
Mr Howard Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | C/O Valentine & Co, Galley House, Moon Lane, EN5 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-27 | Resolution | Resolution. | Download |
2017-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-02-18 | Accounts | Change account reference date company previous extended. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.