UKBizDB.co.uk

TNP BROADCAST SALES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Valentine & Co, Glade House, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culverton Cottage, London Road, Rickmansworth, WD3 1JR

Secretary07 July 2000Active
Culverton Cottage, London Road, Rickmansworth, WD3 1JR

Director22 July 1999Active
Culverton Cottage, London Road, Rickmansworth, WD3 1JR

Director10 February 1997Active
5 Orchard Court, Stonegrove, Edgware, HA8 7SX

Secretary10 February 1997Active
Culverton Cottage, London Road, Rickmansworth, WD3 1JR

Secretary03 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 February 1997Active
9 Spencer Avenue, Whitefield, Manchester, M45 7RE

Director10 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 February 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Address

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

Download
2022-01-09Address

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

Download
2022-01-08Insolvency

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

Download
2021-01-12Insolvency

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

Download
2020-01-08Insolvency

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

Download
2019-01-19Insolvency

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

Download
2018-05-03Address

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

Download
2017-11-30Address

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

Download
2017-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-27Resolution

Resolution.

Download
2017-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

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

Download
2016-09-29Address

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

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-19Officers

Change person director company with change date.

Download
2016-02-18Accounts

Change account reference date company previous extended.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Mortgage

Mortgage satisfy charge full.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.