This company is commonly known as Tp Sound Services Limited. The company was founded 26 years ago and was given the registration number 03576150. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | TP SOUND SERVICES LIMITED |
---|---|---|
Company Number | : | 03576150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deloitte Llp, 1 City Square, Leeds, LS1 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deloitte Llp, 1 City Square, Leeds, LS1 2AL | Secretary | 09 January 2019 | Active |
Deloitte Llp, 1 City Square, Leeds, LS1 2AL | Director | 16 September 2014 | Active |
Deloitte Llp, 1 City Square, Leeds, LS1 2AL | Director | 03 December 2014 | Active |
26 Egmont Road, Surbiton, KT6 7AT | Secretary | 08 June 1999 | Active |
1a Cambridge Road, Twickenham, TW1 2HN | Secretary | 23 July 1998 | Active |
48 Whitley Court Road, Quinton, Birmingham, B32 1EY | Secretary | 14 July 2000 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Secretary | 01 June 2005 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Secretary | 16 September 2014 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Secretary | 31 March 2007 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Secretary | 15 December 2014 | Active |
2 Millers Court, Vicars Bridge Close, Alperton, HA0 1XG | Secretary | 31 March 2004 | Active |
166 Rosemary Hill Road, Sutton Coldfield, B74 4HN | Secretary | 11 November 2002 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 05 June 1998 | Active |
163, Manor Road, Barton Le Clay, MK45 4NU | Director | 25 May 2000 | Active |
47 Wieland Road, Northwood, HA6 3QX | Director | 25 May 2000 | Active |
1a Cambridge Road, Twickenham, TW1 2HN | Director | 23 July 1998 | Active |
The Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA | Director | 08 May 2000 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 16 September 2014 | Active |
55 Bushy Park Road, Teddington, TW11 9DQ | Director | 23 July 1998 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Director | 01 June 2005 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Director | 12 June 2012 | Active |
C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 16 September 2014 | Active |
Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, CV8 1BT | Director | 08 May 2000 | Active |
Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA | Director | 09 January 2019 | Active |
Unit 100, Centennial Avenue, Elstree, WD6 3SA | Director | 01 March 2007 | Active |
Bay Tree Cottage, Bottle Lane, Littlewick Green, SL6 3SB | Director | 02 July 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 05 June 1998 | Active |
Viad Corp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Viad Corp 1850 N. Central Avenue Suite 1900 Pho, 1850 N Central Avenue, Phoenix, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-18 | Address | Move registers to sail company with new address. | Download |
2020-02-18 | Address | Change sail address company with old address new address. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Address | Move registers to sail company with new address. | Download |
2019-06-11 | Address | Change sail address company with new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.