UKBizDB.co.uk

T.S.C. MUSIC SYSTEMS LIMITED

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

This company is commonly known as T.s.c. Music Systems Limited. The company was founded 48 years ago and was given the registration number 01230123. The firm's registered office is in CHESTERFIELD. You can find them at Imagesound Venture Way, Dunston Technology Park, Chesterfield, Derbyshire. This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:T.S.C. MUSIC SYSTEMS LIMITED
Company Number:01230123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:Imagesound Venture Way, Dunston Technology Park, Chesterfield, Derbyshire, S41 8NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imagesound, Venture Way, Dunston Technology Park, Chesterfield, S41 8NE

Director11 April 2022Active
Imagesound, Venture Way, Dunston Technology Park, Chesterfield, S41 8NE

Director06 April 2023Active
Tittermus Cottage Tilgate Drive, Tilgate Forest, Crawley, RH10 5PG

Secretary-Active
Manor Farm Kirk Hill, East Bridgford, Nottingham, NG13 8PE

Secretary30 July 2007Active
Imagesound, Venture Way, Dunston Technology Park, Chesterfield, United Kingdom, S41 8NE

Secretary14 December 2010Active
7 Sargent Close, Crawley, RH10 5LT

Director28 January 2005Active
Tittermus Cottage Tilgate Drive, Tilgate Forest, Crawley, RH10 5PG

Director-Active
Tittermus Cottage, Tilgate Drive, Crawley, RH10 5PG

Director28 January 2005Active
Tittermus Cottage Tilgate Drive, Tilgate Forest, Crawley, RH10 5PG

Director-Active
Great Ventors Farm, Brighton Road, Monks Gate, Horsham, United Kingdom, RH13 6JD

Director28 January 2005Active
8 Whirlow Green, Whirlow, Sheffield, S11 9NY

Director30 July 2007Active
41 Wellington Way, Horley, RH6 8JL

Director28 January 2005Active
Imagesound, Venture Way, Dunston Technology Park, Chesterfield, S41 8NE

Director01 January 2015Active
Manor Farm Kirk Hill, East Bridgford, Nottingham, NG13 8PE

Director30 July 2007Active
Imagesound, Venture Way, Dunston Technology Park, Chesterfield, United Kingdom, S41 8NE

Director14 December 2010Active

People with Significant Control

Imagesound Limited
Notified on:02 January 2021
Status:Active
Country of residence:England
Address:Imagesound Limited, Venture Way, Chesterfield, England, S41 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Eci Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Eci 10 Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2021-01-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.