Liquidation
Company Information for TELSTAR VIDEO ENTERTAINMENT LIMITED
58 HUGH STREET, LONDON, SW1V 4ER,
|
Company Registration Number
02361527
Private Limited Company
Liquidation |
Company Name | |
---|---|
TELSTAR VIDEO ENTERTAINMENT LIMITED | |
Legal Registered Office | |
58 HUGH STREET LONDON SW1V 4ER Other companies in AL5 | |
Company Number | 02361527 | |
---|---|---|
Company ID Number | 02361527 | |
Date formed | 1989-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2002 | |
Account next due | 30/07/2004 | |
Latest return | 15/03/2004 | |
Return next due | 12/04/2005 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 07:26:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CAMPBELL DEWAR |
||
SEAN FREDERICK RUSHTON O'BRIEN |
||
GARETH ALAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG STEPHEN DIXON |
Director | ||
SIMON ALEXANDER FLAMANK |
Company Secretary | ||
JOHN HEDLEY MCKIMMIE |
Director | ||
BARRY FELTON WATTS |
Director | ||
ADAM STUART LACEY |
Director | ||
CHRISTOPHER JOHN RATHMELL OGLE |
Company Secretary | ||
SIMON ALEXANDER FLAMANK |
Director | ||
CHRISTOPHER JOHN RATHMELL OGLE |
Director | ||
GRAHAM PAUL MOORCRAFT |
Director | ||
SEAN FREDERICK RUSHTON O'BRIEN |
Director | ||
NEIL LESLIE PALMER |
Director | ||
MICHAEL JAMES GOWER |
Director | ||
PETER DAVID LANSDOWN SCOTT |
Company Secretary | ||
TONY PRIOR |
Director | ||
GRAHAM BERNARD WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TELSTAR MUSIC GROUP LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2000-06-05 | Dissolved 2018-02-07 | |
MEDIAMIX II LIMITED | Company Secretary | 2004-12-02 | CURRENT | 2004-03-15 | Liquidation | |
JOINT FUNDING PARTNERS LIMITED | Company Secretary | 2004-07-06 | CURRENT | 1990-10-30 | Liquidation | |
TELSTAR MUSIC LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1990-06-28 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE ALBEMARLE STREET LONDON W1S 4HA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 31 AMBROSE LANE HARPENDEN HERTS AL5 4DG | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM GRANT THORNTON UK LLP GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.38 | REMOVAL OF VOLUNTARY LIQUIDATOR FROM OFFICE | |
4.38 | REMOVAL OF VOLUNTARY LIQUIDATOR FROM OFFICE | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 17-19 FOLEY STREET LONDON W1W 6DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: FLINT HOUSE 52 HIGH STREET LEATHERHEAD SURREY KT22 8AJ | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
ELRES | S386 DISP APP AUDS 29/12/00 | |
ELRES | S366A DISP HOLDING AGM 29/12/00 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363a | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: FIRST FLOOR 19-23 WIMBLEDON BRIDGE LONDON SW19 7NH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED TELSTAR VIDEO AND INTERACTIVE EN TERTAINMENT LIMITED CERTIFICATE ISSUED ON 22/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-05-20 |
Resolutions for Winding-up | 2015-05-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE TELSTAR ENTERTAINMENT GROUP PLC | |
DEBENTURE | Satisfied | TELSTAR HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (9234 - Other entertainment activities) as TELSTAR VIDEO ENTERTAINMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TELSTAR VIDEO ENTERTAINMENT LIMITED | Event Date | 2015-03-30 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TELSTAR VIDEO ENTERTAINMENT LIMITED | Event Date | 2015-03-30 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 30 March 2015 : 1. That Mark Phillips and Julie Swan be released from office as Joint Liquidators. 2. That Nimish Patel of RE10 , Albemarle House, 1 Albemarle Street, London, W1S 4HA , be appointed Liquidator. Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 30 March 2015 . Further information about this case is available from Anjali Khanani at the offices of Re10 (London) Limited on 020 7355 6161 or at anjali@re10.co.in . Julie Swan , Chairman of Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |