Advanced company searchLink opens in new window

TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED

Company number 03594610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 AD01 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 14 June 2021
11 Jun 2021 LIQ02 Statement of affairs
11 Jun 2021 600 Appointment of a voluntary liquidator
11 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-02
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
10 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
18 Mar 2020 AA Full accounts made up to 31 December 2018
21 Feb 2020 CH01 Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
09 Jul 2019 AD03 Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
09 Jul 2019 AD02 Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates