TELESCOPE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

TELESCOPE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380397

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Compass House,, 76 East Street, Leeds LS9 8EECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/07/2025
Satisfaction of charge 043803970002 in full
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon01/11/2023
Change of details for Telescope Holdings Ltd as a person with significant control on 2022-12-06
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon06/07/2023
Registration of charge 043803970002, created on 2023-06-23
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon12/01/2023
Registered office address changed from Axis Court, Nepshaw Lane South Gildersome Leeds West Yorkshire LS27 7UY to Compass House, 76 East Street Leeds LS9 8EE on 2023-01-12
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/09/2019
Appointment of Mr Richard William Smedley as a secretary on 2019-09-24
dot icon25/09/2019
Termination of appointment of Heidi Louise Garnett as a secretary on 2019-09-24
dot icon13/09/2019
Director's details changed for Mr Carl Jason Garnett on 2019-09-01
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon20/03/2019
Appointment of Mrs Heidi Louise Garnett as a secretary on 2019-03-01
dot icon18/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon23/07/2018
Cessation of Socrates Papaioannou as a person with significant control on 2018-07-20
dot icon23/07/2018
Cessation of Ian Rourke as a person with significant control on 2018-07-20
dot icon23/07/2018
Cessation of Karen Clarke as a person with significant control on 2018-07-20
dot icon23/07/2018
Termination of appointment of Socrates Papaioannou as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Ian Rourke as a secretary on 2018-07-20
dot icon23/07/2018
Termination of appointment of Karen Clarke as a secretary on 2018-07-20
dot icon23/07/2018
Termination of appointment of Karen Clarke as a director on 2018-07-20
dot icon23/07/2018
Notification of Telescope Holdings Ltd as a person with significant control on 2018-07-20
dot icon23/07/2018
Appointment of Mr Carl Jason Garnett as a director on 2018-07-20
dot icon18/07/2018
Change of share class name or designation
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon16/02/2018
Cancellation of shares. Statement of capital on 2018-02-01
dot icon15/02/2018
Resolutions
dot icon15/02/2018
Purchase of own shares.
dot icon30/01/2018
Appointment of Ian Rourke as a secretary on 2017-03-02
dot icon30/11/2017
Resolutions
dot icon30/11/2017
Statement of company's objects
dot icon29/11/2017
Change of share class name or designation
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/07/2016
Termination of appointment of Ian Rourke as a director on 2016-07-26
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Karen Clarke on 2016-02-02
dot icon24/02/2016
Director's details changed for Mr Ian Rourke on 2016-02-02
dot icon24/02/2016
Director's details changed for Socrates Papaioannou on 2016-02-02
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Secretary's details changed for Karen Clarke on 2010-10-06
dot icon12/10/2010
Director's details changed for Karen Clarke on 2010-10-06
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 25/02/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from west house king cross road halifax west yorkshire HX1 1EB
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Capitals not rolled up
dot icon11/03/2008
Return made up to 25/02/08; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 25/02/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Ad 06/04/05--------- £ si 3@1
dot icon23/06/2006
Ad 06/04/05--------- £ si 3@1
dot icon23/06/2006
Ad 06/04/05--------- £ si 3@1
dot icon23/06/2006
Nc inc already adjusted 06/06/05
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 25/02/05; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 25/02/04; full list of members
dot icon31/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: 23 peckover street little germany bradford west yorkshire BD1 5BD
dot icon11/02/2004
Secretary resigned
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 25/02/03; full list of members
dot icon12/06/2003
Registered office changed on 12/06/03 from: trans graphic building little fountain street, morley leeds west yorkshire LS27 9EN
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon11/06/2003
Ad 20/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon17/04/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon17/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
New secretary appointed
dot icon25/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-3.55 % *

* during past year

Cash in Bank

£6,762.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
123.39K
-
0.00
69.61K
-
2022
11
82.59K
-
0.00
7.01K
-
2023
13
98.24K
-
0.00
6.76K
-
2023
13
98.24K
-
0.00
6.76K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

98.24K £Ascended18.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.76K £Descended-3.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rourke, Ian
Director
01/01/2003 - 26/07/2016
9
Papaioannou, Socrates
Director
01/01/2003 - 20/07/2018
4
Mrs Karen Clarke
Director
25/02/2002 - 20/07/2018
8
ADAM & CO SECRETARIAL LIMITED
Corporate Secretary
04/03/2002 - 26/02/2004
65
Garnett, Carl Jason
Director
20/07/2018 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TELESCOPE STUDIOS LIMITED

TELESCOPE STUDIOS LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Compass House,, 76 East Street, Leeds LS9 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of TELESCOPE STUDIOS LIMITED?

toggle

TELESCOPE STUDIOS LIMITED is currently Active. It was registered on 25/02/2002 .

Where is TELESCOPE STUDIOS LIMITED located?

toggle

TELESCOPE STUDIOS LIMITED is registered at Compass House,, 76 East Street, Leeds LS9 8EE.

What does TELESCOPE STUDIOS LIMITED do?

toggle

TELESCOPE STUDIOS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does TELESCOPE STUDIOS LIMITED have?

toggle

TELESCOPE STUDIOS LIMITED had 13 employees in 2023.

What is the latest filing for TELESCOPE STUDIOS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.