TNS 6TH DIMENSION LIMITED

Register to unlock more data on OkredoRegister

TNS 6TH DIMENSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01747750

Incorporation date

22/08/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

27 Farm Street, London W1J 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1983)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/08/2009
Registered office changed on 05/08/2009 from tns house westgate london W5 1UA
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states
dot icon12/03/2009
Registered office changed on 13/03/2009 from tns house westgate london W5 1AU
dot icon17/02/2009
Registered office changed on 18/02/2009 from tns house westgate london W5 1UA
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Secretary appointed wpp group (nominees) LIMITED
dot icon26/01/2009
Appointment Terminated Secretary paul wright
dot icon11/12/2008
Auditor's resignation
dot icon11/12/2008
Director appointed robert bowtell
dot icon11/12/2008
Director appointed paul delaney
dot icon11/12/2008
Appointment Terminated Director jameson smith
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Appointment Terminated Director claude benazeth
dot icon22/01/2008
New director appointed
dot icon30/12/2007
Return made up to 31/12/07; full list of members
dot icon30/12/2007
Location of debenture register
dot icon30/12/2007
Location of register of members
dot icon30/12/2007
Registered office changed on 31/12/07 from: ts house westgate london W5 1UA
dot icon19/12/2007
Secretary's particulars changed
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Certificate of change of name
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New secretary appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon13/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Registered office changed on 04/02/04 from: yns house westgate london W5 1UA
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon10/11/2003
Registered office changed on 11/11/03 from: taylor nelson sofres PLC west gate london W5 1UA
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New secretary appointed
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon03/02/2002
Secretary resigned
dot icon03/02/2002
New secretary appointed
dot icon01/02/2002
Director resigned
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Secretary resigned
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon10/09/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Registered office changed on 28/01/00
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon21/03/1999
Registered office changed on 22/03/99 from: melrose house 42 dingwall road croydon surrey CR0 2NE
dot icon21/03/1999
New secretary appointed
dot icon21/03/1999
Return made up to 31/12/98; no change of members
dot icon21/03/1999
Director resigned
dot icon21/03/1999
Secretary resigned
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon26/01/1997
Director's particulars changed
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon05/03/1996
Location of register of members address changed
dot icon05/03/1996
Location of debenture register address changed
dot icon08/02/1996
Accounts for a small company made up to 1994-12-31
dot icon22/01/1996
Resolutions
dot icon22/01/1996
Resolutions
dot icon22/01/1996
Ad 29/12/95--------- £ si 198000@1=198000 £ ic 2000/200000
dot icon22/01/1996
£ nc 2000/200000 29/12/95
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon01/05/1995
Accounts for a small company made up to 1993-12-31
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1992-12-31
dot icon10/04/1994
Return made up to 31/12/93; no change of members
dot icon28/03/1994
Registered office changed on 29/03/94 from: 143-149 farringdon road london EC1R 3AD
dot icon09/11/1993
Registered office changed on 10/11/93 from: 233 high holborn london WC1 7DJ
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
Return made up to 31/12/91; full list of members
dot icon20/08/1992
Return made up to 31/12/90; full list of members
dot icon31/03/1992
Registered office changed on 01/04/92 from: 14 james street london WC2E 8BT
dot icon26/11/1991
Registered office changed on 27/11/91 from: 22 long acre london WC2E 9LY
dot icon20/11/1990
Certificate of change of name
dot icon29/10/1990
Accounting reference date extended from 30/06 to 31/12
dot icon24/10/1990
Director resigned
dot icon24/10/1990
Director resigned
dot icon24/10/1990
New director appointed
dot icon24/10/1990
New director appointed
dot icon24/10/1990
New director appointed
dot icon23/08/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1990
New secretary appointed
dot icon28/03/1990
Secretary resigned
dot icon28/03/1990
Registered office changed on 29/03/90 from: 1 queen annes gate london SW1H 9BT
dot icon22/11/1989
Full accounts made up to 1989-06-30
dot icon17/07/1989
Full accounts made up to 1988-06-30
dot icon06/02/1989
Return made up to 29/09/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-06-30
dot icon12/06/1988
Return made up to 31/12/87; full list of members
dot icon20/10/1987
Full accounts made up to 1986-06-30
dot icon10/04/1987
Return made up to 30/11/86; full list of members
dot icon06/02/1987
Secretary resigned;new secretary appointed
dot icon22/08/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, John
Secretary
28/02/1999 - 29/11/2001
3
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
26/01/2009 - Present
80
Bowtell, Robert James
Director
11/12/2008 - Present
53
Delaney, Paul
Director
11/12/2008 - Present
234
Smith, Jameson Robert Mark
Director
01/01/2008 - 11/12/2008
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TNS 6TH DIMENSION LIMITED

TNS 6TH DIMENSION LIMITED is an(a) Dissolved company incorporated on 22/08/1983 with the registered office located at 27 Farm Street, London W1J 5RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TNS 6TH DIMENSION LIMITED?

toggle

TNS 6TH DIMENSION LIMITED is currently Dissolved. It was registered on 22/08/1983 and dissolved on 20/09/2010.

Where is TNS 6TH DIMENSION LIMITED located?

toggle

TNS 6TH DIMENSION LIMITED is registered at 27 Farm Street, London W1J 5RJ.

What is the latest filing for TNS 6TH DIMENSION LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.