TNS SPORT LIMITED

Register to unlock more data on OkredoRegister

TNS SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02824645

Incorporation date

06/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Tns House, Westgate, London W5 1UACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1993)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon30/10/2011
Termination of appointment of Robert James Bowtell as a director on 2011-10-31
dot icon30/10/2011
Termination of appointment of Madeleine Louise Simonne Kernot as a director on 2011-10-31
dot icon30/10/2011
Termination of appointment of Jean Michel Portail as a director on 2011-10-31
dot icon30/10/2011
Appointment of Mr Andrew James Chappin as a director on 2011-10-31
dot icon30/10/2011
Termination of appointment of John Roger Haworth as a director on 2011-10-31
dot icon30/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon17/01/2010
Appointment of Mr John Roger Haworth as a director
dot icon17/01/2010
Appointment of Madeleine Louise Simonne Kernot as a director
dot icon24/09/2009
Registered office changed on 25/09/2009 from 27 farm street london W1J 5RJ united kingdom
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 icon26/05/2009
Return made up to 26/05/09; full list of members
dot icon10/05/2009
Appointment Terminated Director richard ames
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 icon26/01/2009
Director appointed robert bowtell
dot icon26/01/2009
Appointment Terminated Director paul wright
dot icon26/01/2009
Appointment Terminated Secretary paul wright
dot icon26/01/2009
Secretary appointed wpp group (nominees) LIMITED
dot icon11/12/2008
Auditor's resignation
dot icon10/12/2008
Appointment Terminated Director jameson smith
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 07/06/08; full list of members
dot icon22/01/2008
New director appointed
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
Return made up to 07/06/07; full list of members
dot icon12/11/2006
New secretary appointed
dot icon12/11/2006
Secretary resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 07/06/06; full list of members
dot icon22/05/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/08/2005
Director resigned
dot icon29/06/2005
Return made up to 07/06/05; full list of members
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 07/06/04; full list of members
dot icon19/09/2003
Registered office changed on 20/09/03 from: a g b house westgate london W5 1UA
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 07/06/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon26/08/2002
Director's particulars changed
dot icon20/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
New secretary appointed
dot icon19/08/2002
Secretary resigned
dot icon18/08/2002
Return made up to 07/06/02; full list of members
dot icon11/03/2002
Certificate of change of name
dot icon26/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon14/10/2001
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon14/10/2001
Secretary resigned
dot icon14/10/2001
New secretary appointed
dot icon14/10/2001
Registered office changed on 15/10/01 from: upper first floor norfolk house pannells court guildford surrey GU1 4EU
dot icon14/10/2001
Resolutions
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon16/09/2001
Accounts for a small company made up to 2001-06-30
dot icon13/06/2001
Return made up to 07/06/01; full list of members
dot icon11/02/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 07/06/00; change of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Statement of rights variation attached to shares
dot icon21/02/2000
Ad 01/09/99--------- £ si 400@1=400 £ ic 3400/3800
dot icon21/02/2000
Ad 01/09/99--------- £ si 1400@1=1400 £ ic 2000/3400
dot icon27/06/1999
Ad 05/08/98--------- £ si 1000@1
dot icon27/06/1999
Resolutions
dot icon27/06/1999
£ nc 1000/100000 05/08/98
dot icon27/06/1999
Return made up to 07/06/99; full list of members
dot icon10/03/1999
Full accounts made up to 1998-06-30
dot icon23/02/1999
Registered office changed on 24/02/99 from: alan james and co shepperton marina felix lane,shepperton middlesex TW17 8NJ
dot icon08/06/1998
Secretary's particulars changed
dot icon08/06/1998
Director's particulars changed
dot icon08/06/1998
Return made up to 07/06/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-06-30
dot icon18/06/1997
Return made up to 07/06/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon11/06/1996
Return made up to 07/06/96; full list of members
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon23/05/1996
New secretary appointed
dot icon12/05/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts made up to 1995-06-30
dot icon16/07/1995
Return made up to 07/06/95; no change of members
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Accounts made up to 1994-06-30
dot icon13/07/1994
Certificate of change of name
dot icon05/07/1994
Return made up to 07/06/94; full list of members
dot icon05/07/1994
Director's particulars changed
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon20/06/1993
Registered office changed on 21/06/93 from: 50 old street london EC1V 9AQ
dot icon20/06/1993
Director resigned;new director appointed
dot icon06/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, John Roger
Director
18/01/2010 - 31/10/2011
50
Smith, Jameson Robert Mark
Director
02/01/2008 - 11/12/2008
62
Portal, Ian John
Secretary
26/06/2002 - 11/10/2006
20
Cornish, Susan
Secretary
03/05/1996 - 27/09/2001
-
Walsh, Nicholas Stephen
Secretary
07/06/1993 - 03/05/1996
-

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 SPORT LIMITED

TNS SPORT LIMITED is an(a) Dissolved company incorporated on 06/06/1993 with the registered office located at Tns House, Westgate, London W5 1UA. There are currently 2 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 SPORT LIMITED?

toggle

TNS SPORT LIMITED is currently Dissolved. It was registered on 06/06/1993 and dissolved on 05/03/2012.

Where is TNS SPORT LIMITED located?

toggle

TNS SPORT LIMITED is registered at Tns House, Westgate, London W5 1UA.

What does TNS SPORT LIMITED do?

toggle

TNS SPORT LIMITED operates in the Market research and public opinion polling (74.13 - SIC 2003) sector.

What is the latest filing for TNS SPORT LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.