TSO CONTENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TSO CONTENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01766791

Incorporation date

01/11/1983

Size

Full

Contacts

Registered address

Registered address

10 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon11/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2010
First Gazette notice for voluntary strike-off
dot icon15/06/2010
Application to strike the company off the register
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2009
Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 12/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
Registered office changed on 31/12/07 from: saint crispins duke street norwich norfolk NR3 1PD
dot icon30/12/2007
Resolutions
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon03/12/2007
Return made up to 12/11/07; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon31/01/2007
Director resigned
dot icon03/12/2006
Return made up to 12/11/06; full list of members
dot icon22/10/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 12/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon11/04/2005
Director's particulars changed
dot icon23/11/2004
Return made up to 12/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Director resigned
dot icon26/11/2003
Return made up to 12/11/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Director resigned
dot icon20/11/2002
Return made up to 12/11/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Particulars of mortgage/charge
dot icon15/04/2002
Certificate of change of name
dot icon28/02/2002
Particulars of mortgage/charge
dot icon30/12/2001
New secretary appointed;new director appointed
dot icon30/12/2001
Secretary resigned;director resigned
dot icon19/11/2001
Return made up to 12/11/01; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon18/12/2000
Return made up to 12/11/00; full list of members
dot icon12/12/2000
Auditor's resignation
dot icon12/12/2000
Resolutions
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/11/2000
Registered office changed on 07/11/00 from: 1 paper mews 330 high street dorking surrey RH4 2TU
dot icon06/11/2000
Ad 10/10/00-19/10/00 £ si [email protected]=45 £ ic 950/995
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/02/2000
Auditor's resignation
dot icon31/01/2000
Return made up to 12/11/99; full list of members
dot icon31/01/2000
Secretary's particulars changed;director's particulars changed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Return made up to 12/11/98; no change of members
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 12/11/97; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon16/03/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon22/12/1996
Return made up to 12/11/96; change of members
dot icon22/12/1996
Director's particulars changed
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Resolutions
dot icon18/06/1996
Particulars of mortgage/charge
dot icon21/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Resolutions
dot icon27/11/1995
Return made up to 12/11/95; change of members
dot icon27/11/1995
Registered office changed on 28/11/95
dot icon31/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 12/11/94; full list of members
dot icon16/10/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
New director appointed
dot icon13/02/1994
Return made up to 12/11/93; no change of members
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 12/11/92; full list of members
dot icon11/11/1992
Director's particulars changed
dot icon24/11/1991
Full accounts made up to 1991-03-31
dot icon24/11/1991
Return made up to 12/11/91; no change of members
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 21/11/90; no change of members
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 01/11/89; full list of members
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 20/09/88; full list of members
dot icon13/10/1988
Resolutions
dot icon05/09/1988
Registered office changed on 06/09/88 from: milestone royal parade chislehurst kent BR7 6NW
dot icon02/05/1988
Director resigned
dot icon02/05/1988
Secretary resigned;new secretary appointed
dot icon02/05/1988
Director resigned;new director appointed
dot icon05/04/1988
Full accounts made up to 1987-03-31
dot icon28/02/1988
Return made up to 21/10/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon15/12/1986
Director resigned
dot icon10/12/1986
Return made up to 11/08/86; full list of members
dot icon20/11/1986
Registered office changed on 21/11/86 from: 15 dundonald road wimbledon london SW19 3QH
dot icon19/06/1986
Accounts for a small company made up to 1985-03-31

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennant-Rea, Rupert Lascelles
Director
05/03/2001 - 30/09/2005
48
Walker, Ian Stuart
Director
01/05/1994 - 13/01/1997
1
Perkins, Frederick James
Director
31/10/2000 - 31/03/2003
28
Burns, Iain Keatings
Director
25/09/2001 - 01/12/2003
22
Dell, Richard Frederick
Director
20/12/2001 - Present
22

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 TSO CONTENT SOLUTIONS LIMITED

TSO CONTENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/11/1983 with the registered office located at 10 Eastbourne Terrace, London W2 6LG. 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 TSO CONTENT SOLUTIONS LIMITED?

toggle

TSO CONTENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/11/1983 and dissolved on 11/10/2010.

Where is TSO CONTENT SOLUTIONS LIMITED located?

toggle

TSO CONTENT SOLUTIONS LIMITED is registered at 10 Eastbourne Terrace, London W2 6LG.

What does TSO CONTENT SOLUTIONS LIMITED do?

toggle

TSO CONTENT SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TSO CONTENT SOLUTIONS LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via voluntary strike-off.