TUSSAUDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TUSSAUDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01147673

Incorporation date

26/11/1973

Size

Full

Contacts

Registered address

Registered address

3 Market Close, Poole, Dorset BH15 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1973)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon28/09/2015
Application to strike the company off the register
dot icon21/05/2015
Statement by Directors
dot icon21/05/2015
Statement of capital on 2015-05-21
dot icon21/05/2015
Solvency Statement dated 19/05/15
dot icon21/05/2015
Resolutions
dot icon12/05/2015
Termination of appointment of Fraser Stewart Montgomery as a director on 2015-05-12
dot icon12/05/2015
Termination of appointment of Donald Glenn Earlam as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mrs Fiona Jane Rose as a director on 2015-05-12
dot icon13/04/2015
Certificate of change of name
dot icon13/04/2015
Change of name notice
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-28
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-29
dot icon02/09/2013
Resolutions
dot icon03/07/2013
Registration of charge 011476730007
dot icon19/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-25
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/05/2011
Appointment of Colin Armstrong as a director
dot icon02/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-26
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2008-12-27
dot icon13/03/2009
Director appointed fraser montgomery
dot icon12/03/2009
Appointment terminated director elisabeth dure-smith
dot icon11/03/2009
Return made up to 20/11/08; full list of members
dot icon05/03/2009
Director appointed donald glenn earlam
dot icon05/03/2009
Appointment terminated director andrew carr
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Declaration of assistance for shares acquisition
dot icon01/05/2007
Director resigned
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director's particulars changed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director resigned
dot icon23/06/2006
Secretary's particulars changed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon28/12/2005
Return made up to 20/11/05; full list of members
dot icon26/09/2005
Resolutions
dot icon22/09/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon12/09/2005
Declaration of assistance for shares acquisition
dot icon12/09/2005
Declaration of assistance for shares acquisition
dot icon12/09/2005
Resolutions
dot icon31/08/2005
Particulars of mortgage/charge
dot icon15/04/2005
Accounts for a dormant company made up to 2004-02-29
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon24/02/2004
Auditor's resignation
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon07/12/2002
Return made up to 20/11/02; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon03/07/2002
Auditor's resignation
dot icon28/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon13/12/2001
Return made up to 20/11/01; full list of members
dot icon11/09/2001
Secretary's particulars changed;director's particulars changed
dot icon03/01/2001
Accounts for a dormant company made up to 2000-02-29
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon21/07/2000
Return made up to 07/07/00; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-02-28
dot icon20/12/1999
Delivery ext'd 3 mth 28/02/99
dot icon09/08/1999
Return made up to 07/07/99; full list of members
dot icon09/08/1999
New secretary appointed
dot icon01/04/1999
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Registered office changed on 22/01/99 from: 2 st georges road wimbledon london SW19 4UZ
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon16/07/1998
Director's particulars changed
dot icon14/07/1998
Return made up to 07/07/98; no change of members
dot icon04/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
Secretary resigned
dot icon18/04/1998
Director resigned
dot icon18/04/1998
New director appointed
dot icon08/10/1997
Secretary's particulars changed
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/08/1997
Registered office changed on 20/08/97 from: 5 lower belgrave street london SW1W onr
dot icon27/07/1997
Return made up to 07/07/97; no change of members
dot icon31/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/07/1996
Return made up to 07/07/96; full list of members
dot icon03/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/07/1995
Return made up to 07/07/95; no change of members
dot icon05/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 07/07/94; no change of members
dot icon12/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Return made up to 07/07/93; full list of members
dot icon16/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/11/1992
New secretary appointed
dot icon24/11/1992
Secretary resigned;director resigned;new director appointed
dot icon14/09/1992
Registered office changed on 14/09/92 from: 160 holloway road london N7 8DD
dot icon03/08/1992
Return made up to 07/07/92; full list of members
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from: low lane horsforth leeds LS18 4ER
dot icon07/04/1992
Accounting reference date extended from 30/09 to 31/12
dot icon25/03/1992
Accounts for a dormant company made up to 1991-09-30
dot icon13/11/1991
Resolutions
dot icon06/11/1991
Return made up to 07/07/91; full list of members
dot icon04/11/1991
Full accounts made up to 1990-09-30
dot icon16/06/1991
New director appointed
dot icon03/06/1991
Memorandum and Articles of Association
dot icon27/03/1991
Resolutions
dot icon20/03/1991
Particulars of mortgage/charge
dot icon04/10/1990
Return made up to 25/07/90; full list of members
dot icon24/07/1990
Full accounts made up to 1989-09-30
dot icon17/08/1989
Return made up to 07/07/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-09-30
dot icon05/01/1989
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Full accounts made up to 1987-10-02
dot icon15/11/1988
Return made up to 05/03/88; full list of members
dot icon20/10/1988
New director appointed
dot icon20/10/1988
Director resigned;new director appointed
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: 92-94 tooley street london SE1 2TH
dot icon17/09/1987
Full accounts made up to 1986-09-30
dot icon18/08/1987
Return made up to 06/03/87; full list of members
dot icon04/02/1987
Director resigned;new director appointed
dot icon26/06/1986
Full accounts made up to 1985-09-30
dot icon26/06/1986
Return made up to 17/03/86; full list of members
dot icon26/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2013
dot iconLast change occurred
28/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2013
dot iconNext account date
28/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Fraser
Director
22/01/2009 - 12/05/2015
17
Palmer, Steven Mark
Secretary
12/06/1998 - 18/01/1999
46
Rose, Fiona Jane
Director
12/05/2015 - Present
62
Carr, Andrew Christopher
Director
21/12/1998 - 22/01/2009
50
Irens, Nicholas James
Director
20/11/1992 - 21/12/1998
27

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 TUSSAUDS HOLDINGS LIMITED

TUSSAUDS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/11/1973 with the registered office located at 3 Market Close, Poole, Dorset BH15 1NQ. 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 TUSSAUDS HOLDINGS LIMITED?

toggle

TUSSAUDS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/11/1973 and dissolved on 19/01/2016.

Where is TUSSAUDS HOLDINGS LIMITED located?

toggle

TUSSAUDS HOLDINGS LIMITED is registered at 3 Market Close, Poole, Dorset BH15 1NQ.

What does TUSSAUDS HOLDINGS LIMITED do?

toggle

TUSSAUDS HOLDINGS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for TUSSAUDS HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.