York
North Yorkshire
YO31 9HW
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 12 November 2002) |
Role | Finance Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Colin Voisey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 7 years, 11 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Greenclose Road Whitchurch Cardiff South Glamorgan CF14 1QP Wales |
Director Name | Mr Matthew Colin Voisey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 7 years, 11 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 122 Merthyr Mawr Road Bridgend CF31 3NY Wales |
Secretary Name | Mr Colin Voisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 4 years, 4 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Greenclose Road Whitchurch Cardiff South Glamorgan CF14 1QP Wales |
Director Name | Mr Benedict Voisey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1999) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clos Y Mynydd Morganstown Cardiff CF15 8FH Wales |
Secretary Name | Mr Matthew Colin Voisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 122 Merthyr Mawr Road Bridgend CF31 3NY Wales |
Director Name | Huw David Godfrey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1998) |
Role | Tech/Hire Manager |
Correspondence Address | 57 Halliard Court Barquentine Place Cardiff CF1 5NG Wales |
Director Name | Dr John Wallace Martin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1999) |
Role | Non-Executive Director |
Correspondence Address | 4 Church Place South Penarth South Glamorgan CF64 1BA Wales |
Director Name | Mr Michael Roger Towers |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1999) |
Role | TV Executive |
Correspondence Address | 4 St Cyres Road Penarth South Glamorgan CF64 2WQ Wales |
Registered Address | Unit 5 Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £592,487 |
Gross Profit | £351,217 |
Latest Accounts | 29 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 June 2002 | Application for striking-off (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 29 September 2000 (40 pages) |
11 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
29 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New secretary appointed;new director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Registered office changed on 04/11/99 from: unit 8 stadium close cardiff south glamorgan CF11 8TS (1 page) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Resolutions
|
23 April 1999 | Return made up to 30/04/99; no change of members
|
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members (8 pages) |
4 February 1998 | Company name changed trison television & events manag ement LIMITED\certificate issued on 05/02/98 (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
24 July 1997 | Ad 24/06/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
17 June 1997 | Return made up to 30/04/97; no change of members
|
28 March 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1996 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members
|
29 September 1995 | Particulars of mortgage/charge (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
10 May 1995 | Ad 31/01/95--------- £ si 1870@1 (2 pages) |
10 May 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |