Company NameTechnical Display Consortium Limited
DirectorsMichael James Hackett and James Alexander Hackett
Company StatusActive
Company Number04101722
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Previous NameTop Deck Coaches Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael James Hackett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Secretary NameAndrew Needham
NationalityBritish
StatusCurrent
Appointed09 June 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr James Alexander Hackett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed28 December 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameMr Eamonn Joseph Hunt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 April 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG
Director NameMr Simon Wadsworth
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr James Michael Ward
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR

Contact

Websitewww.tdc-av.com

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£15,089
Cash£242
Current Liabilities£138,502

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

12 July 2010Delivered on: 15 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
18 February 2020Statement of company's objects (2 pages)
18 February 2020Particulars of variation of rights attached to shares (2 pages)
18 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 110.00
(4 pages)
18 February 2020Resolutions
  • RES14 ‐ The sum of £10 be capitalised 07/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 November 2019Appointment of Mr James Michael Ward as a director on 1 November 2019 (2 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 December 2018Appointment of Mr James Alexander Hackett as a director on 1 December 2018 (2 pages)
31 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 October 2017Termination of appointment of Simon Wadsworth as a director on 6 October 2017 (1 page)
9 October 2017Termination of appointment of Simon Wadsworth as a director on 6 October 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
30 September 2013Appointment of Mr Simon Wadsworth as a director (2 pages)
30 September 2013Appointment of Mr Simon Wadsworth as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 May 2012Termination of appointment of Eamonn Hunt as a director (1 page)
21 May 2012Termination of appointment of Eamonn Hunt as a director (1 page)
16 December 2011Secretary's details changed for Andrew Needham on 3 November 2011 (1 page)
16 December 2011Secretary's details changed for Andrew Needham on 3 November 2011 (1 page)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 December 2011Secretary's details changed for Andrew Needham on 3 November 2011 (1 page)
16 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
28 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
28 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
28 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 November 2007Return made up to 03/11/07; full list of members (2 pages)
22 November 2007Return made up to 03/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 January 2007Return made up to 03/11/06; full list of members (7 pages)
8 January 2007Return made up to 03/11/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 April 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 January 2005Return made up to 03/11/04; full list of members (7 pages)
10 January 2005Return made up to 03/11/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
1 July 2003Company name changed top deck coaches LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed top deck coaches LIMITED\certificate issued on 01/07/03 (2 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
12 November 2002Return made up to 03/11/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 November 2002Return made up to 03/11/02; full list of members (6 pages)
13 February 2002Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
3 November 2000Incorporation (16 pages)
3 November 2000Incorporation (16 pages)