Company Information for TELESCOPE STUDIOS LIMITED
COMPASS HOUSE,, 76 EAST STREET, LEEDS, LS9 8EE,
|
Company Registration Number
04380397
Private Limited Company
Active |
Company Name | |
---|---|
TELESCOPE STUDIOS LIMITED | |
Legal Registered Office | |
COMPASS HOUSE, 76 EAST STREET LEEDS LS9 8EE Other companies in LS27 | |
Company Number | 04380397 | |
---|---|---|
Company ID Number | 04380397 | |
Date formed | 2002-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB787551187 |
Last Datalog update: | 2023-11-06 05:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TELESCOPE STUDIOS PTE. LTD. | KIM CHUAN LANE Singapore 537069 | Active | Company formed on the 2019-05-27 |
Officer | Role | Date Appointed |
---|---|---|
KAREN CLARKE |
||
IAN ROURKE |
||
KAREN CLARKE |
||
SOCRATES PAPAIOANNOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROURKE |
Director | ||
ADAM & CO SECRETARIAL LIMITED |
Company Secretary | ||
CHRISTOPHER WOMERSLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOE BOOTIQUE LTD | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active | |
CATALOGUE BUILDERS LIMITED | Director | 2003-12-07 | CURRENT | 2003-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 043803970002 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM Axis Court, Nepshaw Lane South Gildersome Leeds West Yorkshire LS27 7UY | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard William Smedley as company secretary on 2019-09-24 | |
TM02 | Termination of appointment of Heidi Louise Garnett on 2019-09-24 | |
CH01 | Director's details changed for Mr Carl Jason Garnett on 2019-09-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AP03 | Appointment of Mrs Heidi Louise Garnett as company secretary on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF KAREN CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE | |
TM02 | Termination of appointment of Karen Clarke on 2018-07-20 | |
PSC02 | Notification of Telescope Holdings Ltd as a person with significant control on 2018-07-20 | |
AP01 | DIRECTOR APPOINTED MR CARL JASON GARNETT | |
SH08 | Change of share class name or designation | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 1006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-01 GBP 1,006 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Ian Rourke as company secretary on 2017-03-02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/10/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | Resolutions passed:
| |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROURKE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROURKE / 02/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKE / 02/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOCRATES PAPAIOANNOU / 02/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1012 | |
AR01 | 25/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1012 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKE / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLARKE / 06/10/2010 | |
AR01 | 25/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 06/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 06/04/05--------- £ SI 3@1 | |
88(2)R | AD 06/04/05--------- £ SI 3@1 | |
88(2)R | AD 06/04/05--------- £ SI 3@1 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 23 PECKOVER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: TRANS GRAPHIC BUILDING LITTLE FOUNTAIN STREET, MORLEY LEEDS WEST YORKSHIRE LS27 9EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/05/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELESCOPE STUDIOS LIMITED
TELESCOPE STUDIOS LIMITED owns 26 domain names.
bayerbrands.co.uk cataloguebuilders.co.uk catanddogimagelibrary.co.uk catanddogimages.co.uk eshotorder.co.uk emailerorder.co.uk hdgroupassets.co.uk start2play.co.uk table-atmosphere.co.uk tableatmosphere.co.uk telescopedam.co.uk telescopedigital.co.uk telescopeimagelibrary.co.uk thsmediacentre.co.uk moodycowflorist.co.uk ebookhq.co.uk products-database.co.uk product-database.co.uk productsdatabase.co.uk kissgraphics.co.uk katz-matz.co.uk katzcompetition.co.uk katzmatz.co.uk byo-system.co.uk byosystem.co.uk corehq.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 2 AXIS COURT NEPSHAW LANE SOUTH, GILDERSOME LEEDS LS27 7UY | 28,250 | 21/10/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |