TELECITY GROUP LIMITED

Masters House Masters House, London, W14 0QH
StatusCONVERTED-CLOSED
Company No.05603875
Category
Incorporated26 Oct 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 2 months, 28 days

SUMMARY

TELECITY GROUP LIMITED is an converted-closed with number 05603875. It was incorporated 18 years, 8 months, 12 days ago, on 26 October 2005 and it was dissolved 5 years, 2 months, 28 days ago, on 09 April 2019. The company address is Masters House Masters House, London, W14 0QH.



Company Fillings

Miscellaneous

Date: 09 Apr 2019

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 09 Apr 2019

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of merger

Documents

View document PDF

Miscellaneous

Date: 09 Apr 2019

Category: Miscellaneous

Type: MISC

Description: Copy of order for completion of merger

Documents

View document PDF

Miscellaneous

Date: 04 Dec 2018

Category: Miscellaneous

Type: MISC

Description: CB01 - notice of a cross border merger

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Oct 2018

Category: Address

Type: AD02

Old address: C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England

New address: Masters House 107 Hammersmith Road London W14 0QH

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Sep 2017

Category: Address

Type: AD04

New address: Masters House 107 Hammersmith Road London W14 0QH

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Phillip Leo Konieczny

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 408,192.818 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-07

Capital : 408,020.94 GBP

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 056038750014

Documents

View document PDF

Legacy

Date: 15 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-15

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 15 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/16

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Date: 2016-05-09

Capital : 408,020.964 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056038750014

Charge creation date: 2016-03-23

Documents

View document PDF

Statement of companys objects

Date: 24 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhelmus Theresia Jozef Hageman

Termination date: 2016-02-11

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-14

Capital : 407,946.484 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056038750013

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 19 Jan 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 19 Jan 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056038750012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Waters

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Charles Schwartz

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Leo Konieczny

Appointment date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick O'reilly

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Carli

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Cruickshank

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon George Batey

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Isobel Arney

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Llewellyn Mostyn Hughes

Termination date: 2016-01-15

Documents

View document PDF

Court order

Date: 15 Jan 2016

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 406,124.328 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 04 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-04

Capital : 406,009.1 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Aug 2015

Action Date: 23 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-23

Form type: AR01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Maurizio Carli

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Capital

Type: SH01

Date: 2015-05-14

Capital : 405,909.1 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-27

Officer name: Maurizio Carli

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056038750013

Charge creation date: 2015-01-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 405,675.624 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-04

Capital : 405,670.364 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-09

Capital : 405,652.158 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 405,665.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-23

Capital : 405,654.122 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-25

Capital : 405,641.87 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr John Llewellyn Mostyn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilhelmus Theresia Jozef Hageman

Appointment date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 28 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-28

Capital : 405,615.04 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tobin

Termination date: 2014-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Maurizio Carli

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 405,609.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH01

Date: 2014-05-08

Capital : 405,472.21 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2014

Action Date: 23 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-23

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 04 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-04

Capital : 405,323.54 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcarthur-Muscroft

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056038750012

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 04 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-04

Capital : 405,294.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 13 May 2013

Category: Capital

Type: SH01

Date: 2013-05-13

Capital : 405,196.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH01

Date: 2013-05-07

Capital : 405,123.01 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-23

Capital : 404,872.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-12

Capital : 404,841.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-21

Capital : 404,005.69 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Isobel Arney

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-19

Capital : 403,963.55 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nancy Cruickshank

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-27

Capital : 403,101.05 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sahar Elhabashi

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 22 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-22

Capital : 403,092.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-14

Capital : 403,073 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 402,910.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 04 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-04

Capital : 402,904.110 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 402,860.076 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2013

Action Date: 07 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-07

Capital : 402,424.266 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-16

Capital : 401,977.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-05

Capital : 401,885.82 GBP

Documents

View document PDF


Some Companies

AIRTIGHT ACCOUNTANCY LTD

264 LONDON ROAD,GUILDFORD,GU4 7LF

Number:10960146
Status:ACTIVE
Category:Private Limited Company

DBF SOLUTIONS LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC507080
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE PATHWAYS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11748260
Status:ACTIVE
Category:Private Limited Company

RAJU LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC464606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERIAL PRODUCTIONS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10717805
Status:ACTIVE
Category:Private Limited Company

TEIGNBRIDGE CHEMICALS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11968073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source