Company NameTotal Media Studios Limited
Company StatusDissolved
Company Number03548679
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date31 October 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Stockdale Allen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleArchitect
Correspondence Address9 The Grove
Whitley Bay
Tyne & Wear
NE25 8BH
Director NamePhilip John Appleby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleBusinessman
Correspondence AddressStephenson's Arms
Wylam
Northumberland
NE41 8ED
Director NameDirector (Managing) Anthony Neil Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleTelevision/Video Director
Country of ResidenceEngland
Correspondence Address63 Vindomora Road
Consett
County Durham
DH8 0PP
Director NameLeslie George Simms
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressMole Cottage
1 New Ridley
Stocksfield
Northumberland
NE43 7RG
Secretary NameLeslie George Simms
NationalityBritish
StatusClosed
Appointed06 November 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 31 October 2000)
RoleChartered Quantity Surveyor
Correspondence AddressMole Cottage
1 New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDr Bruce Kitson Marsden
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleArchitect
Correspondence AddressBrunel Lodge
Brunel Terrace
Newcastle Upon Tyne
NE4 7NY
Director NameMitcheal Wilkinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lodge
Thorngrafton Bardon Mill
Hexham
Northumberland
NE47 7AD
Secretary NameMitcheal Wilkinson
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lodge
Thorngrafton Bardon Mill
Hexham
Northumberland
NE47 7AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOsborne House 28 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
1 June 2000Application for striking-off (3 pages)
23 May 2000Return made up to 17/04/00; full list of members (8 pages)
21 February 2000Director resigned (2 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 May 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 09/05/99
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
4 December 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
17 April 1998Incorporation (19 pages)