Bristol
BS8 4EY
Director Name | Mr Simon John Mallinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(12 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Secretary Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 11 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Mr John O'Neill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Secretary Name | Mr John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Director Name | Mrs Gillian McCormick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(12 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | msptv.co.uk |
---|---|
Telephone | 0117 9731935 |
Telephone region | Bristol |
Registered Address | 29 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Crispin Hugh Swinborne Sadler 50.67% Ordinary |
---|---|
37 at £1 | Simon John Mallinson 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,064 |
Cash | £8,452 |
Current Liabilities | £54,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
8 November 2021 | Delivered on: 19 November 2021 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20 melrose place bristol BS8 2NG. Outstanding |
---|---|
9 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 2005 | Delivered on: 10 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
15 November 2017 | Registration of charge SC2323770002, created on 9 November 2017 (4 pages) |
21 July 2017 | Notification of Simon John Mallinson as a person with significant control on 21 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Gillian Mccormick as a director on 31 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Mrs Gillian Mccormick as a director on 6 June 2014 (2 pages) |
3 July 2015 | Appointment of Mrs Gillian Mccormick as a director on 6 June 2014 (2 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Crispin Hugh Swinborne Sadler on 5 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Crispin Hugh Swinborne Sadler on 5 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 29 lynedoch street glasgow G3 6AA (1 page) |
28 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
28 June 2007 | Location of register of members (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 July 2003 | Ad 05/06/02--------- £ si 74@1 (2 pages) |
7 July 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (16 pages) |