TRISTAR TELEVISION LIMITED
LUTON

Hellopages » Bedfordshire » Central Bedfordshire » LU1 3TD

Company number 03065759
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address 15 HOME FARM, LUTON HOO ESTATE, LUTON, BEDFORDSHIRE, LU1 3TD
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRISTAR TELEVISION LIMITED are www.tristartelevision.co.uk, and www.tristar-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Tristar Television Limited is a Private Limited Company. The company registration number is 03065759. Tristar Television Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Tristar Television Limited is 15 Home Farm Luton Hoo Estate Luton Bedfordshire Lu1 3td. The company`s financial liabilities are £15.49k. It is £-7.54k against last year. The cash in hand is £1.35k. It is £1.35k against last year. And the total assets are £59.53k, which is £17.15k against last year. NEWMAN, Charles Augustus is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NEWMAN, Anthony has been resigned. Secretary NEWMAN, Charles Augustus has been resigned. Secretary SIMMONS, Jeffrey Steven has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ESSON, Ronald Oliver has been resigned. The company operates in "Video production activities".


tristar television Key Finiance

LIABILITIES £15.49k
-33%
CASH £1.35k
TOTAL ASSETS £59.53k
+40%
All Financial Figures

Current Directors

Director
NEWMAN, Charles Augustus
Appointed Date: 07 June 1995
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Secretary
NEWMAN, Anthony
Resigned: 01 June 2008
Appointed Date: 01 May 2002

Secretary
NEWMAN, Charles Augustus
Resigned: 10 June 1999
Appointed Date: 07 June 1995

Secretary
SIMMONS, Jeffrey Steven
Resigned: 01 February 2002
Appointed Date: 10 June 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 June 1995
Appointed Date: 07 June 1995
73 years old

Director
ESSON, Ronald Oliver
Resigned: 10 June 1999
Appointed Date: 07 June 1995
63 years old

TRISTAR TELEVISION LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
27 Jun 1995
Ad 07/06/95--------- £ si 1@1=1 £ ic 1/2
27 Jun 1995
Secretary resigned
22 Jun 1995
New secretary appointed;new director appointed
22 Jun 1995
New director appointed
07 Jun 1995
Incorporation

TRISTAR TELEVISION LIMITED Charges

24 December 2008
Rent deposit deed
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Kevin David Calvert
Description: The sum of £8,250.00.
24 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 12 July 2006
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Rent deposit deed
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Kevin David Calvert
Description: Monies held under rent deposit deed 19/12/02.