T.S.C. MUSIC SYSTEMS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 01230123
Status Active
Incorporation Date 16 October 1975
Company Type Private Limited Company
Address IMAGESOUND VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 300 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of T.S.C. MUSIC SYSTEMS LIMITED are www.tscmusicsystems.co.uk, and www.t-s-c-music-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. T S C Music Systems Limited is a Private Limited Company. The company registration number is 01230123. T S C Music Systems Limited has been working since 16 October 1975. The present status of the company is Active. The registered address of T S C Music Systems Limited is Imagesound Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8ne. . TRUMAN, William John is a Secretary of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Secretary ABDOOL, Cecelia Dolland has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Director ABDOOL, Andrew Brian has been resigned. Director ABDOOL, Cecelia Dolland has been resigned. Director ABDOOL, James Christopher has been resigned. Director ABDOOL, Neal Dennis has been resigned. Director BURSTOW, Donald Graham has been resigned. Director CLARK, Michael has been resigned. Director COLE, Anne Marie Deborah has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
TRUMAN, William John
Appointed Date: 14 December 2010

Director
MAPP, Derek
Appointed Date: 01 January 2015
75 years old

Director
TRUMAN, William John
Appointed Date: 14 December 2010
51 years old

Resigned Directors

Secretary
ABDOOL, Cecelia Dolland
Resigned: 30 July 2007

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 30 July 2007

Director
ABDOOL, Andrew Brian
Resigned: 30 July 2007
Appointed Date: 28 January 2005
60 years old

Director
ABDOOL, Cecelia Dolland
Resigned: 30 July 2007
82 years old

Director
ABDOOL, James Christopher
Resigned: 01 August 2007
Appointed Date: 28 January 2005
54 years old

Director
ABDOOL, Neal Dennis
Resigned: 30 July 2007
81 years old

Director
BURSTOW, Donald Graham
Resigned: 04 March 2005
Appointed Date: 28 January 2005
78 years old

Director
CLARK, Michael
Resigned: 31 December 2014
Appointed Date: 30 July 2007
68 years old

Director
COLE, Anne Marie Deborah
Resigned: 30 July 2007
Appointed Date: 28 January 2005
58 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 30 July 2007
75 years old

T.S.C. MUSIC SYSTEMS LIMITED Events

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300

15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300

20 Jan 2015
Appointment of Mr Derek Mapp as a director on 1 January 2015
...
... and 93 more events
01 Oct 1987
Return made up to 20/08/87; full list of members

15 May 1987
Full accounts made up to 30 September 1986

03 Sep 1986
Accounts for a small company made up to 30 September 1985

12 Aug 1986
Return made up to 30/07/86; full list of members

16 Oct 1975
Certificate of incorporation

T.S.C. MUSIC SYSTEMS LIMITED Charges

28 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1994
Deed of charge
Delivered: 25 November 1994
Status: Satisfied on 30 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts now and from…
31 August 1979
Debenture was registered pursuant to an order of court dated 28.12.79.
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: Molliron Limited.
Description: L/H interest in land & premises at northgate place…
25 June 1979
Debenture
Delivered: 3 July 1979
Status: Satisfied on 18 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…