TELETEXT HOLIDAYS TV LIMITED

Register to unlock more data on OkredoRegister

TELETEXT HOLIDAYS TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04818519

Incorporation date

01/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, Kensington, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon19/09/2012
Application to strike the company off the register
dot icon02/09/2012
Termination of appointment of Barry Gooch as a secretary on 2012-08-17
dot icon02/09/2012
Termination of appointment of Victoria Katherine Sanders as a director on 2012-08-17
dot icon02/09/2012
Appointment of Matthew James Page as a director on 2012-08-17
dot icon02/09/2012
Appointment of Mrs Frances Louise Sallas as a secretary on 2012-08-17
dot icon02/09/2012
Appointment of Mr James Justin Siderfin Welsh as a director on 2012-08-17
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Nicholas Peter Hubble as a director on 2012-04-30
dot icon16/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/09/2011
Appointment of Victoria Katherine Sanders as a director on 2011-07-05
dot icon18/09/2011
Appointment of Nicholas Peter Hubble as a director on 2011-07-05
dot icon18/09/2011
Termination of appointment of Michael Dane Stewart as a director on 2011-07-05
dot icon18/09/2011
Termination of appointment of Neil David Johnson as a director on 2011-07-05
dot icon07/08/2011
Secretary's details changed for Barry Gooch on 2011-06-20
dot icon27/07/2011
Termination of appointment of Neil Johnson as a director
dot icon27/07/2011
Termination of appointment of Michael Stewart as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon21/02/2010
Appointment of Neil Johnson as a director
dot icon15/02/2010
Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 2010-02-16
dot icon10/02/2010
Termination of appointment of Frances Sallas as a secretary
dot icon10/02/2010
Appointment of Barry Gooch as a secretary
dot icon21/12/2009
Appointment of Mrs Frances Louise Sallas as a secretary
dot icon12/12/2009
Termination of appointment of Julian Staniforth as a director
dot icon22/11/2009
Termination of appointment of Julian Staniforth as a secretary
dot icon02/07/2009
Return made up to 02/07/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-09-30
dot icon31/10/2008
Appointment Terminated Director julian aston
dot icon03/08/2008
Return made up to 02/07/08; full list of members
dot icon03/08/2008
Registered office changed on 04/08/2008 from 3RD floor, building 10 chiswick park 566 chiswick high road london W4 5TS
dot icon03/08/2008
Location of register of members
dot icon03/08/2008
Location of debenture register
dot icon13/02/2008
Full accounts made up to 2007-09-30
dot icon31/07/2007
Return made up to 02/07/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-09-30
dot icon30/07/2006
Return made up to 02/07/06; full list of members
dot icon08/12/2005
Full accounts made up to 2005-09-30
dot icon03/08/2005
Director resigned
dot icon01/08/2005
Return made up to 02/07/05; full list of members
dot icon01/08/2005
Location of register of members
dot icon25/05/2005
Full accounts made up to 2004-09-30
dot icon26/07/2004
Return made up to 02/07/04; full list of members
dot icon08/10/2003
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon23/08/2003
Memorandum and Articles of Association
dot icon12/08/2003
Certificate of change of name
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Registered office changed on 11/08/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/08/2003
New secretary appointed;new director appointed
dot icon10/08/2003
Secretary resigned
dot icon10/08/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/07/2003 - 06/08/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/07/2003 - 06/08/2003
43699
Aston, Julian Richard Paul
Director
06/08/2003 - 29/09/2008
16
Johnson, Neil David
Director
30/01/2010 - 04/07/2011
15
Hubble, Nicholas Peter
Director
04/07/2011 - 29/04/2012
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELETEXT HOLIDAYS TV LIMITED

TELETEXT HOLIDAYS TV LIMITED is an(a) Dissolved company incorporated on 01/07/2003 with the registered office located at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELETEXT HOLIDAYS TV LIMITED?

toggle

TELETEXT HOLIDAYS TV LIMITED is currently Dissolved. It was registered on 01/07/2003 and dissolved on 14/01/2013.

Where is TELETEXT HOLIDAYS TV LIMITED located?

toggle

TELETEXT HOLIDAYS TV LIMITED is registered at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT.

What does TELETEXT HOLIDAYS TV LIMITED do?

toggle

TELETEXT HOLIDAYS TV LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TELETEXT HOLIDAYS TV LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.