Company NameTyne Tees Television Limited
Company StatusDissolved
Company Number00598781
CategoryPrivate Limited Company
Incorporation Date12 February 1958(66 years, 2 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(51 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(55 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameSir Ralph Harry Carr-Ellison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1965(7 years, 7 months after company formation)
Appointment Duration31 years, 12 months (resigned 12 September 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBeanley Hall
Beanley
Alnwick
Northumberland
NE66 2DX
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1967(9 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 15 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameSir Laurence Woodward Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleDirector Of The Royal Institute Of International A
Correspondence Address35 Witley Court
Coram Street Bloomsbury
London
Wc1
Director NameMr James David Lancaster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
Dulwich
London
SE21 7AN
Director NameLady Diana Catherine Eccles Of Moulton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Hall
Moulton
Richmond
North Yorkshire
DL10 6QH
Secretary NameMr David Simpson Hellewell
NationalityBritish
StatusResigned
Appointed11 May 1991(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWestburn House
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QQ
Secretary NameMiss Anne Sabina Mitcheson
NationalityBritish
StatusResigned
Appointed11 May 1991(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Enfield Avenue
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EE
Director NameMr Stephen Ireland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(34 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleDirector Of Programmes
Correspondence Address12 Church Meadows
Harwood
Bolton
Lancashire
BL2 3PB
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1994)
RoleLegal Director/Company Secretary
Correspondence Address8 Grange View
Otley
West Yorkshire
LS21 2SE
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleLegal Director/Company Secretary
Correspondence Address8 Grange View
Otley
West Yorkshire
LS21 2SE
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(35 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed31 December 1994(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(36 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMargaret Fay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(37 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Southgate East
Westoe Village
South Shields
NE33 3EG
Director NameMr Anthony George Brill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(39 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameStewart David Butterfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(40 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Gerrard Road
London
N1 8AY
Director NameMr David Michael Bruce Croft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(40 years after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShamrock Cottage
Foxcovert Lane
Knutsford
Cheshire
WA16 9QP
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(40 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 1998)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Secretary NameMr Peter Mc Arthur
NationalityBritish
StatusResigned
Appointed23 April 1998(40 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address3 Manor Park
Corbridge
Northumberland
NE45 5JS
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameIan Douglas McCulloch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressMayfield
Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed19 November 2001(43 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(44 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(46 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed12 April 2006(48 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(50 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(50 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(51 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(54 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websitetynetees.tv

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

-OTHER
83.33%
-
50k at £0.00001Itv Studios LTD
16.67%
Ordinary
2.3m at £0Itv Studios LTD
0.00%
Deferred Ordinary
8.6m at £0Itv Studios LTD
0.00%
Ordinary Deferred A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1993Delivered on: 7 January 1994
Satisfied on: 8 September 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (25 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (25 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(14 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
4 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (9 pages)
3 September 2009Return made up to 01/08/09; full list of members (9 pages)
16 June 2009Director appointed eleanor kate irving (1 page)
16 June 2009Director appointed helen jane tautz (1 page)
16 June 2009Director appointed eleanor kate irving (1 page)
16 June 2009Director appointed helen jane tautz (1 page)
15 June 2009Appointment terminated director michael green (1 page)
15 June 2009Appointment terminated director james tibbitts (1 page)
15 June 2009Appointment terminated director michael green (1 page)
15 June 2009Appointment terminated director james tibbitts (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
25 November 2008Return made up to 01/11/08; full list of members (5 pages)
25 November 2008Return made up to 01/11/08; full list of members (5 pages)
19 November 2008Director appointed michael anthony green (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed michael anthony green (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
15 October 2008Registered office changed on 15/10/2008 from television house the watermark gateshead tyne & wear NE11 9SZ (1 page)
15 October 2008Registered office changed on 15/10/2008 from television house the watermark gateshead tyne & wear NE11 9SZ (1 page)
10 September 2008Appointment terminated director james tibbitts (1 page)
10 September 2008Appointment terminated director james tibbitts (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Appointment terminated director christopher swords (1 page)
10 September 2008Appointment terminated director christopher swords (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director graeme thompson (1 page)
26 August 2008Appointment terminated director graeme thompson (1 page)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
10 April 2008Return made up to 01/11/07; full list of members (5 pages)
10 April 2008Return made up to 01/11/07; full list of members (5 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (24 pages)
16 July 2007Full accounts made up to 31 December 2006 (24 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (19 pages)
15 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Return made up to 01/11/05; full list of members (5 pages)
3 November 2005Return made up to 01/11/05; full list of members (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
9 September 2005Ad 12/08/05--------- si [email protected] ic 1100000/1100000 (2 pages)
9 September 2005Ad 12/08/05--------- si [email protected] ic 1100000/1100000 (2 pages)
22 August 2005Registered office changed on 22/08/05 from: the television centre, city road, newcastle upon tyne NE1 2AL (1 page)
22 August 2005Registered office changed on 22/08/05 from: the television centre, city road, newcastle upon tyne NE1 2AL (1 page)
11 November 2004Return made up to 01/11/04; full list of members (4 pages)
11 November 2004Return made up to 01/11/04; full list of members (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
27 May 2004Memorandum and Articles of Association (11 pages)
27 May 2004New director appointed (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (11 pages)
27 May 2004New director appointed (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
25 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
24 November 2003Return made up to 01/11/03; full list of members (4 pages)
24 November 2003Return made up to 01/11/03; full list of members (4 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002New director appointed (3 pages)
13 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (18 pages)
26 July 2002Full accounts made up to 30 September 2001 (18 pages)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
3 December 2001Return made up to 01/11/01; full list of members (8 pages)
3 December 2001Return made up to 01/11/01; full list of members (8 pages)
29 November 2001New secretary appointed (1 page)
29 November 2001New secretary appointed (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
25 July 2001Return made up to 11/05/01; full list of members (4 pages)
25 July 2001Return made up to 11/05/01; full list of members (4 pages)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
25 May 2000Return made up to 11/05/00; full list of members (8 pages)
25 May 2000Return made up to 11/05/00; full list of members (8 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
26 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
28 May 1997Return made up to 11/05/97; full list of members (14 pages)
28 May 1997Return made up to 11/05/97; full list of members (14 pages)
7 November 1996New director appointed (3 pages)
7 November 1996New director appointed (3 pages)
23 October 1996Full accounts made up to 31 December 1995 (16 pages)
23 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
9 June 1996Return made up to 11/05/96; no change of members (12 pages)
9 June 1996Return made up to 11/05/96; no change of members (12 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
12 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 October 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 June 1994Full accounts made up to 31 December 1993 (26 pages)
24 June 1994Full accounts made up to 31 December 1993 (26 pages)
11 July 1991Full accounts made up to 31 December 1990 (19 pages)
11 July 1991Full accounts made up to 31 December 1990 (19 pages)
2 July 1990Full accounts made up to 31 December 1989 (20 pages)
2 July 1990Full accounts made up to 31 December 1989 (20 pages)
21 June 1988Full accounts made up to 31 December 1987 (22 pages)
21 June 1988Full accounts made up to 31 December 1987 (22 pages)
11 March 1983Accounts made up to 30 September 1982 (17 pages)
11 March 1983Accounts made up to 30 September 1982 (17 pages)
3 November 1981Memorandum and Articles of Association (53 pages)
3 November 1981Memorandum and Articles of Association (53 pages)
15 May 1981Accounts made up to 30 September 1980 (15 pages)
15 May 1981Accounts made up to 30 September 1980 (15 pages)
23 March 1979Accounts made up to 30 September 1978 (15 pages)
23 March 1979Accounts made up to 30 September 1978 (15 pages)
9 April 1976Accounts made up to 30 September 1975 (14 pages)
9 April 1976Accounts made up to 30 September 1975 (14 pages)
3 September 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 September 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
12 February 1958Certificate of incorporation (1 page)
12 February 1958Certificate of incorporation (1 page)