Company NameTeletape Video Limited
Company StatusDissolved
Company Number00872938
CategoryPrivate Limited Company
Incorporation Date3 March 1966(58 years, 2 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed21 October 2005(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2005(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2005(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameRichard Philip Middleton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1994)
RoleManaging Director
Correspondence AddressThe Orchard
Church Lane
Tingewick
Buckinghamshire
MK18 4RA
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Secretary NameAndrew Peter Barker
NationalityBritish
StatusResigned
Appointed11 July 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address12 Peartree Close
Toddington
Bedfordshire
LU5 6JB
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed28 February 1997(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(34 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(34 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 June 2000(34 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(34 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(35 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 October 2005)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

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

Financials

Year2014
Net Worth-£3,988,000
Current Liabilities£3,988,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New secretary appointed;new director appointed (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2004Return made up to 01/11/04; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 November 2003Return made up to 01/11/03; full list of members (3 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 May 2001Return made up to 16/04/01; full list of members (3 pages)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: 13 cleveland row london SW1A 1GG (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed;new director appointed (3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
27 April 2000Return made up to 16/04/00; full list of members (3 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 11/07/99; no change of members (2 pages)
23 June 1999Full accounts made up to 30 September 1998 (7 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
27 May 1998Full accounts made up to 30 September 1997 (7 pages)
13 August 1997Return made up to 11/07/97; full list of members (5 pages)
16 July 1997Full accounts made up to 30 September 1996 (7 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
13 August 1996Return made up to 11/07/96; full list of members (5 pages)
1 May 1996Full accounts made up to 30 September 1995 (7 pages)
9 August 1995Return made up to 11/07/95; full list of members (8 pages)
7 June 1995Full accounts made up to 1 October 1994 (7 pages)