Company NameYorkshire-Tyne Tees Television Holdings
Company StatusDissolved
Company Number01542206
CategoryPrivate Unlimited Company
Incorporation Date29 January 1981(43 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NamesLegibus Eighty-Six Limited and Yorkshire Television Holdings Plc

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
Appointed01 July 2008(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 December 2016)
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(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Lewis Craig Murray Pearman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleSales And Marketing Director
Correspondence Address3 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Director NameSir Derek Palmar
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLongwood Lodge
Newton
York
YO6 5TU
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMrs Juliet Diana Margaret Jowitt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 1992)
RoleInterior Decorating And Designer
Country of ResidenceEngland
Correspondence AddressThorpe Lodge
Ripon
North Yorkshire
HG4 3LU
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameMr Kenneth Herbert Morley Dixon
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Askham Bryan
York
YO2 3QU
Director NameMrs Phoebe Mary David
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address79 George Street
Hadleigh
Ipswich
Suffolk
IP7 5BW
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleSolicitor/Company Secretary
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed23 March 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameSir Ralph Harry Carr-Ellison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeanley Hall
Beanley
Alnwick
Northumberland
NE66 2DX
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameSir Paul Douglas Nicholson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 1997)
RoleChairman Vaux Group Plc
Country of ResidenceEngland
Correspondence AddressQuarry Hill
Brancepeth
County Durham
DH7 8DW
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Director NameGregory Dyke
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameBruce Gyngell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address57 Oakley Street
London
SW3 5HB
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed10 November 1995(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19 Upper Phillimore Gardens
Kensington
London
W8 7HF
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(23 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 5 months after company formation)
Appointment Duration4 years, 6 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(31 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
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed30 November 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Website1860.com

Location

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

Shareholders

-OTHER
100.00%
-
55.6m at £0Itv Studios LTD
0.00%
Ordinary

Accounts

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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 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 1
(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 1
(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 1
(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 55,590,242
(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 55,590,242
(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 55,590,242
(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)
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)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
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)
22 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
22 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)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 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)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 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)
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)
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 England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(9 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Appointment terminated director granada nominees LIMITED (1 page)
11 July 2008Appointment terminated director granada nominees LIMITED (1 page)
29 May 2008Return made up to 10/03/08; full list of members (5 pages)
29 May 2008Return made up to 10/03/08; full list of members (5 pages)
29 May 2008Registered office changed on 29/05/2008 from, television centre, leeds yorkshire, LS3 1JS (1 page)
29 May 2008Registered office changed on 29/05/2008 from, television centre, leeds yorkshire, LS3 1JS (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 10/03/05; full list of members (2 pages)
17 March 2005Return made up to 10/03/05; full list of members (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Declaration of assent for reregistration to UNLTD (1 page)
10 December 2004Declaration of assent for reregistration to UNLTD (1 page)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
15 June 2004Memorandum and Articles of Association (6 pages)
15 June 2004Memorandum and Articles of Association (6 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Return made up to 10/03/04; full list of members (3 pages)
9 March 2004Return made up to 10/03/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
14 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
14 March 2003Return made up to 10/03/03; full list of members (5 pages)
14 March 2003Return made up to 10/03/03; full list of members (5 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Return made up to 10/03/02; full list of members (5 pages)
18 April 2002Return made up to 10/03/02; full list of members (5 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
22 June 2001Return made up to 10/03/01; full list of members (3 pages)
22 June 2001Return made up to 10/03/01; full list of members (3 pages)
1 June 2001New secretary appointed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
9 May 2001Location of register of members (1 page)
9 May 2001Location of register of members (1 page)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1999Full accounts made up to 30 September 1998 (10 pages)
15 June 1999Full accounts made up to 30 September 1998 (10 pages)
15 April 1999Return made up to 10/03/99; change of members (6 pages)
15 April 1999Return made up to 10/03/99; change of members (6 pages)
20 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 1998Application for reregistration from PLC to private (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1998Re-registration of Memorandum and Articles (11 pages)
20 October 1998Re-registration of Memorandum and Articles (11 pages)
20 October 1998Application for reregistration from PLC to private (1 page)
20 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
16 April 1998Full accounts made up to 30 September 1997 (10 pages)
16 April 1998Full accounts made up to 30 September 1997 (10 pages)
11 April 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
20 October 1997Ad 22/09/97--------- £ si [email protected]=122 £ ic 13897436/13897558 (2 pages)
20 October 1997Ad 22/09/97--------- £ si [email protected]=122 £ ic 13897436/13897558 (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
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)
24 September 1997Director resigned (1 page)
24 September 1997Ad 03/09/97-17/09/97 £ si [email protected]=1180 £ ic 13896256/13897436 (5 pages)
24 September 1997Ad 03/09/97-17/09/97 £ si [email protected]=1180 £ ic 13896256/13897436 (5 pages)
24 September 1997Director resigned (1 page)
23 September 1997Ad 16/09/97--------- premium £ si [email protected]=17175 £ ic 13879081/13896256 (3 pages)
23 September 1997Ad 16/09/97--------- premium £ si [email protected]=17175 £ ic 13879081/13896256 (3 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)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
17 June 1997Full group accounts made up to 31 December 1996 (60 pages)
17 June 1997Full group accounts made up to 31 December 1996 (60 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Ad 09/05/97--------- £ si [email protected]=28630 £ ic 13850451/13879081 (2 pages)
15 May 1997Ad 09/05/97--------- £ si [email protected]=28630 £ ic 13850451/13879081 (2 pages)
18 April 1997Ad 11/04/97--------- £ si [email protected]=5000 £ ic 13845451/13850451 (2 pages)
18 April 1997Ad 11/04/97--------- £ si [email protected]=5000 £ ic 13845451/13850451 (2 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=32292 £ ic 13813159/13845451 (3 pages)
11 April 1997Ad 26/03/97--------- £ si [email protected]=32292 £ ic 13813159/13845451 (3 pages)
21 March 1997Ad 14/03/97--------- £ si [email protected]=5000 £ ic 13808159/13813159 (2 pages)
21 March 1997Ad 14/03/97--------- £ si [email protected]=5000 £ ic 13808159/13813159 (2 pages)
21 March 1997Return made up to 10/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 March 1997Return made up to 10/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 October 1996Ad 18/09/96--------- £ si [email protected]=752235 £ ic 13054423/13806658 (3 pages)
10 October 1996Ad 18/09/96--------- £ si [email protected]=752235 £ ic 13054423/13806658 (3 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
19 June 1996Full group accounts made up to 31 December 1995 (56 pages)
19 June 1996Full group accounts made up to 31 December 1995 (56 pages)
31 May 1996Ad 10/05/96--------- £ si [email protected]=21728 £ ic 13032695/13054423 (2 pages)
31 May 1996Ad 10/05/96--------- £ si [email protected]=21728 £ ic 13032695/13054423 (2 pages)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 April 1996Ad 27/03/96--------- £ si [email protected]=120997 £ ic 12911698/13032695 (19 pages)
26 April 1996Ad 27/03/96--------- £ si [email protected]=120997 £ ic 12911698/13032695 (19 pages)
9 April 1996Return made up to 10/03/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(19 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Return made up to 10/03/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(19 pages)
9 April 1996Secretary resigned (1 page)
27 February 1996Ad 19/02/96--------- £ si [email protected]=5000 £ ic 13313384/13318384 (2 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]=5000 £ ic 13313384/13318384 (2 pages)
20 February 1996Ad 02/02/96--------- £ si [email protected]=5000 £ ic 13299634/13304634 (2 pages)
20 February 1996Ad 02/02/96--------- £ si [email protected]=5000 £ ic 13299634/13304634 (2 pages)
20 February 1996Ad 12/02/96--------- £ si [email protected]=8750 £ ic 13304634/13313384 (2 pages)
20 February 1996Ad 12/02/96--------- £ si [email protected]=8750 £ ic 13304634/13313384 (2 pages)
16 November 1995Ad 13/11/95--------- premium £ si [email protected]=12244 £ ic 13287390/13299634 (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Ad 13/11/95--------- premium £ si [email protected]=12244 £ ic 13287390/13299634 (2 pages)
16 November 1995Director resigned (2 pages)
9 October 1995Ad 27/09/95--------- £ si [email protected]=143282 £ ic 13144108/13287390 (4 pages)
9 October 1995Ad 27/09/95--------- £ si [email protected]=143282 £ ic 13144108/13287390 (4 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Full group accounts made up to 31 December 1994 (41 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Full group accounts made up to 31 December 1994 (41 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
17 May 1995Ad 12/05/95--------- £ si [email protected]=15773 £ ic 13128335/13144108 (2 pages)
17 May 1995Ad 12/05/95--------- £ si [email protected]=15773 £ ic 13128335/13144108 (2 pages)
11 May 1995Ad 05/05/95--------- £ si [email protected]=16250 £ ic 13112085/13128335 (2 pages)
11 May 1995Ad 05/05/95--------- £ si [email protected]=16250 £ ic 13112085/13128335 (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
12 April 1995Ad 29/03/95--------- £ si [email protected]=1063 £ ic 13111022/13112085 (10 pages)
12 April 1995Ad 29/03/95--------- £ si [email protected]=1063 £ ic 13111022/13112085 (10 pages)
24 March 1995Return made up to 10/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(38 pages)
24 March 1995Return made up to 10/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(38 pages)
18 April 1994Full group accounts made up to 30 September 1993 (45 pages)
18 April 1994Full group accounts made up to 30 September 1993 (45 pages)
18 March 1993Full group accounts made up to 30 September 1992 (54 pages)
18 March 1993Full group accounts made up to 30 September 1992 (54 pages)
21 August 1992Company name changed yorkshire television holdings pl c\certificate issued on 24/08/92 (2 pages)
21 August 1992Company name changed yorkshire television holdings pl c\certificate issued on 24/08/92 (2 pages)