Company NameAnglia Television Distribution Limited
Company StatusDissolved
Company Number01591045
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesENVO Limited and International Television Enterprises Limited

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
Appointed18 June 2001(19 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NamePhilip Charles Garner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address21 Warren Close
Old Catton
Norwich
Norfolk
NR6 7NL
Director NameMr Andrew William Munro Macbean
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Manchuria Road
London
SW11 6AE
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleFilm Producer
Correspondence Address13 Queens Gate Place Mews
London
SW7 5BT
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Secretary NameRobin Stephenson
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Prince Of Wales Road
Upton Norwich
Norfolk
NR13 6BW
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameGrant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(18 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressThe Coach House
98a Priory Road
London
NW6 3NT
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(18 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(18 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(18 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(22 years, 10 months after company formation)
Appointment Duration8 years, 4 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, 2 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

Location

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

Shareholders

99 at £1Itv Studios LTD
99.00%
Ordinary
1 at £1Itv Broadcasting LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 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)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 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)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 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)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 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)
19 October 2009Director's details changed for Eleanor Kate Irving 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)
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 helen tautz (1 page)
16 March 2009Appointment terminated secretary helen tautz (1 page)
20 November 2008Return made up to 02/11/08; full list of members (4 pages)
20 November 2008Return made up to 02/11/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from anglia house norwich norfolk NR1 3JG (1 page)
29 May 2008Registered office changed on 29/05/2008 from anglia house norwich norfolk NR1 3JG (1 page)
27 May 2008Director's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Director's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (10 pages)
26 September 2006Full accounts made up to 31 December 2005 (10 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 August 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Return made up to 02/11/03; full list of members (3 pages)
7 November 2003Return made up to 02/11/03; full list of members (3 pages)
23 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (7 pages)
13 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
10 January 2002Full accounts made up to 31 December 2000 (12 pages)
10 January 2002Full accounts made up to 31 December 2000 (12 pages)
27 November 2001Return made up to 02/11/01; full list of members (6 pages)
27 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 July 2001New secretary appointed (1 page)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New director appointed (7 pages)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (7 pages)
20 October 2000New director appointed (3 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
1 December 1999Return made up to 02/11/99; full list of members (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 November 1998Return made up to 02/11/98; full list of members (8 pages)
25 November 1998Return made up to 02/11/98; full list of members (8 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
2 December 1997Return made up to 02/11/97; full list of members (10 pages)
2 December 1997Return made up to 02/11/97; full list of members (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 May 1997Secretary's particulars changed (1 page)
30 May 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 02/11/96; full list of members (10 pages)
9 January 1997Return made up to 02/11/96; full list of members (10 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Director resigned (1 page)
14 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
14 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 February 1996Full accounts made up to 30 June 1995 (13 pages)
15 February 1996Full accounts made up to 30 June 1995 (13 pages)
30 November 1995Return made up to 02/11/95; full list of members (16 pages)
30 November 1995Return made up to 02/11/95; full list of members (16 pages)
21 June 1993Company name changed international television enterpr ises LIMITED\certificate issued on 22/06/93 (2 pages)
21 June 1993Company name changed international television enterpr ises LIMITED\certificate issued on 22/06/93 (2 pages)
29 January 1987Memorandum and Articles of Association (31 pages)
29 January 1987Memorandum and Articles of Association (31 pages)