Company NameYorkshire-Tyne Tees Television Enterprises Limited
Company StatusDissolved
Company Number01596565
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesIntercede Sixty-Two Limited and Yorkshire Television Enterprises Limited

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(32 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years, 4 months 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 NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years, 4 months 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 NameMrs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressOak Edge House
271 Stark Holmes Road Starkholmes
Matlock
Derbyshire
DE4 5JE
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed21 March 1992(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 1992)
RoleCompany Director
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed29 August 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Gwyn Edward Ward Thomas
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Lodge
Pipers End
Virginia Water
Surrey
GU25 4AW
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(13 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1995)
RoleSolicitor
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Filip William Cieslik
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address42 Cross Flatts Avenue
Beeston
Leeds
West Yorkshire
LS11 7BG
Director NameDavid Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameKyla Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2002)
RoleLawyer
Correspondence Address192 Sheen Lane
London
SW14 8LF
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(21 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 8 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 Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
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

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Itv Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
11 December 2020Application to strike the company off the register (1 page)
28 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 13 July 2018 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 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)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 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)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 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)
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)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 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)
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)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 April 2012 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)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 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)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 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)
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 Eleanor Kate Irving 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 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)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Appointment terminated secretary helen tautz (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment terminated secretary helen tautz (1 page)
23 October 2008Registered office changed on 23/10/2008 from the television centre leeds yorkshire LS3 1JS (1 page)
23 October 2008Registered office changed on 23/10/2008 from the television centre leeds yorkshire LS3 1JS (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)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Appointment terminated director filip cieslik (1 page)
11 July 2008Appointment terminated director filip cieslik (1 page)
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)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 April 2008Return made up to 07/03/08; full list of members (3 pages)
14 April 2008Return made up to 07/03/08; full list of members (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)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 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)
6 March 2006Return made up to 07/03/06; full list of members (2 pages)
6 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Return made up to 07/03/05; full list of members (2 pages)
14 March 2005Return made up to 07/03/05; full list of members (2 pages)
16 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 March 2004Return made up to 07/03/04; full list of members (2 pages)
9 March 2004Return made up to 07/03/04; full list of members (2 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)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2003Full accounts made up to 30 September 2002 (12 pages)
4 May 2003Full accounts made up to 30 September 2002 (12 pages)
11 March 2003Return made up to 07/03/03; full list of members (3 pages)
11 March 2003Return made up to 07/03/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Return made up to 07/03/02; full list of members (5 pages)
8 April 2002Return made up to 07/03/02; full list of members (5 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
22 March 2001Return made up to 07/03/01; full list of members (3 pages)
22 March 2001Return made up to 07/03/01; full list of members (3 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
7 April 2000Return made up to 07/03/00; full list of members (6 pages)
7 April 2000Return made up to 07/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
14 April 1999Director resigned (1 page)
14 April 1999Return made up to 07/03/99; no change of members (4 pages)
14 April 1999Director resigned (1 page)
14 April 1999Return made up to 07/03/99; no change of members (4 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (3 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (3 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 April 1997Return made up to 07/03/97; full list of members (8 pages)
2 April 1997Return made up to 07/03/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
9 April 1996Return made up to 07/03/96; no change of members (6 pages)
9 April 1996Return made up to 07/03/96; no change of members (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
9 November 1991Incorporation (22 pages)
9 November 1991Incorporation (22 pages)
9 November 1981Incorporation (22 pages)
9 November 1981Incorporation (22 pages)