Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 17 August 2012(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Micheal Hollingsworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1992) |
Role | Television Producer |
Correspondence Address | 111 Albert Street London NW1 7NB |
Director Name | Mr Julian Richard Paul Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue London N3 3DR |
Director Name | Clive Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Little Doron Broomfield Close Great Missenden Buckinghamshire HP16 9HX |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Roderick John Gilchrist |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1993) |
Role | Journalist |
Correspondence Address | 14 Pembroke Square London W8 |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 September 2000) |
Role | Accountant |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Sir David English |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 15 Cowley Street Westminster London SW1P 3LZ |
Secretary Name | Peter Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Flat 40, 12 Queensbridge Road Shoreditch London E2 8NR |
Director Name | Christopher William Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2010) |
Role | Company Executive |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Matthew Nicholas Cheevers |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2009) |
Role | Managing Director |
Correspondence Address | 19 Foxes Close Hertford Hertfordshire SG13 7UA |
Director Name | Victoria Katherine Sanders |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Barry Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
280k at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
6 June 2015 | Application to strike the company off the register (4 pages) |
6 June 2015 | Application to strike the company off the register (4 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 March 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
5 March 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages) |
5 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (92 pages) |
5 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (92 pages) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
28 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
28 May 2013 | Full accounts made up to 31 March 2012 (23 pages) |
28 May 2013 | Full accounts made up to 31 March 2012 (23 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Company name changed teletext holidays LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Change of name notice (2 pages) |
6 September 2012 | Change of name notice (2 pages) |
6 September 2012 | Company name changed teletext holidays LIMITED\certificate issued on 06/09/12
|
4 September 2012 | Appointment of Matthew James Page as a director (2 pages) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
4 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
4 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
4 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
4 September 2012 | Appointment of Matthew James Page as a director (2 pages) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
4 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
4 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 October 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS Uk on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS Uk on 16 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a director (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a director (1 page) |
10 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
10 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
9 February 2010 | Company name changed studio west LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed studio west LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
4 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
3 February 2010 | Appointment of Barry Gooch as a secretary (3 pages) |
3 February 2010 | Appointment of Barry Gooch as a secretary (3 pages) |
6 May 2009 | Director appointed victoria katherine sanders (2 pages) |
6 May 2009 | Director appointed victoria katherine sanders (2 pages) |
9 April 2009 | Appointment terminated director matthew cheevers (1 page) |
9 April 2009 | Appointment terminated director matthew cheevers (1 page) |
4 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 30/09/08\gbp si 150000@1=150000\gbp ic 50000/200000\ (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 30/09/08\gbp si 150000@1=150000\gbp ic 50000/200000\ (2 pages) |
30 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (11 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (11 pages) |
9 June 2008 | Director appointed matthew nicholas cheevers (2 pages) |
9 June 2008 | Director appointed matthew nicholas cheevers (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (11 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (11 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2005 (11 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 September 2005 (11 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 04/02/05; full list of members
|
10 March 2005 | Return made up to 04/02/05; full list of members
|
16 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members
|
9 March 2004 | Return made up to 04/02/04; full list of members
|
22 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members
|
20 February 2003 | Return made up to 04/02/03; full list of members
|
15 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members
|
13 March 2002 | Return made up to 17/02/02; full list of members
|
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Auditor's resignation (7 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 August 2001 | Auditor's resignation (7 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
10 March 1997 | Return made up to 17/02/97; full list of members
|
10 March 1997 | Return made up to 17/02/97; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 March 1996 | Return made up to 17/02/96; no change of members (6 pages) |
2 March 1996 | Return made up to 17/02/96; no change of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
22 February 1989 | Wd 13/02/89 ad 07/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 February 1989 | Wd 13/02/89 ad 07/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 February 1989 | Resolutions
|
19 February 1989 | Resolutions
|
4 February 1989 | Resolutions
|
4 February 1989 | Memorandum and Articles of Association (16 pages) |
4 February 1989 | Resolutions
|
4 February 1989 | Memorandum and Articles of Association (16 pages) |
17 January 1989 | Incorporation (19 pages) |
17 January 1989 | Incorporation (19 pages) |