Company NameTalent Television Limited
Company StatusDissolved
Company Number02350901
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony Humphreys
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(9 years, 12 months after company formation)
Appointment Duration18 years, 2 months (closed 02 May 2017)
RoleProducer
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr Terence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed08 September 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWaverley House 7 - 12 Noel Street
London
W1F 8GQ
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 7 - 12 Noel Street
London
W1F 8GQ
Secretary NameMr Stephen Gibson Callen
StatusClosed
Appointed08 September 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressWaverley House 7 - 12 Noel Street
London
W1F 8GQ
Director NameLaurence Mansfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 29 June 2001)
RoleTheatrical Agent
Correspondence Address2 The Priory House
East Farleigh
Maidstone
Kent
ME15 0EX
Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 1999)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressBurnedge House Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameGraham John Gunn
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address37 Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AZ
Director NameRobert Charles Voice
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2001)
RoleTheatrical Manager And Agent
Correspondence AddressWoodhatch 46 Baddesley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NH
Director NameGraham John Gunn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1999)
RoleAccountant
Correspondence Address37 Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AZ
Director NameMandy Jane Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1999)
RoleTheatrical Management
Correspondence Address2 Priory House
East Farleigh
Kent
ME15 0EX
Director NameJohn Kaye Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2008)
RoleTelevision Producer
Correspondence Address6 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Director NameRichard Digance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressRivermead House
The Meads
Romsey
Hampshire
SO51 8HY
Secretary NameMr Anthony Humphreys
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Secretary NameColin James Nicholl
NationalityBritish
StatusResigned
Appointed30 January 2002(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameColin James Nicholl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameAnne Miles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2008)
RoleExecutive Producer Television
Correspondence Address51 Ringford Road
London
SW18 1RP
Director NameFrances Catherine Horrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2009)
RoleChartered Accountant
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed22 February 2005(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Secretary NameFrances Catherine Horrell
NationalityBritish
StatusResigned
Appointed06 September 2006(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Director NameTerence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 2008(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressL-Iskola L-Qadmia Hamri Street
Ghajnsielem
Gozo
Gsm 1423
Director NameJonathan Peter Glazier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maynards
Whittlesford
Cambridgeshire
CB22 4PN
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameMr Stephen Gibson Callen
NationalityBritish
StatusResigned
Appointed25 June 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH

Location

Registered AddressWaverley House
7 - 12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£714,217
Gross Profit£208,269
Net Worth-£909,022
Cash£855
Current Liabilities£2,050,242

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 August 2008Delivered on: 9 September 2008
Persons entitled: Kada Limited

Classification: Rent deposit deed
Secured details: £13,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,750.00 the rent deposit see image for full details.
Outstanding
30 April 2008Delivered on: 7 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to and in the itv contract, benefit of the insurance policies, right title and interest in and to the programme being provisionally entitled "an audience without jeremy beadle" see image for full details.
Outstanding
28 February 2008Delivered on: 7 March 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights in relation to a series of television programmes provisionally entitled "best of friends series 5" see image for full details.
Outstanding
22 January 2008Delivered on: 29 January 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, the bbc licence, the benefit of the insurance policies, the programme, floating charge all of the rights and interest detailed in sub-clauses 2.2.2. of the charge,. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150,000
(5 pages)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150,000
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,000
(5 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,000
(5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
9 September 2014Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Stephen Gibson Callen as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Stephen Gibson Callen as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Stephen Gibson Callen as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Terence Bate as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Terence Bate as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Stephen Gibson Callen as a secretary on 8 September 2014 (2 pages)
5 August 2014Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Waverley House 7 - 12 Noel Street London W1F 8GQ on 5 August 2014 (1 page)
24 June 2014Full accounts made up to 30 September 2013 (24 pages)
24 June 2014Full accounts made up to 30 September 2013 (24 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 150,000
(6 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 150,000
(6 pages)
14 April 2014Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 14 April 2014 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (26 pages)
5 July 2013Full accounts made up to 30 September 2012 (26 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 30 September 2011 (25 pages)
1 February 2012Full accounts made up to 30 September 2011 (25 pages)
26 August 2011Registered office address changed from Fbc - Studio 31 Bowling Green Lane London EC1R 0NE United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Fbc - Studio 31 Bowling Green Lane London EC1R 0NE United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
11 May 2011Termination of appointment of Jonathan Glazier as a director (1 page)
11 May 2011Termination of appointment of Jonathan Glazier as a director (1 page)
13 April 2011Full accounts made up to 30 September 2010 (24 pages)
13 April 2011Full accounts made up to 30 September 2010 (24 pages)
17 March 2011Termination of appointment of Jonathan Glazier as a director (1 page)
17 March 2011Termination of appointment of Jonathan Glazier as a director (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jonathan Peter Glazier on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 September 2009 (22 pages)
6 April 2010Full accounts made up to 30 September 2009 (22 pages)
23 July 2009Director appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Director appointed mr stephen gibson callen (1 page)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
27 April 2009Full accounts made up to 30 September 2008 (25 pages)
27 April 2009Full accounts made up to 30 September 2008 (25 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 December 2008Director appointed jonathan peter glazier (1 page)
17 December 2008Director appointed jonathan peter glazier (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Return made up to 28/02/08; full list of members (4 pages)
30 July 2008Return made up to 28/02/08; full list of members (4 pages)
8 July 2008Full accounts made up to 30 September 2007 (22 pages)
8 July 2008Full accounts made up to 30 September 2007 (22 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 April 2008Appointment terminated director john cooper (1 page)
16 April 2008Appointment terminated director john cooper (1 page)
8 March 2008Appointment terminated director anne miles (1 page)
8 March 2008Appointment terminated director robert benton (1 page)
8 March 2008Appointment terminated director robert benton (1 page)
8 March 2008Director appointed terence bate (2 pages)
8 March 2008Appointment terminated director anne miles (1 page)
8 March 2008Director appointed terence bate (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
25 May 2007Return made up to 28/02/07; full list of members (3 pages)
25 May 2007Return made up to 28/02/07; full list of members (3 pages)
7 January 2007Full accounts made up to 30 September 2006 (21 pages)
7 January 2007Full accounts made up to 30 September 2006 (21 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
7 June 2006Return made up to 28/02/06; full list of members (3 pages)
7 June 2006Return made up to 28/02/06; full list of members (3 pages)
12 January 2006Full accounts made up to 30 September 2005 (18 pages)
12 January 2006Full accounts made up to 30 September 2005 (18 pages)
12 April 2005Return made up to 28/02/05; full list of members (3 pages)
12 April 2005Return made up to 28/02/05; full list of members (3 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
10 February 2005Full accounts made up to 30 September 2004 (17 pages)
10 February 2005Full accounts made up to 30 September 2004 (17 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
28 February 2004Return made up to 28/02/04; full list of members (7 pages)
28 February 2004Return made up to 28/02/04; full list of members (7 pages)
5 February 2004Full accounts made up to 30 September 2003 (17 pages)
5 February 2004Full accounts made up to 30 September 2003 (17 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
4 December 2002Full accounts made up to 30 September 2002 (13 pages)
4 December 2002Full accounts made up to 30 September 2002 (13 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
1 May 2002Return made up to 28/02/02; full list of members (6 pages)
1 May 2002Return made up to 28/02/02; full list of members (6 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: fairfax house fulwood place grays inn london, WC1V 6UB (1 page)
20 December 2001Registered office changed on 20/12/01 from: fairfax house fulwood place grays inn london, WC1V 6UB (1 page)
18 December 2001Full accounts made up to 30 September 2000 (12 pages)
18 December 2001Full accounts made up to 30 September 2000 (12 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
6 July 2000Return made up to 28/02/00; full list of members (10 pages)
6 July 2000Return made up to 28/02/00; full list of members (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
21 January 2000Full accounts made up to 30 September 1998 (11 pages)
21 January 2000Full accounts made up to 30 September 1998 (11 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
2 April 1999Return made up to 28/02/99; no change of members (7 pages)
2 April 1999Return made up to 28/02/99; no change of members (7 pages)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999£ nc 100/500000 23/02/99 (1 page)
30 March 1999£ nc 100/500000 23/02/99 (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director's particulars changed (1 page)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 March 1998Return made up to 28/02/98; no change of members (9 pages)
6 March 1998Return made up to 28/02/98; no change of members (9 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 March 1997Return made up to 28/02/97; full list of members (11 pages)
24 March 1997Return made up to 28/02/97; full list of members (11 pages)
12 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
12 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 1996Company name changed international artistes (televisi on) LIMITED\certificate issued on 22/01/96 (3 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Company name changed international artistes (televisi on) LIMITED\certificate issued on 22/01/96 (3 pages)
8 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)
8 March 1995Return made up to 28/02/95; no change of members (6 pages)
8 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 March 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
7 March 1994Return made up to 28/02/94; no change of members (4 pages)
7 March 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
7 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1994Return made up to 28/02/94; no change of members (4 pages)
7 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1993Full accounts made up to 30 September 1992 (1 page)
28 May 1993Full accounts made up to 30 September 1992 (1 page)
9 May 1989Memorandum and Articles of Association (7 pages)
9 May 1989Memorandum and Articles of Association (7 pages)
22 February 1989Incorporation (14 pages)
22 February 1989Incorporation (14 pages)