London
SW11 6NN
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr David Anthony Hart |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2008) |
Role | Television Producer And Direct |
Correspondence Address | 34 Clairview Road London SW16 6TX |
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2000) |
Role | Television Producer And Director |
Correspondence Address | 20 Dollis Park Finchley London N3 1HN |
Secretary Name | Mr Michael Patrick Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Television Producer And Director |
Correspondence Address | 20 Dollis Park Finchley London N3 1HN |
Secretary Name | Mrs Sarah Mary Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 January 2006) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 85 Pendle Road London SW16 6RX |
Director Name | Jenny Crowther |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | TV Producer |
Correspondence Address | Top Flat 296 Trinity Road Wansworth London SW18 3RG |
Director Name | Mrs Sarah Mary Hodgson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2008) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 85 Pendle Road London SW16 6RX |
Director Name | Samantha Kingsley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2002) |
Role | Producer |
Correspondence Address | 20a Nelson Road London N8 9RU |
Director Name | Mr Guy Nicholas Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2008) |
Role | Producer/Director |
Country of Residence | England |
Correspondence Address | 6 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Ms Alison Isolda Rooper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2001) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 29a St Augustines Road London NW1 9RL |
Director Name | Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 1 The Village Prestbury Cheshire SK10 4DG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
77 at 1 | Ten Apls PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,219 |
Gross Profit | £2,947 |
Net Worth | -£231,274 |
Cash | £4,150 |
Current Liabilities | £235,535 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
15 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 June 2009 | Appointment Terminated Director guy davies (1 page) |
15 June 2009 | Appointment terminated director guy davies (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 April 2008 | Appointment terminated director david hart (1 page) |
16 April 2008 | Appointment terminated director sarah hodgson (1 page) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Appointment Terminated Director david hart (1 page) |
16 April 2008 | Appointment Terminated Director sarah hodgson (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
19 December 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 June 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
8 June 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 08/04/06; full list of members (4 pages) |
6 October 2006 | Return made up to 08/04/06; full list of members (4 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Resolutions
|
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 January 2006 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
20 January 2006 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
13 December 2005 | Company name changed insight television LTD\certificate issued on 13/12/05 (3 pages) |
13 December 2005 | Company name changed insight television LTD\certificate issued on 13/12/05 (3 pages) |
25 November 2005 | Return made up to 08/04/05; full list of members (3 pages) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Return made up to 08/04/05; full list of members (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 13 princeton court felsham road london SW15 1AZ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 13 princeton court felsham road london SW15 1AZ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
19 July 2003 | Return made up to 08/04/03; full list of members (8 pages) |
19 July 2003 | Return made up to 08/04/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 May 2002 | Return made up to 08/04/02; full list of members (9 pages) |
16 May 2002 | Return made up to 08/04/02; full list of members (9 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Return made up to 08/04/01; full list of members (10 pages) |
18 May 2001 | Return made up to 08/04/01; full list of members
|
12 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 08/04/00; full list of members (10 pages) |
30 May 2000 | Return made up to 08/04/00; full list of members (10 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 5@1=5 £ ic 72/77 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 5@1=5 £ ic 72/77 (2 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Return made up to 08/04/99; full list of members (8 pages) |
14 April 1999 | Return made up to 08/04/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 February 1999 | Ad 24/09/98--------- £ si 5@1=5 £ ic 67/72 (2 pages) |
12 February 1999 | Company name changed hart/ryan productions LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed hart/ryan productions LIMITED\certificate issued on 15/02/99 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 July 1998 | Ad 17/07/97--------- £ si 15@1=15 £ ic 52/67 (2 pages) |
21 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 July 1998 | Ad 17/07/97--------- £ si 15@1=15 £ ic 52/67 (2 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 October 1996 | Ad 11/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 October 1996 | Ad 11/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
3 January 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
3 January 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 April 1994 | Return made up to 08/04/94; no change of members
|
15 November 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
15 November 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
27 April 1993 | Return made up to 08/04/93; full list of members (6 pages) |
3 June 1992 | Accounting reference date notified as 31/07 (1 page) |
3 June 1992 | Accounting reference date notified as 31/07 (1 page) |
31 May 1992 | Registered office changed on 31/05/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP (1 page) |
18 May 1992 | Resolutions
|
18 May 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
12 May 1992 | Company name changed speed 2508 LIMITED\certificate issued on 13/05/92 (2 pages) |
12 May 1992 | Company name changed speed 2508 LIMITED\certificate issued on 13/05/92 (2 pages) |
8 April 1992 | Incorporation (17 pages) |
8 April 1992 | Incorporation (17 pages) |