Company NameEducation Digital Management Limited
Company StatusDissolved
Company Number04934528
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameTeachers' Tv Productions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Jugdish Roy Kudhail
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Secretary NameMr Nitil Patel
StatusClosed
Appointed18 April 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Nigel Langdon Dacre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address52 Cholmeley Crescent
London
N6 5HA
Director NameMr Andrew Bethell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address113 Bouverie Road
London
N16 9AD
Director NameClare Healy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2011)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address28 Crackell Road
Reigate
Surrey
RH2 7DS
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Secretary NameMr Ashok Shah
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month after company formation)
Appointment Duration11 months (resigned 16 October 2004)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Secretary NameMrs Clare Healy
StatusResigned
Appointed16 October 2004(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2011)
RoleCompany Director
Correspondence Address6 Anglers Lane
London
NW5 3DG
Secretary NameHealy Clare
NationalityBritish
StatusResigned
Appointed16 October 2004(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 13 April 2011)
RoleDirector Of Channel Management
Correspondence Address28 Crackell Road
Reigate
Surrey
RH2 7DS
Director NameMr Simon Fell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2008)
RoleManager Itv
Country of ResidenceEngland
Correspondence AddressRedwood
38 Amenbury Lane, Harpenden
Herts
AL5 2DF
Director NameDr Andrew Nicholas Burn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2008)
RoleUniversity Lecturer
Correspondence Address6 Foxs Close
Milton
Cambridge
Cambridgeshire
CB4 6BT
Director NameMartin John Trickey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2007)
RoleDirector Of Interactive
Country of ResidenceUnited Kingdom
Correspondence Address25 Over Street
Brighton
East Sussex
BN1 4EE
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr John MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Gray's Inn Road
London
WC1X 8XZ
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameEducation Digital Management Ltd (Corporation)
StatusResigned
Appointed17 November 2003(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2011)
Correspondence Address6 Anglers Lane
London
NW5 3DG

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

10 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,220
Cash£199,647
Current Liabilities£480,749

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (2 pages)
13 March 2012Application to strike the company off the register (2 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 10
(5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 10
(5 pages)
1 November 2011Termination of appointment of Mark David Browning as a director on 18 October 2011 (1 page)
1 November 2011Termination of appointment of Mark Browning as a director (1 page)
16 May 2011Appointment of Mr Nitil Patel as a secretary (1 page)
16 May 2011Appointment of Mr Nitil Patel as a director (2 pages)
16 May 2011Appointment of Mr Nitil Patel as a director (2 pages)
16 May 2011Termination of appointment of Education Digital Management Ltd as a director (1 page)
16 May 2011Termination of appointment of Clare Healy as a secretary (1 page)
16 May 2011Appointment of Mr Jugdish Roy Kudhail as a director (2 pages)
16 May 2011Termination of appointment of Clare Healy as a secretary (1 page)
16 May 2011Appointment of Mr Nitil Patel as a secretary (1 page)
16 May 2011Appointment of Mr Jugdish Roy Kudhail as a director (2 pages)
16 May 2011Termination of appointment of Education Digital Management Ltd as a director (1 page)
15 April 2011Termination of appointment of Healy Clare as a secretary (1 page)
15 April 2011Registered office address changed from 3rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page)
15 April 2011Appointment of Education Digital Management Ltd as a director (1 page)
15 April 2011Appointment of Mrs Clare Healy as a secretary (1 page)
15 April 2011Termination of appointment of Clare Healy as a director (1 page)
15 April 2011Termination of appointment of Clare Healy as a director (1 page)
15 April 2011Registered office address changed from 3Rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page)
15 April 2011Termination of appointment of Healy Clare as a secretary (1 page)
15 April 2011Appointment of Education Digital Management Ltd as a director (1 page)
15 April 2011Appointment of Mrs Clare Healy as a secretary (1 page)
4 April 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 April 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Andrew Bethell as a director (1 page)
1 September 2010Termination of appointment of John Hardie as a director (1 page)
1 September 2010Termination of appointment of John Hardie as a director (1 page)
1 September 2010Termination of appointment of Andrew Bethell as a director (1 page)
27 July 2010Appointment of Mr Mark David Browning as a director (2 pages)
27 July 2010Appointment of Mr Mark David Browning as a director (2 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Clare Healy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Clare Healy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Bethell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Bethell on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andrew Bethell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Clare Healy on 4 November 2009 (2 pages)
20 October 2009Termination of appointment of Brian Muirhead as a director (1 page)
20 October 2009Termination of appointment of Brian Muirhead as a director (1 page)
19 October 2009Appointment of Mr John Macdonald Hardie as a director (3 pages)
19 October 2009Appointment of Mr John Macdonald Hardie as a director (3 pages)
19 March 2009Appointment terminated director mark wood (1 page)
19 March 2009Director appointed brian muirhead (2 pages)
19 March 2009Director appointed brian muirhead (2 pages)
19 March 2009Appointment Terminated Director mark wood (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 16/10/08; full list of members (4 pages)
17 December 2008Return made up to 16/10/08; full list of members (4 pages)
27 June 2008Director appointed mark william wood (7 pages)
27 June 2008Director appointed mark william wood (7 pages)
25 June 2008Appointment Terminated Director andrew burn (1 page)
25 June 2008Appointment terminated director simon fell (1 page)
25 June 2008Appointment Terminated Director simon fell (1 page)
25 June 2008Appointment terminated director andrew burn (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 16/10/06; full list of members (4 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 16/10/06; full list of members (4 pages)
7 November 2006Secretary's particulars changed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (8 pages)
10 November 2005Return made up to 16/10/05; full list of members (8 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 August 2005Ad 01/12/03--------- £ si 9@1 (2 pages)
30 August 2005Ad 01/12/03--------- £ si 9@1 (2 pages)
27 April 2005Secretary resigned (2 pages)
27 April 2005Secretary resigned (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
10 November 2004Return made up to 16/10/04; full list of members (7 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004New secretary appointed (2 pages)
5 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
4 December 2003Company name changed teachers' tv productions LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed teachers' tv productions LIMITED\certificate issued on 04/12/03 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (9 pages)