Company NameTen Alps Digital Limited
Company StatusDissolved
Company Number05722866
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameTen Alps Internet And Digital Tv Limited

Business Activity

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

Directors

Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed05 October 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Nigel Langdon Dacre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Cholmeley Crescent
London
N6 5HA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

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

Shareholders

2 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£212,612
Gross Profit-£142
Net Worth-£186,562
Cash£96,467
Current Liabilities£286,933

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(4 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
20 September 2011Termination of appointment of Alexander Michael Connock as a director on 31 July 2011 (1 page)
23 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 March 2010 (15 pages)
14 February 2011Full accounts made up to 31 March 2010 (15 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
13 May 2009Return made up to 27/02/09; full list of members (3 pages)
13 May 2009Return made up to 27/02/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
19 June 2008Return made up to 27/02/08; full list of members (3 pages)
19 June 2008Return made up to 27/02/08; full list of members (3 pages)
31 December 2007Full accounts made up to 31 March 2007 (14 pages)
31 December 2007Full accounts made up to 31 March 2007 (14 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 27/02/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 27/02/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
14 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 November 2006Company name changed ten alps internet and digital tv LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed ten alps internet and digital tv LIMITED\certificate issued on 07/11/06 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
13 October 2006Registered office changed on 13/10/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
5 June 2006New director appointed (6 pages)
5 June 2006New director appointed (6 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
27 February 2006Incorporation (13 pages)
27 February 2006Incorporation (13 pages)