Company NameTeachers Media UK Limited
Company StatusDissolved
Company Number07584760
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NamePhoenix Ttv Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Angela Ney
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMs Clare Chaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Crakell Road
Reigate
Surrey
RH2 7DS
Director NameMr James Hicks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Sandy Lane
Addington
Kent
ME19 5BX
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cranley Mews
London
SW7 3BY
Secretary NameMr James Hicks
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWychwood Sandy Lane
Addington
Kent
ME19 5BX

Contact

Websitewww.teachersmedia.co.uk
Telephone020 70995408
Telephone regionLondon

Location

Registered Address30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£416,094
Cash£10,913
Current Liabilities£3,520

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Full accounts made up to 30 June 2015 (13 pages)
18 January 2017Full accounts made up to 30 June 2015 (13 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(3 pages)
30 June 2015Full accounts made up to 30 June 2014 (9 pages)
30 June 2015Full accounts made up to 30 June 2014 (9 pages)
9 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
20 May 2014Director's details changed for Mr Colin Rutherford on 28 August 2013 (2 pages)
20 May 2014Director's details changed for Mr Colin Rutherford on 28 August 2013 (2 pages)
20 May 2014Director's details changed for Ms Angela Ney on 4 October 2013 (2 pages)
20 May 2014Director's details changed for Ms Angela Ney on 4 October 2013 (2 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(3 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(3 pages)
15 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
15 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from 47 Limerston Street West Brompton London SW10 0BL on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 47 Limerston Street West Brompton London SW10 0BL on 26 June 2013 (1 page)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Appointment of Mr Colin Rutherford as a director (2 pages)
17 December 2012Appointment of Mr Colin Rutherford as a director (2 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 September 2012 (2 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page)
16 May 2011Termination of appointment of James Hicks as a director (1 page)
16 May 2011Termination of appointment of James Hicks as a director (1 page)
13 May 2011Company name changed phoenix ttv LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed phoenix ttv LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Termination of appointment of James Hicks as a secretary (1 page)
26 April 2011Termination of appointment of James Hicks as a secretary (1 page)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Termination of appointment of Clare Chaney as a director (1 page)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Termination of appointment of Clare Chaney as a director (1 page)
21 April 2011Termination of appointment of James Hicks as a secretary (1 page)
21 April 2011Termination of appointment of James Hicks as a secretary (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)