London
W12 7RU
Director Name | Timothy John Carter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Kunal Dasgupta |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Daniel William Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Huw Eurig Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Lorraine Sylvia Heggessey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Mark William Fenwick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Mark William Fenwick |
---|---|
Status | Resigned |
Appointed | 23 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Waqqas Ahmad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr David William Andrews |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Anthony Joseph Coe Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Melanie Gina Leach |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Shireen Yvonne Abbott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2019) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | teleduappllo.com |
---|
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
404.4k at £1 | Boom Supervisory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,357,502 |
Cash | £3,234 |
Current Liabilities | £10,722,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 October 2013 | Delivered on: 23 October 2013 Satisfied on: 26 June 2015 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
16 October 2013 | Delivered on: 22 October 2013 Satisfied on: 26 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 November 2012 | Delivered on: 14 November 2012 Satisfied on: 18 October 2013 Persons entitled: Ldc (Managers) Limited (the Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the companies or any of them to any noteholder and/or the chargee or any of their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 October 2012 | Delivered on: 31 October 2012 Satisfied on: 12 May 2015 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 July 2020 | Change of details for Twofour Group Holdings Limited as a person with significant control on 19 July 2018 (2 pages) |
13 November 2019 | Termination of appointment of Shireen Yvonne Abbott as a director on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Jake Roberts as a director on 31 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 31 October 2019 (1 page) |
11 November 2019 | Appointment of Mr Pukar Surendra Mehta as a director on 31 October 2019 (2 pages) |
11 November 2019 | Appointment of Shireen Yvonne Abbott as a director on 31 October 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
30 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 July 2018 | Appointment of Miss Melanie Gina Leach as a director on 6 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark William Fenwick as a director on 6 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages) |
25 January 2016 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page) |
30 November 2015 | Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark William Fenwick as a secretary on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark William Fenwick as a secretary on 24 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 079228310003 in full (4 pages) |
26 June 2015 | Satisfaction of charge 079228310003 in full (4 pages) |
26 June 2015 | Satisfaction of charge 079228310004 in full (4 pages) |
26 June 2015 | Satisfaction of charge 079228310004 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
11 September 2014 | Consolidation of shares on 15 October 2013 (37 pages) |
11 September 2014 | Consolidation of shares on 15 October 2013 (37 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (19 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (19 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
13 July 2014 | Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page) |
13 July 2014 | Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page) |
17 June 2014 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
17 June 2014 | Termination of appointment of Daniel Sasaki as a director (1 page) |
17 June 2014 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
17 June 2014 | Termination of appointment of Daniel Sasaki as a director (1 page) |
6 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
Statement of capital on 2014-09-09
|
6 March 2014 | Statement of capital following an allotment of shares on 13 December 2012
|
6 March 2014 | Statement of capital following an allotment of shares on 13 December 2012
|
6 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
Statement of capital on 2014-09-09
|
18 February 2014 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
18 February 2014 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
20 November 2013 | Appointment of Mr Waqqas Ahmad as a director (3 pages) |
20 November 2013 | Appointment of Mr Waqqas Ahmad as a director (3 pages) |
11 November 2013 | Consolidation of shares on 15 October 2013 (25 pages) |
11 November 2013 | Consolidation of shares on 15 October 2013 (25 pages) |
7 November 2013 | Termination of appointment of a director (2 pages) |
7 November 2013 | Termination of appointment of a director (2 pages) |
4 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Particulars of variation of rights attached to shares (7 pages) |
4 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Termination of appointment of Kunal Dasgupta as a director (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Termination of appointment of Kunal Dasgupta as a director (2 pages) |
4 November 2013 | Particulars of variation of rights attached to shares (7 pages) |
23 October 2013 | Registration of charge 079228310004 (69 pages) |
23 October 2013 | Registration of charge 079228310004 (69 pages) |
22 October 2013 | Registration of charge 079228310003 (69 pages) |
22 October 2013 | Registration of charge 079228310003 (69 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Appointment of Mark William Fenwick as a secretary (1 page) |
13 June 2013 | Appointment of Mark William Fenwick as a secretary (1 page) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
28 May 2012 | Company name changed intercede 2442 LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed intercede 2442 LIMITED\certificate issued on 28/05/12
|
25 May 2012 | Appointment of Lorraine Heggessey as a director (2 pages) |
25 May 2012 | Appointment of Lorraine Heggessey as a director (2 pages) |
24 May 2012 | Appointment of Kunal Dasgupta as a director (2 pages) |
24 May 2012 | Appointment of Mr Daniel William Sasaki as a director (2 pages) |
24 May 2012 | Termination of appointment of William Yuill as a director (1 page) |
24 May 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
24 May 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
24 May 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Mr Mark William Fenwick as a director (2 pages) |
24 May 2012 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
24 May 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
24 May 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
24 May 2012 | Appointment of Mr Mark William Fenwick as a director (2 pages) |
24 May 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Appointment of Kunal Dasgupta as a director (2 pages) |
24 May 2012 | Termination of appointment of William Yuill as a director (1 page) |
24 May 2012 | Appointment of Huw Eurig Davies as a director (2 pages) |
24 May 2012 | Appointment of Huw Eurig Davies as a director (2 pages) |
24 May 2012 | Appointment of Mr Daniel William Sasaki as a director (2 pages) |
24 May 2012 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
23 May 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
25 January 2012 | Incorporation (44 pages) |
25 January 2012 | Incorporation (44 pages) |