Company NameChildren's Traffic Club Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive
Company Number00779670
CategoryPrivate Limited Company
Incorporation Date4 November 1963(60 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(54 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(55 years, 6 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Anthony Masheder
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleManaging Director
Correspondence Address37 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameMr Alistair Martin McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameAnthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2006(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMrs Bharti Atul Bhikha
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(49 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(52 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE

Contact

Websitetenalpspublishing.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

17 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2020Termination of appointment of Bharti Atul Bhikha as a director on 30 September 2020 (1 page)
21 September 2020Registration of charge 007796700001, created on 17 September 2020 (59 pages)
18 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
6 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
13 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Appointment of Mrs Bharti Bhikha as a director (2 pages)
5 April 2013Appointment of Mrs Bharti Bhikha as a director (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 February 2011Director's details changed for Mr Nitil Patel on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Anthony Allen on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Nitil Patel on 21 February 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Nitil Patel on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Nitil Patel on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Anthony Allen on 21 February 2011 (2 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 November 2010Company name changed public tv LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed public tv LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
23 May 2006Company name changed mcmillan martin LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed mcmillan martin LIMITED\certificate issued on 23/05/06 (2 pages)
12 May 2006Auditor's resignation (2 pages)
12 May 2006Auditor's resignation (2 pages)
28 April 2006Auditor's resignation (2 pages)
28 April 2006Auditor's resignation (2 pages)
25 April 2006New director appointed (5 pages)
25 April 2006New director appointed (5 pages)
25 April 2006New director appointed (4 pages)
25 April 2006New secretary appointed;new director appointed (5 pages)
25 April 2006New director appointed (4 pages)
25 April 2006Registered office changed on 25/04/06 from: 9 savoy street london WC2E 7HR (1 page)
25 April 2006New secretary appointed;new director appointed (5 pages)
25 April 2006New director appointed (4 pages)
25 April 2006Registered office changed on 25/04/06 from: 9 savoy street london WC2E 7HR (1 page)
25 April 2006New director appointed (4 pages)
24 April 2006Registered office changed on 24/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
24 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
24 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
29 March 2006Full accounts made up to 30 June 2005 (9 pages)
29 March 2006Full accounts made up to 30 June 2005 (9 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 August 2004Return made up to 30/06/04; full list of members (6 pages)
2 August 2004Return made up to 30/06/04; full list of members (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
16 August 2003Return made up to 30/06/03; full list of members (7 pages)
16 August 2003Return made up to 30/06/03; full list of members (7 pages)
2 May 2003Full accounts made up to 30 June 2002 (8 pages)
2 May 2003Full accounts made up to 30 June 2002 (8 pages)
30 August 2002Return made up to 30/06/02; full list of members (7 pages)
30 August 2002Return made up to 30/06/02; full list of members (7 pages)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
17 November 2000Full accounts made up to 30 June 2000 (10 pages)
17 November 2000Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
15 November 1999Full accounts made up to 30 June 1999 (8 pages)
15 November 1999Full accounts made up to 30 June 1999 (8 pages)
17 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 December 1998Full accounts made up to 30 June 1998 (8 pages)
2 December 1998Full accounts made up to 30 June 1998 (8 pages)
21 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 August 1998Return made up to 30/06/98; full list of members (6 pages)
19 February 1998Full accounts made up to 30 June 1997 (8 pages)
19 February 1998Full accounts made up to 30 June 1997 (8 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
13 August 1996Return made up to 30/06/96; full list of members (6 pages)
13 August 1996Return made up to 30/06/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 June 1995 (8 pages)
13 December 1995Full accounts made up to 30 June 1995 (8 pages)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)
15 March 1983Accounts made up to 30 June 1982 (3 pages)
15 March 1983Accounts made up to 30 June 1982 (3 pages)
14 October 1981Accounts made up to 30 June 1981 (3 pages)
14 October 1981Accounts made up to 30 June 1981 (3 pages)
22 November 1980Accounts made up to 31 March 1980 (3 pages)
22 November 1980Accounts made up to 31 March 1980 (3 pages)
4 November 1963Certificate of incorporation (1 page)
4 November 1963Certificate of incorporation (1 page)