Macclesfield
Brook Street
SK11 7AE
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(55 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Anthony Masheder |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 37 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Mr Alistair Martin McMillan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Mr Jonathan Paul Prentis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cintra Lodge 11 Ollerbarrow Road Altrincham Hale Cheshire WA15 9PW |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mrs Bharti Atul Bhikha |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Website | tenalpspublishing.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 October 2020 | Termination of appointment of Bharti Atul Bhikha as a director on 30 September 2020 (1 page) |
---|---|
21 September 2020 | Registration of charge 007796700001, created on 17 September 2020 (59 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
6 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Appointment of Mrs Bharti Bhikha as a director (2 pages) |
5 April 2013 | Appointment of Mrs Bharti Bhikha as a director (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Director's details changed for Mr Nitil Patel on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Anthony Allen on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Nitil Patel on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr Nitil Patel on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Nitil Patel on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Anthony Allen on 21 February 2011 (2 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Company name changed public tv LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed public tv LIMITED\certificate issued on 17/11/10
|
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 May 2006 | Company name changed mcmillan martin LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed mcmillan martin LIMITED\certificate issued on 23/05/06 (2 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
25 April 2006 | New director appointed (5 pages) |
25 April 2006 | New director appointed (5 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New secretary appointed;new director appointed (5 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 9 savoy street london WC2E 7HR (1 page) |
25 April 2006 | New secretary appointed;new director appointed (5 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 9 savoy street london WC2E 7HR (1 page) |
25 April 2006 | New director appointed (4 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
24 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
24 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
29 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
16 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
30 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members
|
2 August 2000 | Return made up to 30/06/00; full list of members
|
15 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
17 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
13 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
13 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
15 March 1983 | Accounts made up to 30 June 1982 (3 pages) |
15 March 1983 | Accounts made up to 30 June 1982 (3 pages) |
14 October 1981 | Accounts made up to 30 June 1981 (3 pages) |
14 October 1981 | Accounts made up to 30 June 1981 (3 pages) |
22 November 1980 | Accounts made up to 31 March 1980 (3 pages) |
22 November 1980 | Accounts made up to 31 March 1980 (3 pages) |
4 November 1963 | Certificate of incorporation (1 page) |
4 November 1963 | Certificate of incorporation (1 page) |