Macclesfield
SK11 7AE
Director Name | Mr Will Sawyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Macclesfield 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(25 years, 3 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 | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Charles Andrew Parsons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 1999) |
Role | TV Producer |
Correspondence Address | 1 Almeida Street London N1 1TA |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1994(2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2009) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Secretary Name | Lord Waheed Alli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 94a Ulleswater Road Southgate London N14 7BT |
Director Name | Gerald William McGuinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 4 St Johns Road Harpenden Hertfordshire AL5 1DJ |
Director Name | Paul Gerard Sandler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Managing Director |
Correspondence Address | Flat 3 45 Compayne Gardens London NW6 3DB |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Desmond Alexander Shaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1998(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 July 2015) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Orchard View Dunkirk Road South Dunkirk Faversham Kent ME13 9PD |
Secretary Name | Mr Desmond Alexander Shaw |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 2006) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Orchard View Dunkirk Road South Dunkirk Faversham Kent ME13 9PD |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Alastair Brian Walden |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2009) |
Role | Chairman |
Country of Residence | Channel Islands |
Correspondence Address | Landfall Fort Road St Peter Port GY1 1ZU |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2001(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Barnfield Road Harpenden Hertfordshire AL5 5TH |
Director Name | Samuel Newman Charles Cash |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Producer |
Correspondence Address | 37 Saint Georges Square London SW1V 3QN |
Director Name | Jo Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 41 Sotheby Road London N5 2UP |
Director Name | Clare Healy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2003) |
Role | Head Of Production |
Correspondence Address | 14 Ridgeway Court Ridgeway Road Redhill Surrey RH1 6PG |
Director Name | Anna Judith Watson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2007) |
Role | Production Manager |
Correspondence Address | 57 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Lu Jiang |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2007) |
Role | Accountant |
Correspondence Address | 25 Anchorage Point London E14 8NE |
Director Name | Mrs Fiona Margaret Stourton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2019) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | tenalps.co.uk |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield 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 |
1.9k at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,896 |
Gross Profit | £15,760 |
Net Worth | -£179,477 |
Cash | £6,247 |
Current Liabilities | £197,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 June 2023 | Termination of appointment of Andrew Duncan Mckerlie as a director on 23 June 2023 (1 page) |
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Resolutions
|
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 17 Dominion Street London EC2M 2EF England to Kings House Royal Court Macclesfield SK11 7AE on 16 November 2020 (1 page) |
21 September 2020 | Registration of charge 028883010003, created on 17 September 2020 (59 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 March 2020 | Registered office address changed from 13th Floor, Portland House Bressenden Place London SW1E 5BH to 17 Dominion Street London EC2M 2EF on 18 March 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
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) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
16 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
16 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director 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 | 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 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) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
26 August 2015 | Termination of appointment of Desmond Alexander Shaw as a director on 24 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Desmond Alexander Shaw as a director on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 March 2013 | Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages) |
20 March 2013 | Appointment of Fiona Margaret Stourton as a director (2 pages) |
20 March 2013 | Appointment of Fiona Margaret Stourton as a director (2 pages) |
20 March 2013 | Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 February 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 April 2010 | Termination of appointment of Alastair Walden as a director (1 page) |
1 April 2010 | Director's details changed for Desmond Alexander Shaw on 15 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Robert Geldof as a director (1 page) |
1 April 2010 | Termination of appointment of Alastair Walden as a director (1 page) |
1 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Desmond Alexander Shaw on 15 January 2010 (2 pages) |
1 April 2010 | Termination of appointment of Robert Geldof as a director (1 page) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
24 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
24 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / desmond shaw / 31/10/2005 (1 page) |
24 February 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
24 February 2009 | Director's change of particulars / desmond shaw / 31/10/2005 (1 page) |
24 February 2009 | Director's change of particulars / alexander connock / 15/03/2007 (1 page) |
24 February 2009 | Director's change of particulars / alexander connock / 15/03/2007 (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 July 2008 | Return made up to 15/01/08; full list of members (5 pages) |
23 July 2008 | Return made up to 15/01/08; full list of members (5 pages) |
22 July 2008 | Appointment terminated director anna watson (1 page) |
22 July 2008 | Appointment terminated director samuel cash (1 page) |
22 July 2008 | Appointment terminated director jo phillips (1 page) |
22 July 2008 | Appointment terminated director jo phillips (1 page) |
22 July 2008 | Appointment terminated director anna watson (1 page) |
22 July 2008 | Appointment terminated director samuel cash (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 15/01/07; full list of members (4 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (4 pages) |
5 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 9 savoy street london WC2E 7HR (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Location of debenture register (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Location of debenture register (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 9 savoy street london WC2E 7HR (1 page) |
2 March 2007 | Location of register of members (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members
|
15 February 2005 | Return made up to 15/01/05; full list of members
|
17 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 May 2004 | Company name changed ten alps broadcasting LIMITED\certificate issued on 30/04/04 (2 pages) |
1 May 2004 | Company name changed ten alps broadcasting LIMITED\certificate issued on 30/04/04 (2 pages) |
29 March 2004 | Return made up to 15/01/04; full list of members (10 pages) |
29 March 2004 | Return made up to 15/01/04; full list of members (10 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 319-323 battersea park road battersea london SW11 4LT (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 10 bluelion place 237 long lane london SE1 4PU (1 page) |
23 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 319-323 battersea park road battersea london SW11 4LT (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 10 bluelion place 237 long lane london SE1 4PU (1 page) |
23 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
21 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
21 March 2002 | Return made up to 17/01/02; full list of members (8 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
1 August 2001 | Company name changed 10 alps broadcasting LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed 10 alps broadcasting LIMITED\certificate issued on 01/08/01 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Memorandum and Articles of Association (11 pages) |
2 July 2001 | Memorandum and Articles of Association (11 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 20 skylines village limeharbour london E14 9TS (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 20 skylines village limeharbour london E14 9TS (1 page) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
15 May 2001 | Ad 12/04/01--------- £ si 1125@1=1125 £ ic 750/1875 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 12/04/01--------- £ si 1125@1=1125 £ ic 750/1875 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 1000/1875 12/04/01 (1 page) |
15 May 2001 | £ nc 1000/1875 12/04/01 (1 page) |
29 January 2001 | Return made up to 17/01/01; full list of members
|
29 January 2001 | Return made up to 17/01/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
5 February 2000 | Return made up to 17/01/00; full list of members
|
5 February 2000 | Return made up to 17/01/00; full list of members
|
28 September 1999 | Full accounts made up to 6 April 1999 (11 pages) |
28 September 1999 | Full accounts made up to 6 April 1999 (11 pages) |
28 September 1999 | Full accounts made up to 6 April 1999 (11 pages) |
20 April 1999 | Company name changed planet 24 (radio) LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed planet 24 (radio) LIMITED\certificate issued on 21/04/99 (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Return made up to 17/01/99; full list of members (10 pages) |
4 February 1999 | Return made up to 17/01/99; full list of members (10 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
24 June 1997 | Ad 13/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
24 June 1997 | Ad 13/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 17/01/97; full list of members (9 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 17/01/97; full list of members (9 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 17/01/96; no change of members (6 pages) |
14 February 1996 | Return made up to 17/01/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 January 1994 | Incorporation (15 pages) |
17 January 1994 | Incorporation (15 pages) |