Company NameZinc Television Regions Limited
Company StatusActive
Company Number02888301
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Previous NamesTen Alps Broadcasting Limited and Ten Alps Tv Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Duncan McKerlie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(19 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
SK11 7AE
Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Macclesfield
SK11 7AE
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(25 years, 3 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameCharles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 1999)
RoleTV Producer
Correspondence Address1 Almeida Street
London
N1 1TA
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1994(2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2009)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Secretary NameLord Waheed Alli
NationalityBritish
StatusResigned
Appointed31 January 1994(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameMary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 06 April 1999)
RoleCompany Director
Correspondence Address94a Ulleswater Road
Southgate
London
N14 7BT
Director NameGerald William McGuinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 06 April 1999)
RoleAccountant
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NamePaul Gerard Sandler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleManaging Director
Correspondence AddressFlat 3 45 Compayne Gardens
London
NW6 3DB
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Desmond Alexander Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 1998(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 July 2015)
RoleProducer
Country of ResidenceEngland
Correspondence AddressOrchard View Dunkirk Road South
Dunkirk
Faversham
Kent
ME13 9PD
Secretary NameMr Desmond Alexander Shaw
NationalityAustralian
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 2006)
RoleProducer
Country of ResidenceEngland
Correspondence AddressOrchard View Dunkirk Road South
Dunkirk
Faversham
Kent
ME13 9PD
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameAlastair Brian Walden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2009)
RoleChairman
Country of ResidenceChannel Islands
Correspondence AddressLandfall
Fort Road
St Peter Port
GY1 1ZU
Director NameMr Anthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2001(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Barnfield Road
Harpenden
Hertfordshire
AL5 5TH
Director NameSamuel Newman Charles Cash
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleProducer
Correspondence Address37 Saint Georges Square
London
SW1V 3QN
Director NameJo Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address41 Sotheby Road
London
N5 2UP
Director NameClare Healy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2003)
RoleHead Of Production
Correspondence Address14 Ridgeway Court
Ridgeway Road
Redhill
Surrey
RH1 6PG
Director NameAnna Judith Watson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleProduction Manager
Correspondence Address57 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed27 March 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameLu Jiang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2006(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2007)
RoleAccountant
Correspondence Address25 Anchorage Point
London
E14 8NE
Director NameMrs Fiona Margaret Stourton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2019)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetenalps.co.uk
Telephone020 78782311
Telephone regionLondon

Location

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

Shareholders

1.9k at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,896
Gross Profit£15,760
Net Worth-£179,477
Cash£6,247
Current Liabilities£197,589

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
31 January 2011Delivered 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 2006Delivered 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

Filing History

1 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 June 2023Termination of appointment of Andrew Duncan Mckerlie as a director on 23 June 2023 (1 page)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 November 2020Registered 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 2020Registration of charge 028883010003, created on 17 September 2020 (59 pages)
18 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 March 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
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)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
16 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director 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 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 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)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,875
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,875
(5 pages)
14 January 2016Full accounts made up to 30 June 2015 (16 pages)
14 January 2016Full accounts made up to 30 June 2015 (16 pages)
26 August 2015Termination of appointment of Desmond Alexander Shaw as a director on 24 July 2015 (1 page)
26 August 2015Termination of appointment of Desmond Alexander Shaw as a director on 24 July 2015 (1 page)
24 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,875
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,875
(6 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,875
(6 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,875
(6 pages)
25 October 2013Full accounts made up to 31 March 2013 (16 pages)
25 October 2013Full accounts made up to 31 March 2013 (16 pages)
20 March 2013Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages)
20 March 2013Appointment of Fiona Margaret Stourton as a director (2 pages)
20 March 2013Appointment of Fiona Margaret Stourton as a director (2 pages)
20 March 2013Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 March 2012 (16 pages)
29 October 2012Full accounts made up to 31 March 2012 (16 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
28 February 2012Termination of appointment of Anthony Allen as a director (1 page)
28 February 2012Termination of appointment of Anthony Allen as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 April 2010Termination of appointment of Alastair Walden as a director (1 page)
1 April 2010Director's details changed for Desmond Alexander Shaw on 15 January 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
1 April 2010Termination of appointment of Robert Geldof as a director (1 page)
1 April 2010Termination of appointment of Alastair Walden as a director (1 page)
1 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Desmond Alexander Shaw on 15 January 2010 (2 pages)
1 April 2010Termination of appointment of Robert Geldof as a director (1 page)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
24 February 2009Return made up to 15/01/09; full list of members (5 pages)
24 February 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
24 February 2009Return made up to 15/01/09; full list of members (5 pages)
24 February 2009Director's change of particulars / desmond shaw / 31/10/2005 (1 page)
24 February 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
24 February 2009Director's change of particulars / desmond shaw / 31/10/2005 (1 page)
24 February 2009Director's change of particulars / alexander connock / 15/03/2007 (1 page)
24 February 2009Director's change of particulars / alexander connock / 15/03/2007 (1 page)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 July 2008Return made up to 15/01/08; full list of members (5 pages)
23 July 2008Return made up to 15/01/08; full list of members (5 pages)
22 July 2008Appointment terminated director anna watson (1 page)
22 July 2008Appointment terminated director samuel cash (1 page)
22 July 2008Appointment terminated director jo phillips (1 page)
22 July 2008Appointment terminated director jo phillips (1 page)
22 July 2008Appointment terminated director anna watson (1 page)
22 July 2008Appointment terminated director samuel cash (1 page)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 15/01/07; full list of members (4 pages)
5 March 2007Return made up to 15/01/07; full list of members (4 pages)
5 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 9 savoy street london WC2E 7HR (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Location of debenture register (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Location of debenture register (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 9 savoy street london WC2E 7HR (1 page)
2 March 2007Location of register of members (1 page)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
22 June 2006Registered office changed on 22/06/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
3 March 2006Return made up to 15/01/06; full list of members (3 pages)
3 March 2006Return made up to 15/01/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 September 2004Full accounts made up to 31 March 2004 (16 pages)
17 September 2004Full accounts made up to 31 March 2004 (16 pages)
1 May 2004Company name changed ten alps broadcasting LIMITED\certificate issued on 30/04/04 (2 pages)
1 May 2004Company name changed ten alps broadcasting LIMITED\certificate issued on 30/04/04 (2 pages)
29 March 2004Return made up to 15/01/04; full list of members (10 pages)
29 March 2004Return made up to 15/01/04; full list of members (10 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 March 2003 (15 pages)
15 September 2003Full accounts made up to 31 March 2003 (15 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 319-323 battersea park road battersea london SW11 4LT (1 page)
23 January 2003Registered office changed on 23/01/03 from: 10 bluelion place 237 long lane london SE1 4PU (1 page)
23 January 2003Return made up to 15/01/03; full list of members (10 pages)
23 January 2003Registered office changed on 23/01/03 from: 319-323 battersea park road battersea london SW11 4LT (1 page)
23 January 2003Registered office changed on 23/01/03 from: 10 bluelion place 237 long lane london SE1 4PU (1 page)
23 January 2003Return made up to 15/01/03; full list of members (10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
10 July 2002Full accounts made up to 31 March 2002 (15 pages)
10 July 2002Full accounts made up to 31 March 2002 (15 pages)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
21 March 2002Return made up to 17/01/02; full list of members (8 pages)
21 March 2002Return made up to 17/01/02; full list of members (8 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
1 August 2001Company name changed 10 alps broadcasting LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed 10 alps broadcasting LIMITED\certificate issued on 01/08/01 (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Memorandum and Articles of Association (11 pages)
2 July 2001Memorandum and Articles of Association (11 pages)
20 June 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001Full accounts made up to 31 March 2001 (14 pages)
18 June 2001Registered office changed on 18/06/01 from: 20 skylines village limeharbour london E14 9TS (1 page)
18 June 2001Registered office changed on 18/06/01 from: 20 skylines village limeharbour london E14 9TS (1 page)
29 May 2001Memorandum and Articles of Association (9 pages)
29 May 2001Memorandum and Articles of Association (9 pages)
15 May 2001Ad 12/04/01--------- £ si 1125@1=1125 £ ic 750/1875 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Ad 12/04/01--------- £ si 1125@1=1125 £ ic 750/1875 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001£ nc 1000/1875 12/04/01 (1 page)
15 May 2001£ nc 1000/1875 12/04/01 (1 page)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
5 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 1999Full accounts made up to 6 April 1999 (11 pages)
28 September 1999Full accounts made up to 6 April 1999 (11 pages)
28 September 1999Full accounts made up to 6 April 1999 (11 pages)
20 April 1999Company name changed planet 24 (radio) LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed planet 24 (radio) LIMITED\certificate issued on 21/04/99 (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
4 February 1999Return made up to 17/01/99; full list of members (10 pages)
4 February 1999Return made up to 17/01/99; full list of members (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (20 pages)
29 December 1998Full accounts made up to 31 March 1998 (20 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
13 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Return made up to 17/01/98; full list of members (9 pages)
23 January 1998Return made up to 17/01/98; full list of members (9 pages)
24 June 1997Ad 13/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
24 June 1997Ad 13/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 17/01/97; full list of members (9 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 17/01/97; full list of members (9 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
14 February 1996Return made up to 17/01/96; no change of members (6 pages)
14 February 1996Return made up to 17/01/96; no change of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 January 1994Incorporation (15 pages)
17 January 1994Incorporation (15 pages)