Company NameTen Alps Communicate Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive - Proposal to Strike off
Company Number03674453
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(19 years, 10 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(20 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Alistair Martin McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameJohn Derek Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Secretary NameJohn Derek Williams
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameMr Anthony Masheder
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address37 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2006(7 years, 4 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
Appointed30 March 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
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
Appointed30 March 2006(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(17 years, 1 month 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(17 years, 3 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

Telephone01625 613000
Telephone regionMacclesfield

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

100 at £1Dbda LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,134
Current Liabilities£3,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks 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

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 September 2020Registration of charge 036744530003, 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)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (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)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
20 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 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)
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)
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 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)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Company name changed ten alps communicate LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
1 April 2015Company name changed ten alps communicate LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(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)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
10 May 2013Company name changed influence media and creative LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed influence media and creative LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 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)
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)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 February 2011Company name changed M.A.S. media LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed M.A.S. media LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 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)
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 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Nitil Patel on 31 March 2010 (2 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page)
2 August 2010Director's details changed for Mr Nitil Patel on 31 March 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 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)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from savoy streey london WC2E 7HR (1 page)
6 August 2008Registered office changed on 06/08/2008 from savoy streey london WC2E 7HR (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 March 2006 (14 pages)
16 November 2006Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Return made up to 31/07/06; full list of members (2 pages)
19 October 2006Return made up to 31/07/06; full list of members (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)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Registered office changed on 12/04/06 from: trelawney house, chestergate macclesfield cheshire SK11 6DW (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: trelawney house, chestergate macclesfield cheshire SK11 6DW (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
16 March 2006Full accounts made up to 30 June 2005 (11 pages)
16 March 2006Full accounts made up to 30 June 2005 (11 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
9 August 2005Registered office changed on 09/08/05 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 March 2005Full accounts made up to 30 June 2004 (11 pages)
16 March 2005Full accounts made up to 30 June 2004 (11 pages)
2 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 May 2004Full accounts made up to 30 June 2003 (13 pages)
7 May 2004Full accounts made up to 30 June 2003 (13 pages)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 30 June 2002 (13 pages)
2 May 2003Full accounts made up to 30 June 2002 (13 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 February 2002Full accounts made up to 30 June 2001 (13 pages)
19 February 2002Full accounts made up to 30 June 2001 (13 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Return made up to 23/11/00; full list of members (7 pages)
28 November 2000Return made up to 23/11/00; full list of members (7 pages)
28 November 2000New director appointed (2 pages)
17 November 2000Full accounts made up to 30 June 2000 (14 pages)
17 November 2000Full accounts made up to 30 June 2000 (14 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
8 December 1999Return made up to 26/11/99; full list of members (7 pages)
8 December 1999Return made up to 26/11/99; full list of members (7 pages)
16 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
16 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
7 January 1999Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1998Incorporation (24 pages)
26 November 1998Incorporation (24 pages)