Macclesfield
Brook Street
SK11 7AE
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 14 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Caspar Benjamin Berry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 day after company formation) |
Appointment Duration | 5 years (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Flat 4 316 Portobello Road London W10 5RU |
Director Name | Mr Samuel James Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2008) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Islestone Court Bamburgh Northumberland NE69 7BQ |
Secretary Name | Mr Samuel James Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2008) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Islestone Court Bamburgh Northumberland NE69 7BQ |
Director Name | Christopher Andrew Bogle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2007) |
Role | Creative Director |
Correspondence Address | 51 Coldstream Road Newcastle Tyne & Wear NE15 7BY |
Director Name | Nicholas Alan Imrie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2008) |
Role | Marketing Director |
Correspondence Address | 41 Fairway Court Ochre Yards Gateshead Tyne & Wear NE8 2AY |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tenalps.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,329 |
Current Liabilities | £67,329 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 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 |
---|---|
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 April 2003 | Delivered on: 26 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Appointment of Mr David James Galan as a director on 1 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Appointment of Mr David James Galan as a director on 1 December 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
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) |
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) |
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 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 November 2015 | Company name changed interact digital media LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed interact digital media LIMITED\certificate issued on 26/11/15
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Company name changed ten alps vision (newcastle) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed ten alps vision (newcastle) LIMITED\certificate issued on 09/02/11
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Company name changed twenty first century media LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed twenty first century media LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Derek Alexander Morren on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Nitil Patel on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Secretary's details changed for Mr Nitil Patel on 15 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Nitil Patel on 15 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Nitil Patel on 15 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Derek Alexander Morren on 15 August 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
18 August 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
13 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
10 October 2008 | Appointment terminated secretary samuel morton (1 page) |
10 October 2008 | Appointment terminated secretary samuel morton (1 page) |
10 September 2008 | Appointment terminated director nicholas imrie (1 page) |
10 September 2008 | Appointment terminated director samuel morton (1 page) |
10 September 2008 | Appointment terminated director samuel morton (1 page) |
10 September 2008 | Appointment terminated director nicholas imrie (1 page) |
10 September 2008 | Appointment terminated director robert morton (1 page) |
10 September 2008 | Appointment terminated director robert morton (1 page) |
5 August 2008 | Director appointed adrian james dunleavy (3 pages) |
5 August 2008 | Director appointed adrian james dunleavy (3 pages) |
24 July 2008 | Director appointed derek alexander morren (3 pages) |
24 July 2008 | Director appointed derek alexander morren (3 pages) |
18 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
18 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
17 July 2008 | Auditor's resignation (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2008 | Auditor's resignation (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 July 2008 | Director and secretary appointed nitil patel (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from old brewery court 156 sandyford road newcastle upon tyne tyne & wear NE2 1XG (1 page) |
14 July 2008 | Director and secretary appointed nitil patel (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from old brewery court 156 sandyford road newcastle upon tyne tyne & wear NE2 1XG (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 June 2008 | Memorandum and Articles of Association (10 pages) |
18 June 2008 | Memorandum and Articles of Association (10 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 1ST floor image house 17 carliol square newcastle upon tyne NE1 6UQ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 1ST floor image house 17 carliol square newcastle upon tyne NE1 6UQ (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members
|
26 September 2006 | Return made up to 15/08/06; full list of members
|
14 July 2006 | Ad 13/06/06--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
14 July 2006 | Ad 13/06/06--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 1ST floor image house 17 carliol square newcastle upon tyne tyne & wear NE1 6UQ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1ST floor image house 17 carliol square newcastle upon tyne tyne & wear NE1 6UQ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: the atmel building middle engine lane silverlink business park newcastle upon tyne tyne & wear NE28 9NZ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: the atmel building middle engine lane silverlink business park newcastle upon tyne tyne & wear NE28 9NZ (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
20 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
1 October 2004 | Return made up to 15/08/04; full list of members (5 pages) |
1 October 2004 | Return made up to 15/08/04; full list of members (5 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
5 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
17 November 2003 | Return made up to 15/08/03; full list of members
|
17 November 2003 | Return made up to 15/08/03; full list of members
|
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 August 2002 | Incorporation (19 pages) |
15 August 2002 | Incorporation (19 pages) |