TYNE TEES TELEVISION LIMITED

TYNE TEES TELEVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTYNE TEES TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00598781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYNE TEES TELEVISION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TYNE TEES TELEVISION LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TYNE TEES TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TYNE TEES TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    25 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 3
    SH01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Eleanor Kate Irving as a director

    2 pagesAP01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 3
    SH01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    2 pagesCH01

    Appointment of Rachel Julia Smith as a director

    2 pagesAP01

    Termination of appointment of Eleanor Irving as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of William Medlicott as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    17 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    17 pagesAR01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    17 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of Eleanor Irving as a secretary

    1 pagesTM02

    Who are the officers of TYNE TEES TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    CARLTON, Simon
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    Secretary
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    British26138750002
    COYLE, Ralph John
    8 Grange View
    LS21 2SE Otley
    West Yorkshire
    Secretary
    8 Grange View
    LS21 2SE Otley
    West Yorkshire
    British44358890001
    HELLEWELL, David Simpson
    Westburn House
    Stamfordham
    NE18 0QQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Westburn House
    Stamfordham
    NE18 0QQ Newcastle Upon Tyne
    Tyne & Wear
    British40409180001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British79177030002
    MC ARTHUR, Peter
    3 Manor Park
    NE45 5JS Corbridge
    Northumberland
    Secretary
    3 Manor Park
    NE45 5JS Corbridge
    Northumberland
    British27666210001
    MITCHESON, Anne Sabina
    1 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    British12297980001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    BRILL, Anthony George
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    Director
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    EnglandBritish67617000001
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CALVERT, John Raymond
    Dorset Cottage Droitwich Road
    Feckenham
    B96 6HX Redditch
    Worcestershire
    Director
    Dorset Cottage Droitwich Road
    Feckenham
    B96 6HX Redditch
    Worcestershire
    British36765570001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CARR-ELLISON, Ralph Harry, Sir
    Beanley Hall
    Beanley
    NE66 2DX Alnwick
    Northumberland
    Director
    Beanley Hall
    Beanley
    NE66 2DX Alnwick
    Northumberland
    EnglandBritish43569880001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COYLE, Ralph John
    8 Grange View
    LS21 2SE Otley
    West Yorkshire
    Director
    8 Grange View
    LS21 2SE Otley
    West Yorkshire
    British44358890001
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    ECCLES OF MOULTON, Diana Catherine, Lady
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    Director
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    United KingdomBritish74024660002
    FAY, Margaret
    4 Southgate East
    Westoe Village
    NE33 3EG South Shields
    Director
    4 Southgate East
    Westoe Village
    NE33 3EG South Shields
    British44135060005
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    British58989370003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    IRELAND, Stephen
    12 Church Meadows
    Harwood
    BL2 3PB Bolton
    Lancashire
    Director
    12 Church Meadows
    Harwood
    BL2 3PB Bolton
    Lancashire
    British31431860001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    LANCASTER, James David
    10 Village Way
    Dulwich
    SE21 7AN London
    Director
    10 Village Way
    Dulwich
    SE21 7AN London
    United KingdomBritish12770950001
    MARTIN, Laurence Woodward, Sir
    35 Witley Court
    Coram Street Bloomsbury
    WC1 London
    Director
    35 Witley Court
    Coram Street Bloomsbury
    WC1 London
    British40607090002
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    British72107570002

    Who are the persons with significant control of TYNE TEES TELEVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    London Television Centre
    United Kingdom
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    London Television Centre
    United Kingdom
    No
    Legal FormLimited Wirth Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TYNE TEES TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Dec 22, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Sep 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0