TELE-CINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELE-CINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01471324
    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 TELE-CINE LIMITED?

    • (9220) /

    Where is TELE-CINE LIMITED located?

    Registered Office Address
    1 Stephen Street
    W1T 1AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELE-CINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALOAK LIMITEDJan 07, 1980Jan 07, 1980

    What are the latest accounts for TELE-CINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TELE-CINE 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

    Annual return made up to Apr 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 575,002
    SH01

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

    8 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of James Watson as a secretary

    1 pagesTM02

    Annual return made up to Apr 25, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from 1 Stephen Street London W1T 1AL on Feb 25, 2010

    1 pagesAD01

    Director's details changed for William Niles on Nov 25, 2009

    2 pagesCH01

    Secretary's details changed for James Neil Watson on Nov 25, 2009

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Total exemption full accounts made up to Dec 31, 2004

    8 pagesAA

    Who are the officers of TELE-CINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NILES, William
    Stephen Street
    W1T 1AT London
    1
    England
    Director
    Stephen Street
    W1T 1AT London
    1
    England
    United StatesAmericanGeneral Counsel65159400001
    BROCKSOM, David Graham
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    Secretary
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    BritishChartered Accountant56519100003
    EASTMAN, Emma Nicole
    Flat 3
    111 Clarendon Road
    W11 4JG London
    Secretary
    Flat 3
    111 Clarendon Road
    W11 4JG London
    British76154110001
    HALL, Graham John
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    Secretary
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    United KingdomDirector47622960001
    IGOE, Nicholas
    1 Rose Cottages
    SW14 8PG London
    Secretary
    1 Rose Cottages
    SW14 8PG London
    British1056860001
    WATSON, James Neil
    Stephen Street
    W1T 1AT London
    1
    England
    Secretary
    Stephen Street
    W1T 1AT London
    1
    England
    BritishSolicitor71254060003
    WILLSDON, Nigel John
    39
    Crescent Road
    TN1 2LZ Tunbridge Wells
    Kent
    Secretary
    39
    Crescent Road
    TN1 2LZ Tunbridge Wells
    Kent
    BritishAccountant59239750002
    BROCKSOM, David Graham
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    Director
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    BritishChartered Accountant56519100003
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritishChief Financial Officer109287950001
    EMERSON, Jeffrey Conway
    41 Murray Road
    W5 4XR London
    Director
    41 Murray Road
    W5 4XR London
    AmericanDirector66070590001
    GRAVES, John Wolcott
    Mole End Holly Cottages
    Wormley Lane Hambledon
    GU8 4HB Godalming
    Surrey
    Director
    Mole End Holly Cottages
    Wormley Lane Hambledon
    GU8 4HB Godalming
    Surrey
    BritishCompany Director47122450001
    HALL, Graham John
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    Director
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    EnglandUnited KingdomDirector47622960001
    HASSANEIN, Salah Mohammed
    2318 Ocean Front
    92014 Del Mar
    California
    U S A
    Director
    2318 Ocean Front
    92014 Del Mar
    California
    U S A
    AmericanPresident/Executive42656500002
    HUSAIN, Saleem
    60 Raleigh Drive
    N20 0UU London
    Director
    60 Raleigh Drive
    N20 0UU London
    EnglandBritishManaging Director21881910002
    IGOE, Nicholas
    1 Rose Cottages
    SW14 8PG London
    Director
    1 Rose Cottages
    SW14 8PG London
    BritishChartered Accountant1056860001
    KIRSCH, Raymond
    Eastbridge House Pankridge Street
    Crondall
    GU10 5RH Farnham
    Surrey
    Director
    Eastbridge House Pankridge Street
    Crondall
    GU10 5RH Farnham
    Surrey
    BritishPublisher7541640001
    OHAGAN, Paul Alan Peter
    River House
    12 St Peters Road
    TW1 1QX St Margarets
    Middlesex
    Director
    River House
    12 St Peters Road
    TW1 1QX St Margarets
    Middlesex
    BritishCompany Director18076030002
    PARKER, David
    20 Barrington Road
    CB2 6SJ Foxton
    Cambridgeshire
    Director
    20 Barrington Road
    CB2 6SJ Foxton
    Cambridgeshire
    BritishFinance Director82131150001
    POLLARD, David
    Merrymickle
    Burney Road
    RH5 6AU Westhumble
    Surrey
    Director
    Merrymickle
    Burney Road
    RH5 6AU Westhumble
    Surrey
    United KingdomBritishCompany Director77584370001
    ROWLAND, John Philip
    Sefton Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    Director
    Sefton Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    United KingdomBritishCompany Director66445820001

    Does TELE-CINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 19, 2000
    Delivered On Jun 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 48 charlotte street london t/n 254983. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2000Registration of a charge (395)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 08, 1999
    Delivered On Apr 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 50/54 charlotte street l/b of camden t/no: LN136472. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 25, 1989
    Delivered On Feb 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property part of 61/63 charlotte street london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1989Registration of a charge
    • Dec 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 01, 1986
    Delivered On Oct 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences a specific equitable charge over all f/hold or l/hold properties and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1986Registration of a charge
    • Dec 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1983
    Delivered On Nov 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares & other securities. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1983Registration of a charge

    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