TYNE TEES TELEVISION HOLDINGS
Overview
| Company Name | TYNE TEES TELEVISION HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01551599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TYNE TEES TELEVISION HOLDINGS?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TYNE TEES TELEVISION HOLDINGS located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYNE TEES TELEVISION HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS ONE HUNDRED AND THREE LIMITED | Mar 19, 1981 | Mar 19, 1981 |
What are the latest accounts for TYNE TEES TELEVISION HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TYNE TEES TELEVISION HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Eleanor Kate Irving as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Bradford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 11, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Rachel Julia Smith on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Julia Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Eleanor Irving as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 11, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 200 Grays Inn Road London WC1X 8HF England* on Oct 09, 2009 | 1 pages | AD01 | ||||||||||
Who are the officers of TYNE TEES TELEVISION HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 185037250001 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| CARLTON, Simon | Secretary | 32 Rakehill Road Scholes LS15 4AJ Leeds West Yorkshire | British | 26138750002 | ||||||
| COYLE, Ralph John | Secretary | 8 Grange View LS21 2SE Otley West Yorkshire | British | 44358890001 | ||||||
| HELLEWELL, David Simpson | Secretary | Westburn House Stamfordham NE18 0QQ Newcastle Upon Tyne Tyne & Wear | British | 40409180001 | ||||||
| IRVING, Eleanor Kate | Secretary | Flat 2, 37 Highbury New Park N5 2EN London | British | 79177030001 | ||||||
| MITCHESON, Anne Sabina | Secretary | 1 Enfield Avenue Swalwell NE16 3EE Newcastle Upon Tyne Tyne & Wear | British | 12297980001 | ||||||
| ROOK, Gail Ann | Secretary | 76 Atwood Road M20 6JN Manchester Lancashire | British | 123112470001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| GRANADA NOMINEES LIMITED | Secretary | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BRILL, Anthony George | Director | 11 Manor Farm Close Copmanthorpe YO23 3GE York North Yorkshire | England | British | 67617000001 | |||||
| CALVERT, John Raymond | Director | Dorset Cottage Droitwich Road Feckenham B96 6HX Redditch Worcestershire | British | 36765570001 | ||||||
| CARR-ELLISON, Ralph Harry, Sir | Director | Beanley Hall Beanley NE66 2DX Alnwick Northumberland | England | British | 43569880001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COYLE, Ralph John | Director | 8 Grange View LS21 2SE Otley West Yorkshire | British | 44358890001 | ||||||
| DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | 1509850001 | |||||
| EAGLE, Ronald Arthur, Mr. | Director | 18 Oakhill Drive AL6 9NW Welwyn Hertfordshire | England | British | 44170660001 | |||||
| ECCLES OF MOULTON, Diana Catherine, Lady | Director | Moulton Hall Moulton DL10 6QH Richmond North Yorkshire | United Kingdom | British | 74024660002 | |||||
| FAY, Margaret | Director | 4 Southgate East Westoe Village NE33 3EG South Shields | British | 44135060005 | ||||||
| HELLEWELL, David Simpson | Director | Westburn House Stamfordham NE18 0QQ Newcastle Upon Tyne Tyne & Wear | British | 40409180001 | ||||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| LANCASTER, James David | Director | 10 Village Way Dulwich SE21 7AN London | United Kingdom | British | 12770950001 | |||||
| LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | 2613310001 | |||||
| MARTIN, Laurence Woodward, Sir | Director | 35 Witley Court Coram Street Bloomsbury WC1 London | British | 40607090002 | ||||||
| METCALFE, Adrian Peter | Director | 1 Avenue Ferdinand Buisson FOREIGN Paris 75016 France | British | 115321530001 | ||||||
| MULLINS, Kyla | Director | 192 Sheen Lane SW14 8LF London | British | 84929360001 | ||||||
| NICHOLSON, Paul Douglas, Sir | Director | Quarry Hill DH7 8DW Brancepeth County Durham | England | British | 4579830001 | |||||
| NORMAN, Ronald, Sir | Director | Hart On The Hill Dalton Piercy TS27 3HY Hartlepool Cleveland | British | 7751790001 | ||||||
| REAY, David William | Director | Warreners House Northgate NE61 3BX Morpeth Northumberland | British | 12839440001 | ||||||
| RITCHIE, Ian Russell | Director | 8 Montagu Avenue Gosforth NG3 4HY Newcastle-Upon-Tyne Tyne & Wear | British | 25110240001 | ||||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| THOMAS, Gwyn Edward Ward | Director | Pipers Lodge Pipers End GU25 4AW Virginia Water Surrey | United Kingdom | British | 39087490001 | |||||
| WILKINSON, John Nairn | Director | Highbury Mains Lane Poulton-Le-Fylde FY6 7LF Blackpool Lancashire | British | 12298000001 |
Who are the persons with significant control of TYNE TEES TELEVISION HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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