TELEVISION MEDIA MARKETING LIMITED
Overview
| Company Name | TELEVISION MEDIA MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02623873 |
| 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 TELEVISION MEDIA MARKETING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELEVISION MEDIA MARKETING LIMITED located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEVISION MEDIA MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (731) LIMITED | Jun 26, 1991 | Jun 26, 1991 |
What are the latest accounts for TELEVISION MEDIA MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TELEVISION MEDIA MARKETING LIMITED?
| 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 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 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 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Bradford as a director | 1 pages | TM01 | ||||||||||
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 Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TELEVISION MEDIA MARKETING LIMITED?
| 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 | British | 185037250001 | |||||
| TAUTZ, Helen Jane | Director | South Crescent Prittlewell SS2 6TA Southend On Sea 30 Essex | United Kingdom | British | 37564540001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TOVEY, Gordon Stanley | Secretary | 7 Birch Lane CF64 5BY Penarth South Glamorgan | British | 3897850002 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BRYSON, Alan Macdonald | Director | 19 Nylands Avenue Kew TW9 4HH Richmond Surrey | England | British | 90835290001 | |||||
| CHILTON, Alan | Director | The Old Rectory North Cadbury BA22 7DS Yeovil Somerset | British | 61157800001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030001 | |||||
| JENKINS, David | Director | 1 Alltwen Pantmawr Rhiwbina CF4 6XQ Cardiff | British | 58126730001 | ||||||
| JONES, Kenneth David Alun | Director | 27 Heol Y Bryn Rhiwbina CF4 6HX Cardiff | United Kingdom | British | 55093100002 | |||||
| KINLOCH, Don Johnstone | Director | 72 Bailie Drive Bearsden G61 3HU Glasgow Lanarkshire | British | 496580001 | ||||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| ROMAINE, Charles Dean | Director | Stratford House Bristol Road BS18 6HQ West Harptree Avon | British | 34633300001 | ||||||
| ROWLANDS, Christopher John | Director | Buchan House 24 Northumberland Road Redland BS6 7BB Bristol | United Kingdom | British | 4524130002 | |||||
| STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | 37935500001 | |||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 |
Who are the persons with significant control of TELEVISION MEDIA MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Broadcasting Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stv Services Limited | Apr 06, 2016 | . G51 1PQ Glasgow Pacific Quay Scotland | 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