TELEVISION MEDIA MARKETING LIMITED

TELEVISION MEDIA MARKETING LIMITED

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

    Company NameTELEVISION MEDIA MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02623873
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TELEVISION MEDIA MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (731) LIMITEDJun 26, 1991Jun 26, 1991

    What are the latest accounts for TELEVISION MEDIA MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TELEVISION MEDIA MARKETING 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

    Confirmation statement made on Sep 07, 2016 with updates

    7 pagesCS01

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

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 60,000
    SH01

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

    2 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 60,000
    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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 60,000
    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

    4 pagesAR01

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

    2 pagesAA

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

    4 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

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Who are the officers of TELEVISION MEDIA MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish185037250001
    TAUTZ, Helen Jane
    South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    30
    Essex
    Director
    South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    30
    Essex
    United KingdomBritish37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TOVEY, Gordon Stanley
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    Secretary
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    British3897850002
    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
    BRYSON, Alan Macdonald
    19 Nylands Avenue
    Kew
    TW9 4HH Richmond
    Surrey
    Director
    19 Nylands Avenue
    Kew
    TW9 4HH Richmond
    Surrey
    EnglandBritish90835290001
    CHILTON, Alan
    The Old Rectory
    North Cadbury
    BA22 7DS Yeovil
    Somerset
    Director
    The Old Rectory
    North Cadbury
    BA22 7DS Yeovil
    Somerset
    British61157800001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    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 KingdomBritish79177030001
    JENKINS, David
    1 Alltwen
    Pantmawr Rhiwbina
    CF4 6XQ Cardiff
    Director
    1 Alltwen
    Pantmawr Rhiwbina
    CF4 6XQ Cardiff
    British58126730001
    JONES, Kenneth David Alun
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    Director
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    United KingdomBritish55093100002
    KINLOCH, Don Johnstone
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    Director
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    British496580001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    British4120001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROMAINE, Charles Dean
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    Director
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    British34633300001
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritish4524130002
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002

    Who are the persons with significant control of TELEVISION MEDIA MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00955957
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    .
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    Apr 06, 2016
    .
    G51 1PQ Glasgow
    Pacific Quay
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc174088
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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