TELETEXT HOLDINGS LIMITED

TELETEXT HOLDINGS LIMITED

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

    Company NameTELETEXT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02645083
    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 TELETEXT HOLDINGS LIMITED?

    • (9220) /

    Where is TELETEXT HOLDINGS LIMITED located?

    Registered Office Address
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELETEXT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELETEXT UK LIMITEDSep 12, 1991Sep 12, 1991

    What are the latest accounts for TELETEXT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TELETEXT HOLDINGS 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

    4 pagesDS01

    Total exemption full accounts made up to Sep 30, 2009

    13 pagesAA

    Annual return made up to Mar 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2010

    Statement of capital on Mar 26, 2010

    • Capital: GBP 1,000,000
    SH01

    Registered office address changed from 2nd Floor Building 10 Chiswick Park 566 Chiswick High Road London W4 5TS Uk on Mar 26, 2010

    1 pagesAD01

    Director's details changed for Mr John Peter Williams on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Graham Brown on Feb 24, 2010

    2 pagesCH01

    Appointment of Mrs Frances Louise Sallas as a secretary

    2 pagesAP03

    Termination of appointment of Julian Staniforth as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    Full accounts made up to Sep 30, 2006

    16 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of TELETEXT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    United Kingdom
    Secretary
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    United Kingdom
    146631280001
    BROWN, Graham Roger
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish111137550001
    WILLIAMS, John Peter
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish1995540002
    STANIFORTH, Julian Martin
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Secretary
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    British29876260002
    TURNER, Christopher
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    Secretary
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    British66592560001
    ANDERSON DIXON, Steven
    The Old Vicarage 1 St Marys Close
    Newton Solney
    DE15 0SE Burton On Trent
    Staffordshire
    Director
    The Old Vicarage 1 St Marys Close
    Newton Solney
    DE15 0SE Burton On Trent
    Staffordshire
    British112758560001
    BEATTY, Kevin Joseph
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    Director
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    EnglandBritish51345160004
    CHIPP, David Allan
    2 Wilton Court
    59-60 Eccleston Square
    SW1V 1PH London
    Director
    2 Wilton Court
    59-60 Eccleston Square
    SW1V 1PH London
    British34591090001
    DACRE, Paul Michael
    3 Halkin Mews
    SW1X 8JZ London
    Director
    3 Halkin Mews
    SW1X 8JZ London
    United KingdomBritish6445120002
    DE LANGE, Richard Johannes Aloysius
    Lullenden Manor Hollow Lane
    RH19 3PT East Grinstead
    West Sussex
    Director
    Lullenden Manor Hollow Lane
    RH19 3PT East Grinstead
    West Sussex
    Dutch44929790001
    DUNSTONE, Charles William, Sir
    1 Portal Way
    W3 6RS London
    Director
    1 Portal Way
    W3 6RS London
    Untied KingdomBritish43842070004
    ENGLISH, David, Sir
    15 Cowley Street
    Westminster
    SW1P 3LZ London
    Director
    15 Cowley Street
    Westminster
    SW1P 3LZ London
    British2547810001
    GILBERT, Roger Neill
    8a Chaddesley Glen
    Canford Cliffs
    BH13 7PF Poole
    Dorset
    Director
    8a Chaddesley Glen
    Canford Cliffs
    BH13 7PF Poole
    Dorset
    British10438800005
    HAMERSMA, Robert
    Joh De Wittlaan 27
    Eindhoven
    Holland
    Director
    Joh De Wittlaan 27
    Eindhoven
    Holland
    Dutch36515930001
    HARDY, Herbert Charles
    First Floor Flat
    20 Cadogan Gardens
    SW3 2RP London
    Director
    First Floor Flat
    20 Cadogan Gardens
    SW3 2RP London
    British35800770001
    LAWSON, Lawrence Anthony
    12 Bushwood Road
    TW9 3BQ Kew
    Surrey
    Director
    12 Bushwood Road
    TW9 3BQ Kew
    Surrey
    British28503860002
    LOVELACE, Graham John
    60 Thames Close
    TW12 2ET Hampton
    Middlesex
    Director
    60 Thames Close
    TW12 2ET Hampton
    Middlesex
    British50887460001
    MACLENNAN, Murdoch
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    United KingdomBritish33352050002
    ROTHERMERE, The Fourth Viscount
    41 St Jamess Place
    SW1A 1NS London
    Director
    41 St Jamess Place
    SW1A 1NS London
    United KingdomBritish118142780001
    SAGE, John George Patrick
    4 Ridge Way
    RH17 7AQ Haywards Heath
    West Sussex
    Director
    4 Ridge Way
    RH17 7AQ Haywards Heath
    West Sussex
    British70382170002
    SERJEANT, James Prosper
    221 Westbourne Grove
    W11 2SE London
    Director
    221 Westbourne Grove
    W11 2SE London
    EnglandBritish47885490003
    SINCLAIR, Charles James Francis
    6 Highbury Road
    Wimbledon
    SW19 7PR London
    Director
    6 Highbury Road
    Wimbledon
    SW19 7PR London
    United KingdomBritish35686070002
    STEWART, Michael Dane
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    Director
    Tudor Cottage
    Beech Drive
    KT20 6PS Kingswood
    Surrey
    British66644080005
    TURNER, Christopher William
    Crabtree Lane
    SW6 6LN London
    26
    Director
    Crabtree Lane
    SW6 6LN London
    26
    British66592560004
    VAN GELDER, Peter Samuel
    Campion Lodge
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    Director
    Campion Lodge
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    EnglandBritish35194000002
    WHYBROW, John William
    Hill House
    Clapgate Lane Slinfold
    RH13 0QU Horsham
    West Sussex
    Director
    Hill House
    Clapgate Lane Slinfold
    RH13 0QU Horsham
    West Sussex
    United KingdomBritish83088330001

    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