ANGLIA TELEVISION ENTERTAINMENT
Overview
| Company Name | ANGLIA TELEVISION ENTERTAINMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02800803 |
| 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 ANGLIA TELEVISION ENTERTAINMENT?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANGLIA TELEVISION ENTERTAINMENT located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLIA TELEVISION ENTERTAINMENT?
| Company Name | From | Until |
|---|---|---|
| ANGLIA TELEVISION ENTERTAINMENTS | Mar 12, 1993 | Mar 12, 1993 |
What are the latest accounts for ANGLIA TELEVISION ENTERTAINMENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ANGLIA TELEVISION ENTERTAINMENT?
| 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 | ||||||||||
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 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 ANGLIA TELEVISION ENTERTAINMENT?
| 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 | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| STEPHENSON, Robin | Secretary | Walnut Tree Cottage Prince Of Wales Road NR13 6BW Upton Norwich Norfolk | British | 21354610001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | 39795820002 | ||||||
| DE BOER, Lee | Director | 25 Central Park West Apartment 10-M New York 10023 Usa | American | 34735520001 | ||||||
| GARNER, Philip Charles | Director | 21 Warren Close Old Catton NR6 7NL Norwich Norfolk | British | 7547360001 | ||||||
| HUGHES, Michael John | Director | Hall Farmhouse Stanfield NR18 9RL Wymondham Norfolk | United Kingdom | British | 53444630001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | 9012280001 | |||||
| LAWRENCE, Vernon John | Director | Ridgewood Northdown Road Woldingham CR3 7BB Caterham Surrey | England | British | 26315540002 | |||||
| LAWSON, Sarah Jane, The Honourable | Director | 5 Sussex Mews East W2 2TS London | British | 35807220002 | ||||||
| MCCALL, David Slesser | Director | Woodland Hall Redenhall IP20 9QW Harleston Norfolk | United Kingdom | British | 60326440001 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| PYE, Christopher Barton | Director | 4 Pindock Mews W9 2PY London | British | 48858610001 | ||||||
| SCHEFFER, Stephen Jay | Director | 923 Fifth Avenue 12a 10021 New York New York Usa | American | 45215120001 | ||||||
| SCHREGER, Charles | Director | 86 Indian Hill Road Mount Kiscow New York 10549 FOREIGN Usa | American | 34735530001 | ||||||
| SMALL, Jane Isabel | Director | 17 Mount Ararat Road TW10 6PQ Richmond Surrey | British | 34373540001 | ||||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||
| TURTON, Victoria Jane | Director | 10 Campion Road SW15 6NW London | England | British | 46116480001 | |||||
| VIEBRANZ, Curtis | Director | 128 North Salem Road Cross River 10518 New York Usa | American | 49167540002 | ||||||
| WHITEHEAD, Glenn | Director | 5515 Foothill Drive 91301 Agoura Hills California Usa | American | 34735390001 | ||||||
| WILLIS, John Edward | Director | 131 Lee Park SE3 9HE London | England | British | 113765290001 |
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