ANGLIA TELEVISION ENTERTAINMENT

ANGLIA TELEVISION ENTERTAINMENT

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

    Company NameANGLIA TELEVISION ENTERTAINMENT
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02800803
    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 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 AddressNo

    What were the previous names of ANGLIA TELEVISION ENTERTAINMENT?

    Previous Company Names
    Company NameFromUntil
    ANGLIA TELEVISION ENTERTAINMENTSMar 12, 1993Mar 12, 1993

    What are the latest accounts for ANGLIA TELEVISION ENTERTAINMENT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANGLIA TELEVISION ENTERTAINMENT?

    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

    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 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100
    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 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 100
    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 100
    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 Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

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

    2 pagesCH01

    Registered office address changed from * 200 Grays Inn Road London WC1X 8HF England* on Oct 09, 2009

    1 pagesAD01

    Who are the officers of ANGLIA TELEVISION ENTERTAINMENT?

    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
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    STEPHENSON, Robin
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    British21354610001
    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
    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
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    DE BOER, Lee
    25 Central Park West Apartment 10-M
    New York 10023
    Usa
    Director
    25 Central Park West Apartment 10-M
    New York 10023
    Usa
    American34735520001
    GARNER, Philip Charles
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    Director
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    British7547360001
    HUGHES, Michael John
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    Director
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    United KingdomBritish53444630001
    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 KingdomBritish79177030002
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    LAWRENCE, Vernon John
    Ridgewood Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    Director
    Ridgewood Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    EnglandBritish26315540002
    LAWSON, Sarah Jane, The Honourable
    5 Sussex Mews East
    W2 2TS London
    Director
    5 Sussex Mews East
    W2 2TS London
    British35807220002
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    PYE, Christopher Barton
    4 Pindock Mews
    W9 2PY London
    Director
    4 Pindock Mews
    W9 2PY London
    British48858610001
    SCHEFFER, Stephen Jay
    923 Fifth Avenue 12a
    10021 New York
    New York
    Usa
    Director
    923 Fifth Avenue 12a
    10021 New York
    New York
    Usa
    American45215120001
    SCHREGER, Charles
    86 Indian Hill Road
    Mount Kiscow New York 10549
    FOREIGN Usa
    Director
    86 Indian Hill Road
    Mount Kiscow New York 10549
    FOREIGN Usa
    American34735530001
    SMALL, Jane Isabel
    17 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    Director
    17 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    British34373540001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    TURTON, Victoria Jane
    10 Campion Road
    SW15 6NW London
    Director
    10 Campion Road
    SW15 6NW London
    EnglandBritish46116480001
    VIEBRANZ, Curtis
    128 North Salem Road
    Cross River
    10518 New York
    Usa
    Director
    128 North Salem Road
    Cross River
    10518 New York
    Usa
    American49167540002
    WHITEHEAD, Glenn
    5515 Foothill Drive
    91301 Agoura Hills
    California
    Usa
    Director
    5515 Foothill Drive
    91301 Agoura Hills
    California
    Usa
    American34735390001
    WILLIS, John Edward
    131 Lee Park
    SE3 9HE London
    Director
    131 Lee Park
    SE3 9HE London
    EnglandBritish113765290001

    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