TEN ALPS MEDIA LIMITED
Overview
| Company Name | TEN ALPS MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03562849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TEN ALPS MEDIA LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is TEN ALPS MEDIA LIMITED located?
| Registered Office Address | 1st Floor, 26-28 Bedford Row WC1R 4HE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEN ALPS MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALINK LIMITED | Jul 28, 1998 | Jul 28, 1998 |
| CREWASPECT LIMITED | May 13, 1998 | May 13, 1998 |
What are the latest accounts for TEN ALPS MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for TEN ALPS MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2017 | 17 pages | LIQ03 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Kings House Royal Court Macclesfield Brook Street SK11 7AE England to 1st Floor, 26-28 Bedford Row London WC1R 4HE on Aug 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark William Wood as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Nitil Patel as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Galan as a secretary on Feb 26, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark William Wood as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James Galan as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed atalink LIMITED\certificate issued on 15/07/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Who are the officers of TEN ALPS MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALAN, David James | Secretary | Bedford Row WC1R 4HE London 1st Floor, 26-28 England | 205538490001 | |||||||
| GALAN, David James | Director | Bedford Row WC1R 4HE London 1st Floor, 26-28 England | England | British | 205106790001 | |||||
| HUTCHINGS, Christopher | Secretary | 4 Flagstaff Close EN9 1JB Waltham Abbey Essex | British | 33877510002 | ||||||
| MOSS, Graeme John | Secretary | 60 Meadow Walk Ewell KT17 2ED Epsom Surrey | British | 8175050001 | ||||||
| PATEL, Nitil | Secretary | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | British | 126644210001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARKE, Gerald Mainwaring | Director | 1 Wotton Way SM2 7LA Sutton Surrey | British | 111811930001 | ||||||
| DUNLEAVY, Adrian James | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 112236910001 | |||||
| FENTON, Stephen Kenneth | Director | 6 Brantwood Gardens Oakwood EN2 7LZ Enfield Middlesex | British | 9692310002 | ||||||
| GREGORIOU, Charles | Director | 1 Creighton Avenue Muswell Hill N10 1NX London | British | 41031020002 | ||||||
| GRIFFITHS, Marianne | Director | 104 Sussex Way N7 6RR London | British | 61066240002 | ||||||
| HEMPENSTALL, Thomas | Director | 12 Pine Hill KT18 7BG Epsom Surrey | British | 119534520001 | ||||||
| HUTCHINGS, Christopher | Director | 4 Flagstaff Close EN9 1JB Waltham Abbey Essex | British | 33877510002 | ||||||
| LAWRENCE, Margaret Jane | Director | 26 Brownlow Lane Cheddington LU7 0SS Leighton Buzzard Bedfordshire | British | 90918480001 | ||||||
| MORREN, Derek Alexander | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 114001580004 | |||||
| MURPHY, Timothy | Director | 17 Prideaux House Prideaux Place WC1X 9PR London | British | 82658580002 | ||||||
| PATEL, Nitil | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | 126644210001 | |||||
| THOMAS, Michael Stuart | Director | Milton Lodge Bangers Road South SL0 0AA Iver Buckinghamshire | England | British | 2019060004 | |||||
| VINCENT, Paul Stephen | Director | Sunway Beech Drive Kingswood KT20 6PS Tadworth Surrey | British | 8175090001 | ||||||
| WETTON, James Anthony | Director | 59 Ormond Avenue TW12 2RY Hampton Middlesex | British | 58734610002 | ||||||
| WOOD, Mark William | Director | Royal Court SK11 7AE Macclesfield Kings House Brook Street England | England | British | 10085700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| METAL BULLETIN PLC | Director | Park House Park Terrace KT4 7HY Worcester Park Surrey | 83597810001 |
Does TEN ALPS MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Omnibus guarantee and set-off agreement | Created On Jan 31, 2011 Delivered On Feb 01, 2011 | Satisfied | Amount secured All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 30, 2007 Delivered On Apr 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 16, 1998 Delivered On Jul 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TEN ALPS MEDIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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