TIDY TELEVISION LIMITED
Overview
| Company Name | TIDY TELEVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05495886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIDY TELEVISION LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is TIDY TELEVISION LIMITED located?
| Registered Office Address | Berkshire House 168-173 High Holborn WC1V 7AA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIDY TELEVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2311 LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for TIDY TELEVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TIDY TELEVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Dr Mimi Ajibade as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 054958860003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 03, 2018
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Termination of appointment of Patricia Mary Llewellyn as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Adler as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela Mcmullen as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sara Kate Geater as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of TIDY TELEVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AJIBADE, Mimi, Dr | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House | 262556110001 | |||||||
| MCMULLEN, Angela | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House | 202907820001 | |||||||
| BROWN, Steven Michael | Director | 168-173 High Holborn WC1V 7AA London Berkshire House | United Kingdom | British | 177268040002 | |||||
| GEATER, Sara Kate | Director | 168-173 High Holborn WC1V 7AA London Berkshire House | England | British | 98319220002 | |||||
| MCMULLEN, Angela | Director | 168-173 High Holborn WC1V 7AA London Berkshire House | England | British | 202627200001 | |||||
| TURTON, Victoria Jane | Director | 168-173 High Holborn WC1V 7AA London Berkshire House | England | British | 46116480001 | |||||
| BIBBY, Michael Andrew | Secretary | 31 Downshall Avenue IG3 8NB Ilford Essex | British | 59607540001 | ||||||
| BRIGHT, Neil Irvine | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | 181021060001 | |||||||
| BROWN, Robert John Johnston | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House London | 197749630001 | |||||||
| HOOK, Joanna Michaela | Secretary | 42 The Oval Farncombe GU7 3JW Godalming Surrey | British | 121590410001 | ||||||
| JONES, Adam Maxwell | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | 156813510001 | |||||||
| PFEIL, John Christopher | Secretary | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | 154894430001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ADLER, Benjamin | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | Great Britain | British | 73121990001 | |||||
| BIBBY, Michael Andrew | Director | 31 Downshall Avenue IG3 8NB Ilford Essex | United Kingdom | British | 59607540001 | |||||
| BRIGHT, Neil Irvine | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | United Kingdom | British | 180993450001 | |||||
| BROWN, Robert John Johnston | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London | United Kingdom | British | 120406860001 | |||||
| BURNS, Julian Delisle | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | United Kingdom | British | 17986720002 | |||||
| JONES, Adam Maxwell | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | United Kingdom | British | 124674500006 | |||||
| LLEWELLYN, Patricia Mary | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | Great Britain | British | 55187710002 | |||||
| MORRISON, Stephen Roger | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | United Kingdom | British | 63326820002 | |||||
| PFEIL, John Christopher | Director | 168-173 High Holborn WC1V 7AA London Berkshire House London United Kingdom | England | British | 93412530001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of TIDY TELEVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dlg Acquisitions Limited | Apr 06, 2016 | 168-173 High Holborn WC1V 7AA London Berkshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIDY TELEVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 26, 2014 Delivered On Jun 30, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2011 Delivered On Jan 07, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed to a debenture | Created On Feb 21, 2011 Delivered On Feb 26, 2011 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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