TIDY TELEVISION LIMITED

TIDY TELEVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTIDY TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05495886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIDY TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2311 LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for TIDY TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TIDY TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Dr Mimi Ajibade as a secretary on Sep 19, 2019

    2 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 30, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 054958860003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jul 25, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Termination of appointment of Patricia Mary Llewellyn as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Benjamin Adler as a director on Dec 24, 2015

    1 pagesTM01

    Appointment of Ms Angela Mcmullen as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015

    2 pagesAP03

    Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015

    1 pagesTM02

    Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015

    1 pagesTM01

    Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015

    2 pagesCH01

    Annual return made up to Jul 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 11,076
    SH01

    Appointment of Ms Sara Kate Geater as a director on May 01, 2015

    2 pagesAP01

    Who are the officers of TIDY TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AJIBADE, Mimi, Dr
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    262556110001
    MCMULLEN, Angela
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    202907820001
    BROWN, Steven Michael
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    United KingdomBritishCreative Development Director177268040002
    GEATER, Sara Kate
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    EnglandBritishChief Operating Officer98319220002
    MCMULLEN, Angela
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    EnglandBritishChartered Accountant202627200001
    TURTON, Victoria Jane
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    EnglandBritishChief Executive Officer46116480001
    BIBBY, Michael Andrew
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    Secretary
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    BritishDeputy Managing Director59607540001
    BRIGHT, Neil Irvine
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    181021060001
    BROWN, Robert John Johnston
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    197749630001
    HOOK, Joanna Michaela
    42 The Oval
    Farncombe
    GU7 3JW Godalming
    Surrey
    Secretary
    42 The Oval
    Farncombe
    GU7 3JW Godalming
    Surrey
    BritishAssistant To Managing Director121590410001
    JONES, Adam Maxwell
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    156813510001
    PFEIL, John Christopher
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Secretary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    154894430001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADLER, Benjamin
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Great BritainBritishDirector73121990001
    BIBBY, Michael Andrew
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    Director
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    United KingdomBritishDirector59607540001
    BRIGHT, Neil Irvine
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    United KingdomBritishDirector180993450001
    BROWN, Robert John Johnston
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United KingdomBritishGroup Finance Director120406860001
    BURNS, Julian Delisle
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    United KingdomBritishDirector17986720002
    JONES, Adam Maxwell
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    United KingdomBritishFinance Director124674500006
    LLEWELLYN, Patricia Mary
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Great BritainBritishTv Producer55187710002
    MORRISON, Stephen Roger
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    United KingdomBritishChairman63326820002
    PFEIL, John Christopher
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    Director
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    London
    United Kingdom
    EnglandBritishAccountant93412530001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of TIDY TELEVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dlg Acquisitions Limited
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Apr 06, 2016
    168-173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredUk Companies House
    Registration Number09023753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TIDY TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jun 30, 2014Registration of a charge (MR01)
    • Mar 18, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 26, 2011Registration of a charge (MG01)
    • Aug 18, 2014Satisfaction of a charge (MR04)

    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