UKBizDB.co.uk

TELETEXT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teletext Limited. The company was founded 32 years ago and was given the registration number 02694814. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TELETEXT LIMITED
Company Number:02694814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Green Lane, Northwood, HA6 3AE

Director04 February 2021Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Secretary01 February 2010Active
31 Brambledown Road, Wallington, SM6 0TF

Secretary18 August 1992Active
The Old House, Ripley Road, East Clandon, Guildford, GU4 7SF

Secretary06 March 1992Active
9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

Secretary31 January 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 March 1992Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Corporate Secretary08 May 2014Active
27 Chessington Avenue, London, N3 3DR

Director04 June 1992Active
4 Ash Grange, Billington Road, Leighton Buzzard, LU7 4TJ

Director02 January 2004Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director17 November 2003Active
2 Wilton Court, 59-60 Eccleston Square, London, SW1V 1PH

Director12 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 March 1992Active
Clare Cottage, Duck Street, Cattistock, Dorchester, DT2 0JH

Director04 June 1992Active
20 Greville Avenue, Selsdon, South Croydon, CR2 8NL

Director04 June 1992Active
9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

Director01 July 2014Active
8a Chaddesley Glen, Canford Cliffs, Poole, BH13 7PF

Director26 March 1996Active
16 The Chenies, Petts Wood, Orpington, BR6 0ED

Director06 March 1992Active
14 Pembroke Square, London, W8

Director04 June 1992Active
10 Chiswick Park, 566 Chiswick High Road, London, W4 5TS

Director30 March 2012Active
3 Solent Road, London, NW6 1TP

Director01 October 1992Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director25 January 2010Active
9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

Director01 September 2014Active
37 Ellerton Road, Wandsworth, SW18 3NQ

Director02 January 2004Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director14 November 2016Active
12 Bushwood Road, Kew, TW9 3BQ

Director04 June 1992Active
10, Chiswick Park, 566 Chiswick High Road, London, W4 5TS

Director30 March 2012Active
60 Thames Close, Hampton, TW12 2ET

Director01 July 1993Active
1 Onslow Mews West, South Kensington, London, SW7 3AF

Director01 June 1996Active
49 Woodstock Avenue, London, W13 9UQ

Director23 November 1995Active
Flat 13 40 Eastcote Road, Pinner, HA5 1DH

Director01 January 2004Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director07 May 2015Active
4 Ridge Way, Haywards Heath, RH17 7AQ

Director01 May 2000Active
9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

Director07 May 2015Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director25 January 2010Active
221 Westbourne Grove, London, W11 2SE

Director11 March 1998Active

People with Significant Control

Travel Services Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:Al Futtaim Tower, Al Maktoum Road, Deira, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nagabhushanam Kalapala
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:Indian
Address:47-49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-02-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-09-18Insolvency

Liquidation compulsory winding up order.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-07-12Accounts

Change account reference date company previous extended.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.