UKBizDB.co.uk

TEN ALPS TV LIMITED

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

This company is commonly known as Ten Alps Tv Limited. The company was founded 30 years ago and was given the registration number 02888301. The firm's registered office is in MACCLESFIELD. You can find them at Kings House, Royal Court, Macclesfield, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TEN ALPS TV LIMITED
Company Number:02888301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Kings House, Royal Court, Macclesfield, England, SK11 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director23 April 2019Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Director11 October 2018Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Secretary31 January 1994Active
13th Floor, Portland House, Bressenden Place, London, SW1E 5BH

Secretary26 February 2016Active
6 Alfriston Road, London, SW11 6NN

Secretary27 March 2006Active
Orchard View, Dunkirk Road South, Dunkirk, Faversham, United Kingdom, ME13 9PD

Secretary06 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 January 1994Active
45, Barnfield Road, Harpenden, United Kingdom, AL5 5TH

Director10 December 2001Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Director31 January 1994Active
37 Saint Georges Square, London, SW1V 3QN

Director08 March 2002Active
26 Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director01 July 1996Active
94a Ulleswater Road, Southgate, London, N14 7BT

Director09 March 1995Active
13th Floor, Portland House, Bressenden Place, London, SW1E 5BH

Director04 January 2016Active
57 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director31 January 1994Active
14 Ridgeway Court, Ridgeway Road, Redhill, RH1 6PG

Director01 September 2003Active
25 Anchorage Point, London, E14 8NE

Director01 June 2006Active
4 St Johns Road, Harpenden, AL5 1DJ

Director09 March 1995Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Director20 March 2013Active
1 Almeida Street, London, N1 1TA

Director31 January 1994Active
6 Alfriston Road, London, SW11 6NN

Director22 September 2000Active
41 Sotheby Road, London, N5 2UP

Director08 May 2002Active
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA

Director17 January 1994Active
Flat 3 45 Compayne Gardens, London, NW6 3DB

Director09 March 1995Active
Orchard View, Dunkirk Road South, Dunkirk, Faversham, United Kingdom, ME13 9PD

Director24 June 1998Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director20 March 2013Active
Landfall, Fort Road, St Peter Port, Guernsey, GY1 1ZU

Director30 July 2001Active
57 Southdown Road, Harpenden, AL5 1PQ

Director24 August 2005Active

People with Significant Control

Zinc Media Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Exchange Crescent, Edinburgh, Scotland, EH3 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Other

Legacy.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Resolution

Resolution.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Address

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

Download
2020-03-18Accounts

Change account reference date company current extended.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-24Other

Legacy.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.