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.
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 | : |
|
Registered Address | : | Kings House, Royal Court, Macclesfield, England, SK11 7AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 23 April 2019 | Active |
Kings House, Royal Court, Macclesfield, England, SK11 7AE | Director | 11 October 2018 | Active |
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ | Secretary | 31 January 1994 | Active |
13th Floor, Portland House, Bressenden Place, London, SW1E 5BH | Secretary | 26 February 2016 | Active |
6 Alfriston Road, London, SW11 6NN | Secretary | 27 March 2006 | Active |
Orchard View, Dunkirk Road South, Dunkirk, Faversham, United Kingdom, ME13 9PD | Secretary | 06 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 January 1994 | Active |
45, Barnfield Road, Harpenden, United Kingdom, AL5 5TH | Director | 10 December 2001 | Active |
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ | Director | 31 January 1994 | Active |
37 Saint Georges Square, London, SW1V 3QN | Director | 08 March 2002 | Active |
26 Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 01 July 1996 | Active |
94a Ulleswater Road, Southgate, London, N14 7BT | Director | 09 March 1995 | Active |
13th Floor, Portland House, Bressenden Place, London, SW1E 5BH | Director | 04 January 2016 | Active |
57 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH | Director | 31 January 1994 | Active |
14 Ridgeway Court, Ridgeway Road, Redhill, RH1 6PG | Director | 01 September 2003 | Active |
25 Anchorage Point, London, E14 8NE | Director | 01 June 2006 | Active |
4 St Johns Road, Harpenden, AL5 1DJ | Director | 09 March 1995 | Active |
Kings House, Royal Court, Macclesfield, England, SK11 7AE | Director | 20 March 2013 | Active |
1 Almeida Street, London, N1 1TA | Director | 31 January 1994 | Active |
6 Alfriston Road, London, SW11 6NN | Director | 22 September 2000 | Active |
41 Sotheby Road, London, N5 2UP | Director | 08 May 2002 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Director | 17 January 1994 | Active |
Flat 3 45 Compayne Gardens, London, NW6 3DB | Director | 09 March 1995 | Active |
Orchard View, Dunkirk Road South, Dunkirk, Faversham, United Kingdom, ME13 9PD | Director | 24 June 1998 | Active |
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 20 March 2013 | Active |
Landfall, Fort Road, St Peter Port, Guernsey, GY1 1ZU | Director | 30 July 2001 | Active |
57 Southdown Road, Harpenden, AL5 1PQ | Director | 24 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Other | Legacy. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.