Company Information for TEN ALPS MEDIA LIMITED
1ST FLOOR, 26-28, BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
03562849
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TEN ALPS MEDIA LIMITED | ||
Legal Registered Office | ||
1ST FLOOR, 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in SK11 | ||
Previous Names | ||
|
Company Number | 03562849 | |
---|---|---|
Company ID Number | 03562849 | |
Date formed | 1998-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 11:09:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES GALAN |
||
DAVID JAMES GALAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM WOOD |
Director | ||
NITIL PATEL |
Company Secretary | ||
NITIL PATEL |
Director | ||
DEREK ALEXANDER MORREN |
Director | ||
ADRIAN JAMES DUNLEAVY |
Director | ||
GRAEME JOHN MOSS |
Company Secretary | ||
MARGARET JANE LAWRENCE |
Director | ||
METAL BULLETIN PLC |
Director | ||
TIMOTHY MURPHY |
Director | ||
JAMES ANTHONY WETTON |
Director | ||
THOMAS HEMPENSTALL |
Director | ||
GERALD MAINWARING CLARKE |
Director | ||
MARIANNE GRIFFITHS |
Director | ||
CHRISTOPHER HUTCHINGS |
Director | ||
STEPHEN KENNETH FENTON |
Director | ||
CHARLES GREGORIOU |
Director | ||
MICHAEL STUART THOMAS |
Director | ||
PAUL STEPHEN VINCENT |
Director | ||
CHRISTOPHER HUTCHINGS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/08/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM KINGS HOUSE ROYAL COURT MACCLESFIELD BROOK STREET SK11 7AE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOD | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 461089.6 | |
AR01 | 13/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM TRELAWNEY HOUSE CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES GALAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NITIL PATEL | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM WOOD | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES GALAN | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 461089.6 | |
AR01 | 13/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
RES15 | CHANGE OF NAME 15/07/2014 | |
CERTNM | COMPANY NAME CHANGED ATALINK LIMITED CERTIFICATE ISSUED ON 15/07/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 461089.6 | |
AR01 | 13/05/14 FULL LIST | |
AA01 | CURREXT FROM 31/03/2014 TO 30/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MORREN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 13/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNLEAVY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITIL PATEL / 13/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MORREN / 13/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES DUNLEAVY / 13/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NITIL PATEL / 13/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 9 SAVOY STREET LONDON WC2E 7HR | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORREN / 24/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | DIR AUTH TO PAY DIV 27/03/07 | |
RES13 | 775000 DIV APROV BY DIR 29/03/07 | |
ELRES | S366A DISP HOLDING AGM 18/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S252 DISP LAYING ACC 18/01/07 | |
ELRES | S386 DISP APP AUDS 18/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-09-07 |
Notices to Creditors | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEN ALPS MEDIA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
PUBLISHERS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TEN ALPS MEDIA LIMITED | Event Date | 2016-08-31 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor, 6-28 Bedford Row, London WC1R 4HE, on 31 August 2016 the following Resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , (IP Nos 8883 and 15452) be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Tell: 020 7400 7900. Alternative contact: Adam Shama. David James Galan , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEN ALPS MEDIA LIMITED | Event Date | 2016-08-31 |
Paul Appleton (IP No 8883) and Paul Cooper (IP No 15452) both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 31 August 2016 by resolutions of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 30 September 2016 to send in their names and addresses with particulars of their Debts or Claims to the Joint Liquidators, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: The Joint Liquidators, Tell: 020 7400 7900. Alternative contact: Adam Shama. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEN ALPS MEDIA LIMITED | Event Date | 2016-08-31 |
Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . : For further details contact: The Joint Liquidators, Tell: 020 7400 7900. Alternative contact: Adam Shama. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |