TELETEXT LIMITED - LONDON


Company Profile Company Filings

Overview

TELETEXT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Liquidation.
TELETEXT LIMITED was incorporated 32 years ago on 06/03/1992 and has the registered number: 02694814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2024.

TELETEXT LIMITED - LONDON

This company is listed in the following categories:
79110 - Travel agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 31/01/2024

Registered Office

1 DOUGHTY STREET
LONDON
WC1N 2PH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2022 02/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAMESHNATHA REDDY GORLA Apr 1965 Indian Director 2021-02-04 CURRENT
NISHMA PATEL Apr 1973 British Director 2004-01-01 UNTIL 2006-02-24 RESIGNED
PETER SAMUEL VAN GELDER Aug 1953 British Director 1993-07-01 UNTIL 1997-06-12 RESIGNED
MR DANIEL MARK TAYLOR Jan 1980 British Director 2013-04-02 UNTIL 2014-09-03 RESIGNED
MICHAEL DANE STEWART Dec 1951 British Director 1992-07-31 UNTIL 2010-01-31 RESIGNED
JULIAN MARTIN STANIFORTH May 1959 British Director 1992-08-18 UNTIL 2010-01-31 RESIGNED
MR JAMES PROSPER SERJEANT Mar 1965 British Director 1998-03-11 UNTIL 2003-04-30 RESIGNED
LAWRENCE ANTHONY LAWSON May 1959 British Director 1992-06-04 UNTIL 2005-07-25 RESIGNED
VICTORIA KATHERINE SANDERS Mar 1973 British Director 2010-01-25 UNTIL 2013-03-01 RESIGNED
JOHN GEORGE PATRICK SAGE Jun 1968 British Director 2000-05-01 UNTIL 2010-01-01 RESIGNED
WAYNE PERKS Nov 1973 British Director 2015-05-07 UNTIL 2021-02-10 RESIGNED
MR ROBERT JOHN WALTON Feb 1945 British Director 1992-06-04 UNTIL 1995-07-01 RESIGNED
GORDON MAYNARD May 1961 British Director 1995-11-23 UNTIL 2005-12-16 RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 1996-06-01 UNTIL 2003-11-25 RESIGNED
GRAHAM JOHN LOVELACE Feb 1962 British Director 1993-07-01 UNTIL 1999-12-10 RESIGNED
TOM ALEXANDER SAINSBURY Jan 1985 British Director 2015-05-07 UNTIL 2015-09-11 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1992-03-06 UNTIL 1992-03-06 RESIGNED
BARRY GOOCH Secretary 2010-02-01 UNTIL 2014-01-31 RESIGNED
CHRISTOPHER TURNER May 1949 British Secretary 1992-03-06 UNTIL 1992-08-18 RESIGNED
DAVID JAMES WICKMAN Secretary 2014-01-31 UNTIL 2014-05-12 RESIGNED
JULIAN MARTIN STANIFORTH May 1959 British Secretary 1992-08-18 UNTIL 2010-01-31 RESIGNED
MR HOWARD MALCOLM FARMER Oct 1946 British Director 1992-06-04 UNTIL 1997-12-10 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-03-06 UNTIL 1992-03-06 RESIGNED
JP SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-05-08 UNTIL 2021-10-21 RESIGNED
LIYUE JIANG Apr 1968 British Director 2014-09-01 UNTIL 2015-06-25 RESIGNED
JOHN EDWARD HOLME May 1938 British Director 1992-10-01 UNTIL 1993-06-30 RESIGNED
MRS JANE ELIZABETH HENDY Oct 1965 British Director 2012-03-30 UNTIL 2014-05-08 RESIGNED
RODERICK JOHN GILCHRIST Dec 1945 British Director 1992-06-04 UNTIL 1994-11-17 RESIGNED
ROGER NEIL GILBERT Nov 1944 British Director 1992-03-06 UNTIL 1992-06-04 RESIGNED
ROGER NEIL GILBERT Nov 1944 British Director 1996-03-26 UNTIL 2003-11-25 RESIGNED
MR GEORGE GEORGIOU Oct 1972 British Director 2014-07-01 UNTIL 2017-01-25 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1992-03-06 UNTIL 1992-03-06 RESIGNED
MARTIN PAXTON COOPER Mar 1950 British Director 1992-06-04 UNTIL 1994-12-01 RESIGNED
DAVID ALLAN CHIPP Jun 1927 British Director 1992-05-12 UNTIL 2005-10-01 RESIGNED
MR GRAHAM ROGER BROWN Sep 1959 British Director 2003-11-17 UNTIL 2010-01-01 RESIGNED
MARC ANTONY NICOLAS BELL Mar 1965 British Director 2004-01-02 UNTIL 2005-10-31 RESIGNED
MR JULIAN ASTON Mar 1942 British Director 1992-06-04 UNTIL 1993-06-30 RESIGNED
MR NEIL DAVID JOHNSON Jan 1968 British Director 2004-01-02 UNTIL 2011-06-14 RESIGNED
MR PHANINDRA SRI MANOJ KANUMURI Aug 1973 American Director 2016-11-14 UNTIL 2021-04-21 RESIGNED
NICHOLAS PETER HUBBLE Jun 1974 British Director 2010-01-25 UNTIL 2012-04-30 RESIGNED
MR CHRISTOPHER JOHN LETCHER May 1960 British Director 2012-03-30 UNTIL 2014-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Travel Services Limited 2016-04-16 - 2016-04-16 Deira   Dubai Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nagabhushanam Kalapala 2016-04-06 7/1949 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DMG EVENTS LIMITED KENSINGTON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
DMGI LAND & PROPERTY EUROPE LTD EXETER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DAILY MAIL AND GENERAL HOLDINGS LIMITED KENSINGTON LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH PATHE LIMITED LONDON Active SMALL 59113 - Television programme production activities
DMG EVENTS (UK) LIMITED KENSINGTON Active FULL 82301 - Activities of exhibition and fair organisers
DAILY MAIL AND GENERAL INVESTMENTS LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DMG ANGEX LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
EX-TH LIMITED KENSINGTON Dissolved... DORMANT 74990 - Non-trading company
CLASSIC FM LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
MENTORN FILMS LIMITED LLANELLI Active DORMANT 59113 - Television programme production activities
DMGRH FINANCE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DMG INVESTMENT HOLDINGS LIMITED Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SOUTH BANK MANAGEMENT COMPANY LIMITED LEISTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DMG CHARLES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MAIL FINANCE SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
INDIGA LIMITED UCKFIELD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PANDAW CRUISES LTD NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
UNC-TECH SYSTEMS LIMITED TONBRIDGE UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
UNC CONSULTING PROPERTY LTD TONBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Teletext Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-29 30-04-2022 £9,790 Cash £1,028,665 equity
Teletext Limited - Accounts to registrar (filleted) - small 18.2 2022-10-06 30-04-2021 £97,707 Cash £-2,424,083 equity
ACCOUNTS - Final Accounts 2020-10-31 31-10-2019 483 Cash 321 equity
ACCOUNTS - Final Accounts 2019-07-10 31-10-2018 650 Cash 4,041 equity
ACCOUNTS - Final Accounts 2018-07-25 31-10-2017 913 Cash 3,775 equity
Teletext Limited - Limited company accounts 16.3 2017-08-08 31-10-2016 £1,077 Cash £4,241 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALMERIC PHARMACY LIMITED Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
ABBOT MANAGEMENT SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ABBOT SECRETARIES LIMITED LONDON Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
AKV LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
4FRONT GLOBAL LTD LONDON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AMNET SMARTSHORING SERVICES LIMITED LONDON Active SMALL 62090 - Other information technology service activities
ABMA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SHIVAM ADVISORS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE WAY IT COULD BE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
38 DUCKS HILL LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied