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 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
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 |
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 |