TELETEXT HOLDINGS LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 2ND FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS UK

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROWN / 24/02/2010

View Document

02/11/092 November 2009 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN STANIFORTH

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DUNSTONE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEWART

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BEATTY

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SAGE

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM THIRD FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0123 August 2001 AUDITOR'S RESIGNATION

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 10/03/98

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 AUDITOR'S RESIGNATION

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

24/10/9624 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 12/09/96; CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 12/09/95; CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 � IC 6500000/5000000 30/06/95 � SR 1500000@1=1500000

View Document

17/08/9517 August 1995 � NC 9000000/1000000 30/0

View Document

17/08/9517 August 1995 � SR 4000000@1 22/03/94

View Document

17/08/9517 August 1995 NC DEC ALREADY ADJUSTED 30/06/95

View Document

21/07/9521 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9521 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

21/07/9521 July 1995 � IC 7500000/6500000 30/06/95 � SR 1000000@1=1000000

View Document

06/06/956 June 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/06/956 June 1995 REDEMPTION OF SHARES 25/05/95

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9413 September 1994 ALTER MEM AND ARTS 21/06/94

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ADOPT MEM AND ARTS 05/04/94

View Document

29/03/9429 March 1994 REDEMPTION OF SHARES 15/02/94

View Document

29/03/9429 March 1994 ADOPT MEM AND ARTS 15/02/94

View Document

15/03/9415 March 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/10/9314 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993

View Document

18/01/9318 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9318 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/92

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED TELETEXT UK LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

13/07/9213 July 1992 ADOPT MEM AND ARTS 03/06/92

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: G OFFICE CHANGED 02/07/92 92 HORSEFERRY ROAD LONDON SW1P 2EE

View Document

02/06/922 June 1992 NC INC ALREADY ADJUSTED 20/05/92

View Document

02/06/922 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/92

View Document

02/06/922 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 ALTER MEM AND ARTS 17/01/92

View Document

24/01/9224 January 1992 CA 80 ALLOT SECURITIES 17/01/92

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 � NC 100/4000000 17/01/92

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/09/9112 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company