YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 01596565
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED are www.yorkshiretyneteestelevisionenterprises.co.uk, and www.yorkshire-tyne-tees-television-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Yorkshire Tyne Tees Television Enterprises Limited is a Private Limited Company. The company registration number is 01596565. Yorkshire Tyne Tees Television Enterprises Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Yorkshire Tyne Tees Television Enterprises Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary CARLTON, Simon has been resigned. Secretary HODDER, Julie Alexandra has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary ROOK, Gail Ann has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director CARLTON, Simon has been resigned. Director CASTRO, Nicholas has been resigned. Director CIESLIK, Filip William has been resigned. Director COYLE, Ralph John has been resigned. Director FAIRLEY, John Alexander has been resigned. Director GILL, Sarah has been resigned. Director HARDY, George James Allan has been resigned. Director HOLDGATE, David Kenneth has been resigned. Director IRVING, Eleanor Kate has been resigned. Director LEACH, Clive William has been resigned. Director MULLINS, Kyla has been resigned. Director THOMAS, Gwyn Edward Ward has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 01 July 2008
62 years old

Resigned Directors

Secretary
CARLTON, Simon
Resigned: 18 May 1998
Appointed Date: 29 August 1992

Secretary
HODDER, Julie Alexandra
Resigned: 29 August 1992

Secretary
IRVING, Eleanor Kate
Resigned: 12 March 2009
Appointed Date: 03 December 2002

Secretary
ROOK, Gail Ann
Resigned: 01 June 2001
Appointed Date: 18 May 1998

Secretary
TAUTZ, Helen Jane
Resigned: 12 March 2009
Appointed Date: 01 June 2001

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
CARLTON, Simon
Resigned: 17 March 1998
Appointed Date: 19 November 1997
63 years old

Director
CASTRO, Nicholas
Resigned: 31 March 1998
Appointed Date: 26 July 1995
74 years old

Director
CIESLIK, Filip William
Resigned: 01 July 2008
Appointed Date: 17 March 1998
76 years old

Director
COYLE, Ralph John
Resigned: 10 November 1995
Appointed Date: 21 December 1994
77 years old

Director
FAIRLEY, John Alexander
Resigned: 20 April 1995
87 years old

Director
GILL, Sarah
Resigned: 30 June 1995
64 years old

Director
HARDY, George James Allan
Resigned: 11 March 1994
86 years old

Director
HOLDGATE, David Kenneth
Resigned: 30 June 1998
Appointed Date: 17 March 1998
75 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 01 July 2008
59 years old

Director
LEACH, Clive William
Resigned: 07 November 1993
90 years old

Director
MULLINS, Kyla
Resigned: 30 September 2002
Appointed Date: 05 June 2000
59 years old

Director
THOMAS, Gwyn Edward Ward
Resigned: 31 October 1997
Appointed Date: 19 May 1994
102 years old

Persons With Significant Control

Itv Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 115 more events
11 Apr 1988
Full accounts made up to 30 September 1987

11 Apr 1988
Director resigned

11 Apr 1987
Full accounts made up to 30 September 1986

24 Mar 1987
Return made up to 27/02/87; full list of members

09 Nov 1981
Incorporation