CHAMELEON TELEVISION LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 6JW

Company number 01436148
Status Active - Proposal to Strike off
Incorporation Date 10 July 1979
Company Type Private Limited Company
Address 2 WELLROYD KNOTT LANE, RAWDON, LEEDS, WEST YORKSHIRE, ENGLAND, LS19 6JW
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Registered office address changed from 23 South View Terrace Yeadon Leeds West Yorkshire LS19 7QL to 2 Wellroyd Knott Lane Rawdon Leeds West Yorkshire LS19 6JW on 3 January 2017. The most likely internet sites of CHAMELEON TELEVISION LIMITED are www.chameleontelevision.co.uk, and www.chameleon-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Menston Rail Station is 4.6 miles; to Bradford Interchange Rail Station is 4.8 miles; to Leeds Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chameleon Television Limited is a Private Limited Company. The company registration number is 01436148. Chameleon Television Limited has been working since 10 July 1979. The present status of the company is Active - Proposal to Strike off. The registered address of Chameleon Television Limited is 2 Wellroyd Knott Lane Rawdon Leeds West Yorkshire England Ls19 6jw. The company`s financial liabilities are £10.51k. It is £-9.46k against last year. The cash in hand is £11.57k. It is £-3.11k against last year. And the total assets are £11.57k, which is £-14.68k against last year. HUDSON, Andrew is a Secretary of the company. ELLIS, Sophie is a Director of the company. Secretary EVERISS, Richard has been resigned. Secretary REEVE, Mark Andrew Peter has been resigned. Director BRILL, Anthony George has been resigned. Director COYLE, Ralph John has been resigned. Director EVERISS, Richard has been resigned. Director FAIRLEY, John Alexander has been resigned. Director FRASER, David Richard has been resigned. Director GREGORY, Richard John has been resigned. Director GREGORY, Richard John has been resigned. Director HARRIS, Brian Frederick John has been resigned. Director HOLDGATE, David Kenneth has been resigned. Director HOLDGATE, David Kenneth has been resigned. Director JEWHURST, Allen John Wentworth has been resigned. Director KIRKBRIGHT, John Stephen Alexander has been resigned. Director LINACRE, John Gordon Seymour, Sir has been resigned. Director LOWEN, David Travers has been resigned. Director LOWEN, David Travers has been resigned. Director SURTEES, John Douglas has been resigned. Director WHISTON, John Joseph has been resigned. The company operates in "Television programme production activities".


chameleon television Key Finiance

LIABILITIES £10.51k
-48%
CASH £11.57k
-22%
TOTAL ASSETS £11.57k
-56%
All Financial Figures

Current Directors

Secretary
HUDSON, Andrew
Appointed Date: 11 August 2015

Director
ELLIS, Sophie
Appointed Date: 11 August 2015
39 years old

Resigned Directors

Secretary
EVERISS, Richard
Resigned: 11 August 2015
Appointed Date: 31 December 2001

Secretary
REEVE, Mark Andrew Peter
Resigned: 31 December 2001

Director
BRILL, Anthony George
Resigned: 09 February 1998
Appointed Date: 04 December 1995
78 years old

Director
COYLE, Ralph John
Resigned: 04 December 1995
Appointed Date: 17 January 1992
77 years old

Director
EVERISS, Richard
Resigned: 11 August 2015
Appointed Date: 17 November 1993
64 years old

Director
FAIRLEY, John Alexander
Resigned: 17 January 1992
87 years old

Director
FRASER, David Richard
Resigned: 11 October 2000
Appointed Date: 30 June 1998
69 years old

Director
GREGORY, Richard John
Resigned: 21 August 2001
Appointed Date: 10 June 1998
71 years old

Director
GREGORY, Richard John
Resigned: 30 June 1998
Appointed Date: 09 January 1996
71 years old

Director
HARRIS, Brian Frederick John
Resigned: 31 December 1991
85 years old

Director
HOLDGATE, David Kenneth
Resigned: 30 June 1998
Appointed Date: 12 November 1997
75 years old

Director
HOLDGATE, David Kenneth
Resigned: 12 November 1997
Appointed Date: 09 January 1996
75 years old

Director
JEWHURST, Allen John Wentworth
Resigned: 08 May 2015
75 years old

Director
KIRKBRIGHT, John Stephen Alexander
Resigned: 11 August 2015
83 years old

Director
LINACRE, John Gordon Seymour, Sir
Resigned: 16 September 2008
105 years old

Director
LOWEN, David Travers
Resigned: 09 February 1998
Appointed Date: 12 November 1997
79 years old

Director
LOWEN, David Travers
Resigned: 12 November 1997
Appointed Date: 17 January 1992
79 years old

Director
SURTEES, John Douglas
Resigned: 19 June 2002
Appointed Date: 08 December 2000
68 years old

Director
WHISTON, John Joseph
Resigned: 15 September 2008
Appointed Date: 09 February 1998
66 years old

Persons With Significant Control

Mrs Sophie Ellis-Hudson
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

CHAMELEON TELEVISION LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
08 May 2017
Application to strike the company off the register
03 Jan 2017
Registered office address changed from 23 South View Terrace Yeadon Leeds West Yorkshire LS19 7QL to 2 Wellroyd Knott Lane Rawdon Leeds West Yorkshire LS19 6JW on 3 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 163 more events
24 Jun 1987
Full accounts made up to 31 July 1986

19 Jan 1987
Full accounts made up to 31 July 1985

19 Jan 1987
Return made up to 31/12/85; full list of members

19 Jan 1987
Registered office changed on 19/01/87 from: kidd house whitehall road leeds 12

19 Sep 1986
Director's particulars changed

CHAMELEON TELEVISION LIMITED Charges

15 February 2013
A charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of the borrower's right title benefit and interest to…
8 October 2012
Charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge right title and interest in all…
17 February 2012
Charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the rights the itv…
20 December 2011
Debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 1990
Debenture
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…