TEN ALPS TV LIMITED
LONDON TEN ALPS BROADCASTING LIMITED 10 ALPS BROADCASTING LIMITED PLANET 24 (RADIO) LIMITED

Hellopages » Greater London » Westminster » SW1E 5BH

Company number 02888301
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address 13TH FLOOR, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Nitil Patel as a director on 26 February 2016. The most likely internet sites of TEN ALPS TV LIMITED are www.tenalpstv.co.uk, and www.ten-alps-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ten Alps Tv Limited is a Private Limited Company. The company registration number is 02888301. Ten Alps Tv Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Ten Alps Tv Limited is 13th Floor Portland House Bressenden Place London Sw1e 5bh. . GALAN, David James is a Secretary of the company. GALAN, David James is a Director of the company. MCKERLIE, Andrew Duncan is a Director of the company. STOURTON, Fiona Margaret is a Director of the company. Secretary ALLI, Waheed, Lord has been resigned. Secretary PATEL, Nitil has been resigned. Secretary SHAW, Desmond Alexander has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Anthony has been resigned. Director ALLI, Waheed, Lord has been resigned. Director CASH, Samuel Newman Charles has been resigned. Director CONNOCK, Alexander Michael has been resigned. Director DURKAN, Mary Margaret has been resigned. Director GELDOF, Robert Frederick Zenon has been resigned. Director HEALY, Clare has been resigned. Director JIANG, Lu has been resigned. Director MCGUINNESS, Gerald William has been resigned. Director PARSONS, Charles Andrew has been resigned. Director PATEL, Nitil has been resigned. Director PHILLIPS, Jo has been resigned. Director SAGGERS, Michael Terry has been resigned. Director SANDLER, Paul Gerard has been resigned. Director SHAW, Desmond Alexander has been resigned. Director WALDEN, Alastair Brian has been resigned. Director WATSON, Anna Judith has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
GALAN, David James
Appointed Date: 26 February 2016

Director
GALAN, David James
Appointed Date: 04 January 2016
51 years old

Director
MCKERLIE, Andrew Duncan
Appointed Date: 20 March 2013
60 years old

Director
STOURTON, Fiona Margaret
Appointed Date: 20 March 2013
68 years old

Resigned Directors

Secretary
ALLI, Waheed, Lord
Resigned: 06 April 1999
Appointed Date: 31 January 1994

Secretary
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 27 March 2006

Secretary
SHAW, Desmond Alexander
Resigned: 27 March 2006
Appointed Date: 06 April 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 January 1994
Appointed Date: 17 January 1994

Director
ALLEN, Anthony
Resigned: 28 February 2012
Appointed Date: 10 December 2001
52 years old

Director
ALLI, Waheed, Lord
Resigned: 06 April 1999
Appointed Date: 31 January 1994
60 years old

Director
CASH, Samuel Newman Charles
Resigned: 31 December 2007
Appointed Date: 08 March 2002
54 years old

Director
CONNOCK, Alexander Michael
Resigned: 31 July 2011
Appointed Date: 01 July 1996
60 years old

Director
DURKAN, Mary Margaret
Resigned: 06 April 1999
Appointed Date: 09 March 1995
65 years old

Director
GELDOF, Robert Frederick Zenon
Resigned: 31 December 2009
Appointed Date: 31 January 1994
73 years old

Director
HEALY, Clare
Resigned: 17 November 2003
Appointed Date: 01 September 2003
62 years old

Director
JIANG, Lu
Resigned: 16 April 2007
Appointed Date: 01 June 2006
56 years old

Director
MCGUINNESS, Gerald William
Resigned: 06 April 1999
Appointed Date: 09 March 1995
85 years old

Director
PARSONS, Charles Andrew
Resigned: 06 April 1999
Appointed Date: 31 January 1994
67 years old

Director
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 22 September 2000
55 years old

Director
PHILLIPS, Jo
Resigned: 31 December 2007
Appointed Date: 08 May 2002
69 years old

Director
SAGGERS, Michael Terry
Resigned: 31 January 1994
Appointed Date: 17 January 1994
82 years old

Director
SANDLER, Paul Gerard
Resigned: 01 July 1996
Appointed Date: 09 March 1995
62 years old

Director
SHAW, Desmond Alexander
Resigned: 24 July 2015
Appointed Date: 24 June 1998
68 years old

Director
WALDEN, Alastair Brian
Resigned: 31 December 2009
Appointed Date: 30 July 2001
93 years old

Director
WATSON, Anna Judith
Resigned: 31 December 2007
Appointed Date: 24 August 2005
49 years old

Persons With Significant Control

Zinc Media Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEN ALPS TV LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 Feb 2016
Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016
Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016
Termination of appointment of Nitil Patel as a secretary on 26 February 2016
...
... and 127 more events
28 Mar 1994
Accounting reference date notified as 31/03

28 Mar 1994
Registered office changed on 28/03/94 from: hill house 1 little new street london EC4A 3TR

20 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1994
Company name changed limico LIMITED\certificate issued on 02/02/94

17 Jan 1994
Incorporation

TEN ALPS TV LIMITED Charges

31 January 2011
Omnibus guarantee and set-off agreement
Delivered: 1 February 2011
Status: Satisfied on 25 May 2012
Persons entitled: Bank of Scotland PLC
Description: Any right title or interest in or to any credit balance…
31 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…