Download leads from Nexok and grow your business. Find out more

Teletext Limited

Documents

Total Documents311
Total Pages2,157

Filing History

18 February 2021Termination of appointment of Wayne Perks as a director on 10 February 2021
4 February 2021Appointment of Mr Rameshnatha Reddy Gorla as a director on 4 February 2021
21 December 2020Confirmation statement made on 19 December 2020 with no updates
30 October 2020Total exemption full accounts made up to 31 October 2019
23 December 2019Confirmation statement made on 19 December 2019 with no updates
11 December 2019Registration of charge 026948140006, created on 28 November 2019
10 December 2019Satisfaction of charge 026948140005 in full
9 July 2019Full accounts made up to 31 October 2018
19 December 2018Confirmation statement made on 19 December 2018 with updates
19 September 2018Secretary's details changed for Jp Secretarial Services Limited on 28 March 2018
24 July 2018Full accounts made up to 31 October 2017
28 March 2018Registered office address changed from East House South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
20 December 2017Cessation of Travel Services Limited as a person with significant control on 16 April 2016
20 December 2017Confirmation statement made on 19 December 2017 with updates
20 December 2017Cessation of Travel Services Limited as a person with significant control on 16 April 2016
20 December 2017Notification of Nagabhushanam Kalapala as a person with significant control on 6 April 2016
20 December 2017Notification of Nagabhushanam Kalapala as a person with significant control on 6 April 2016
20 December 2017Confirmation statement made on 19 December 2017 with updates
7 August 2017Full accounts made up to 31 October 2016
7 August 2017Full accounts made up to 31 October 2016
21 June 2017Registered office address changed from 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE England to East House South Worple Way London SW14 8TN on 21 June 2017
21 June 2017Registered office address changed from 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE England to East House South Worple Way London SW14 8TN on 21 June 2017
7 June 2017Registered office address changed from 3rd Floor, High Street Uxbridge UB8 1BP England to 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE on 7 June 2017
7 June 2017Registered office address changed from 3rd Floor, High Street Uxbridge UB8 1BP England to 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE on 7 June 2017
2 June 2017Satisfaction of charge 2 in full
2 June 2017Satisfaction of charge 2 in full
24 May 2017Registered office address changed from 9th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW to 3rd Floor, High Street Uxbridge UB8 1BP on 24 May 2017
24 May 2017Registered office address changed from 9th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW to 3rd Floor, High Street Uxbridge UB8 1BP on 24 May 2017
2 February 2017Termination of appointment of George Georgiou as a director on 25 January 2017
2 February 2017Termination of appointment of George Georgiou as a director on 25 January 2017
19 December 2016Confirmation statement made on 19 December 2016 with updates
19 December 2016Confirmation statement made on 19 December 2016 with updates
15 November 2016Appointment of Mr Phanindra Sri Manoj Kanumuri as a director on 14 November 2016
15 November 2016Appointment of Mr Phanindra Sri Manoj Kanumuri as a director on 14 November 2016
12 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 110,000
12 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 110,000
6 April 2016Full accounts made up to 31 October 2015
6 April 2016Full accounts made up to 31 October 2015
7 December 2015Previous accounting period extended from 30 September 2015 to 31 October 2015
7 December 2015Previous accounting period extended from 30 September 2015 to 31 October 2015
30 September 2015Registration of charge 026948140005, created on 24 September 2015
30 September 2015Registration of charge 026948140005, created on 24 September 2015
26 September 2015Satisfaction of charge 026948140003 in full
26 September 2015Satisfaction of charge 026948140003 in full
11 September 2015Termination of appointment of Tom Alexander Sainsbury as a director on 11 September 2015
11 September 2015Termination of appointment of Tom Alexander Sainsbury as a director on 11 September 2015
17 July 2015Full accounts made up to 30 September 2014
17 July 2015Full accounts made up to 30 September 2014
8 July 2015Termination of appointment of Liyue Jiang as a director on 25 June 2015
8 July 2015Termination of appointment of Liyue Jiang as a director on 25 June 2015
7 May 2015Appointment of Tom Alexander Sainsbury as a director on 7 May 2015
7 May 2015Appointment of Tom Alexander Sainsbury as a director on 7 May 2015
7 May 2015Appointment of Tom Alexander Sainsbury as a director on 7 May 2015
7 May 2015Appointment of Wayne Perks as a director on 7 May 2015
7 May 2015Appointment of Wayne Perks as a director on 7 May 2015
7 May 2015Appointment of Wayne Perks as a director on 7 May 2015
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 110,000
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 110,000
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 110,000
3 September 2014Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014
3 September 2014Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014
3 September 2014Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014
1 September 2014Appointment of Liyue Jiang as a director on 1 September 2014
1 September 2014Appointment of Liyue Jiang as a director on 1 September 2014
1 September 2014Appointment of Liyue Jiang as a director on 1 September 2014
15 July 2014Appointment of Mr George Georgiou as a director on 1 July 2014
15 July 2014Appointment of Mr George Georgiou as a director on 1 July 2014
15 July 2014Appointment of Mr George Georgiou as a director on 1 July 2014
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 110,000
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 110,000
30 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 110,000
26 June 2014Full accounts made up to 30 September 2013
26 June 2014Satisfaction of charge 026948140004 in full
26 June 2014Satisfaction of charge 026948140004 in full
26 June 2014Full accounts made up to 30 September 2013
11 June 2014Registration of charge 026948140004
11 June 2014Registration of charge 026948140004
24 May 2014Registration of charge 026948140003
24 May 2014Registration of charge 026948140003
19 May 2014Termination of appointment of David Wickman as a secretary
19 May 2014Appointment of Jp Secretarial Services Limited as a secretary
19 May 2014Termination of appointment of Christopher Letcher as a director
19 May 2014Termination of appointment of Christopher Letcher as a director
19 May 2014Termination of appointment of Jane Hendy as a director
19 May 2014Appointment of Jp Secretarial Services Limited as a secretary
19 May 2014Termination of appointment of David Wickman as a secretary
19 May 2014Termination of appointment of Jane Hendy as a director
10 May 2014Satisfaction of charge 1 in full
10 May 2014Satisfaction of charge 1 in full
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
19 February 2014Appointment of David James Wickman as a secretary
19 February 2014Appointment of David James Wickman as a secretary
19 February 2014Termination of appointment of Barry Gooch as a secretary
19 February 2014Termination of appointment of Barry Gooch as a secretary
26 June 2013Full accounts made up to 30 September 2012
26 June 2013Full accounts made up to 30 September 2012
11 April 2013Appointment of Daniel Mark Taylor as a director
11 April 2013Appointment of Daniel Mark Taylor as a director
28 March 2013Termination of appointment of Victoria Sanders as a director
28 March 2013Termination of appointment of Victoria Sanders as a director
27 February 2013Annual return made up to 4 February 2013
27 February 2013Annual return made up to 4 February 2013
27 February 2013Annual return made up to 4 February 2013
24 September 2012Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England on 24 September 2012
24 September 2012Registered office address changed from , Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, England on 24 September 2012
24 September 2012Registered office address changed from , Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, England on 24 September 2012
7 August 2012Particulars of a mortgage or charge / charge no: 2
7 August 2012Particulars of a mortgage or charge / charge no: 2
6 June 2012Termination of appointment of Nicholas Hubble as a director
6 June 2012Termination of appointment of Nicholas Hubble as a director
23 April 2012Appointment of Mr Christopher John Letcher as a director
23 April 2012Appointment of Mr Christopher John Letcher as a director
16 April 2012Appointment of Jane Elizabeth Hendy as a director
16 April 2012Appointment of Jane Elizabeth Hendy as a director
26 March 2012Amended full accounts made up to 30 September 2011
26 March 2012Amended full accounts made up to 30 September 2011
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
24 February 2012Statement of capital on 24 February 2012
  • GBP 110,000.00
24 February 2012Resolutions
  • RES13 ‐ Share premium account cancelled 24/02/2012
24 February 2012Resolutions
  • RES13 ‐ Share premium account cancelled 24/02/2012
24 February 2012Statement of capital on 24 February 2012
  • GBP 110,000.00
24 February 2012Solvency statement dated 24/02/12
24 February 2012Solvency statement dated 24/02/12
7 February 2012Full accounts made up to 30 September 2011
7 February 2012Full accounts made up to 30 September 2011
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011
4 July 2011Termination of appointment of Neil Johnson as a director
4 July 2011Termination of appointment of Neil Johnson as a director
4 April 2011Full accounts made up to 30 September 2010
4 April 2011Full accounts made up to 30 September 2010
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
9 March 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010
9 March 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010
4 November 2010Termination of appointment of Graham Brown as a director
4 November 2010Termination of appointment of Graham Brown as a director
4 November 2010Termination of appointment of John Sage as a director
4 November 2010Termination of appointment of John Sage as a director
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010
2 March 2010Director's details changed for Graham Brown on 24 February 2010
2 March 2010Director's details changed for Graham Brown on 24 February 2010
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010
16 February 2010Registered office address changed from 2Nd Floor Building 10 Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010
16 February 2010Registered office address changed from , 2nd Floor Building 10 Chiswick Park, 566 Chiswick High Road, London, W4 5TS on 16 February 2010
16 February 2010Registered office address changed from , 2nd Floor Building 10 Chiswick Park, 566 Chiswick High Road, London, W4 5TS on 16 February 2010
10 February 2010Termination of appointment of Julian Staniforth as a director
10 February 2010Termination of appointment of Julian Staniforth as a director
10 February 2010Termination of appointment of Julian Staniforth as a secretary
10 February 2010Termination of appointment of Julian Staniforth as a secretary
10 February 2010Termination of appointment of Michael Stewart as a director
10 February 2010Termination of appointment of Michael Stewart as a director
9 February 2010Appointment of Barry Gooch as a secretary
9 February 2010Appointment of Barry Gooch as a secretary
4 February 2010Appointment of Victoria Katherine Sanders as a director
4 February 2010Appointment of Victoria Katherine Sanders as a director
3 February 2010Appointment of Nicholas Peter Hubble as a director
3 February 2010Appointment of Nicholas Peter Hubble as a director
5 January 2010Full accounts made up to 31 March 2009
5 January 2010Full accounts made up to 31 March 2009
28 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009
28 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009
12 March 2009Full accounts made up to 30 September 2008
12 March 2009Full accounts made up to 30 September 2008
5 March 2009Return made up to 04/02/09; full list of members
5 March 2009Return made up to 04/02/09; full list of members
5 March 2008Registered office changed on 05/03/2008 from, third floor building 10, chiswick park, 566 chiswick high road, london, W4 5TS
5 March 2008Return made up to 04/02/08; full list of members
5 March 2008Registered office changed on 05/03/2008 from, third floor building 10, chiswick park, 566 chiswick high road, london, W4 5TS
5 March 2008Location of debenture register
5 March 2008Location of register of members
5 March 2008Registered office changed on 05/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS
5 March 2008Return made up to 04/02/08; full list of members
5 March 2008Location of register of members
5 March 2008Location of debenture register
14 February 2008Full accounts made up to 30 September 2007
14 February 2008Full accounts made up to 30 September 2007
11 July 2007Full accounts made up to 30 September 2006
11 July 2007Full accounts made up to 30 September 2006
5 March 2007Return made up to 04/02/07; full list of members
5 March 2007Return made up to 04/02/07; full list of members
15 September 2006Director's particulars changed
15 September 2006Director's particulars changed
3 March 2006Return made up to 04/02/06; full list of members
3 March 2006Director resigned
3 March 2006Director's particulars changed
3 March 2006Director's particulars changed
3 March 2006Return made up to 04/02/06; full list of members
3 March 2006Director resigned
6 February 2006Director resigned
6 February 2006Director resigned
6 February 2006Director resigned
6 February 2006Director resigned
6 February 2006Director resigned
6 February 2006Director resigned
9 December 2005Full accounts made up to 30 September 2005
9 December 2005Full accounts made up to 30 September 2005
4 August 2005Director resigned
4 August 2005Director resigned
3 August 2005Full accounts made up to 30 September 2004
3 August 2005Full accounts made up to 30 September 2004
10 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 March 2005Director's particulars changed
8 March 2005Director's particulars changed
7 March 2005Director's particulars changed
7 March 2005Director's particulars changed
7 March 2005Director's particulars changed
7 March 2005Director's particulars changed
16 July 2004Full accounts made up to 30 September 2003
16 July 2004Full accounts made up to 30 September 2003
9 March 2004Return made up to 04/02/04; full list of members
9 March 2004Return made up to 04/02/04; full list of members
18 February 2004New director appointed
18 February 2004New director appointed
17 February 2004New director appointed
17 February 2004New director appointed
7 February 2004New director appointed
7 February 2004New director appointed
2 December 2003Director resigned
2 December 2003Director resigned
2 December 2003Director resigned
2 December 2003Director resigned
29 November 2003New director appointed
29 November 2003New director appointed
30 September 2003Director resigned
30 September 2003Director resigned
22 July 2003Full accounts made up to 30 September 2002
22 July 2003Full accounts made up to 30 September 2002
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
2 January 2003Particulars of mortgage/charge
2 January 2003Particulars of mortgage/charge
15 July 2002Full accounts made up to 30 September 2001
15 July 2002Full accounts made up to 30 September 2001
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 February 2002Director's particulars changed
27 February 2002Director's particulars changed
12 February 2002Secretary's particulars changed;director's particulars changed
12 February 2002Secretary's particulars changed;director's particulars changed
23 August 2001Full accounts made up to 30 September 2000
23 August 2001Auditor's resignation
23 August 2001Full accounts made up to 30 September 2000
23 August 2001Auditor's resignation
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2000Full accounts made up to 30 September 1999
19 July 2000Full accounts made up to 30 September 1999
8 June 2000New director appointed
8 June 2000New director appointed
21 March 2000Return made up to 17/02/00; full list of members
21 March 2000Return made up to 17/02/00; full list of members
18 January 2000Director resigned
18 January 2000Director resigned
29 July 1999Full accounts made up to 30 September 1998
29 July 1999Full accounts made up to 30 September 1998
11 March 1999Return made up to 17/02/99; full list of members
11 March 1999Return made up to 17/02/99; full list of members
31 July 1998Auditor's resignation
31 July 1998Auditor's resignation
29 July 1998Full accounts made up to 30 September 1997
29 July 1998Full accounts made up to 30 September 1997
30 December 1997Director resigned
30 December 1997Director resigned
31 October 1997Full accounts made up to 31 December 1996
31 October 1997Full accounts made up to 31 December 1996
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97
30 July 1997Director resigned
30 July 1997Director resigned
30 July 1997Auditor's resignation
30 July 1997Auditor's resignation
11 March 1997Return made up to 17/02/97; no change of members
11 March 1997Return made up to 17/02/97; no change of members
24 October 1996Full accounts made up to 31 December 1995
24 October 1996Full accounts made up to 31 December 1995
15 September 1996New director appointed
15 September 1996New director appointed
29 May 1996New director appointed
29 May 1996New director appointed
1 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 1996Director resigned
5 February 1996Director resigned
7 December 1995New director appointed
7 December 1995New director appointed
24 October 1995Full accounts made up to 31 December 1994
24 October 1995Full accounts made up to 31 December 1994
29 March 1995Return made up to 17/02/95; no change of members
29 March 1995Return made up to 17/02/95; no change of members
2 August 1993Full accounts made up to 31 December 1992
2 August 1993Accounts made up to 31 December 1992
26 January 1993Ad 04/08/92-21/12/92 £ si 99998@1=99998 £ ic 100000/199998
26 January 1993Ad 04/08/92-21/12/92 £ si 99998@1=99998 £ ic 100000/199998
25 September 1992Ad 18/08/92--------- £ si 99998@1=99998 £ ic 2/100000
25 September 1992Ad 18/08/92--------- £ si 99998@1=99998 £ ic 2/100000
19 August 1992Company name changed teleview uk LIMITED\certificate issued on 20/08/92
19 August 1992Company name changed teleview uk LIMITED\certificate issued on 20/08/92
10 August 1992Company name changed\certificate issued on 10/08/92
10 August 1992Company name changed\certificate issued on 10/08/92
6 March 1992Incorporation
6 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing