Teletext Limited

DataGardener
teletext limited
dissolved
Unknown

Teletext Limited

02694814Private Limited With Share Capital

47-49 Green Lane, Northwood, Middlesex, HA63AE
Incorporated

06/03/1992

Company Age

34 years

Directors

1

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Teletext Limited (02694814) is a private limited with share capital incorporated on 06/03/1992 (34 years old) and registered in middlesex, HA63AE. The company operates under SIC code 79110 and is classified as Unknown.

Teletext limited is a leisure, travel & tourism company based out of 9th floor holborn tower 137-144 high holborn, london, united kingdom.

Private Limited With Share Capital
SIC: 79110
Unknown
Incorporated 06/03/1992
HA63AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

15

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:11-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-02-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-05-2014
Termination Secretary Company With Name
Category:Officers
Date:19-05-2014
Termination Director Company With Name
Category:Officers
Date:19-05-2014
Termination Director Company With Name
Category:Officers
Date:19-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-02-2014
Termination Secretary Company With Name
Category:Officers
Date:19-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2012
Legacy
Category:Mortgage
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:06-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Accounts Amended With Accounts Type Full
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Legacy
Category:Insolvency
Date:24-02-2012
Resolution
Category:Resolution
Date:24-02-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2010
Termination Director Company With Name
Category:Officers
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2010
Termination Secretary Company With Name
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date28/04/2023
Latest Accounts30/04/2022

Trading Addresses

39 St Vincent Place, Glasgow, Lanarkshire, G12ER
47-49 Green Lane, Northwood, HA63AERegistered