Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELETEXT LIMITED
Company Information for

TELETEXT LIMITED

47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE,
Company Registration Number
02694814
Private Limited Company
Liquidation

Company Overview

About Teletext Ltd
TELETEXT LIMITED was founded on 1992-03-06 and has its registered office in Northwood. The organisation's status is listed as "Liquidation". Teletext Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELETEXT LIMITED
 
Legal Registered Office
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE
Other companies in WC1V
 
Filing Information
Company Number 02694814
Company ID Number 02694814
Date formed 1992-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199165851  
Last Datalog update: 2024-03-05 22:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELETEXT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES WILLIAM & SIDDIQUI LIMITED   KEENCREST LIMITED   GREEN RESCUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TELETEXT LIMITED
The following companies were found which have the same name as TELETEXT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Teletext Corporation Delaware Unknown
TELETEXT COMMUNICATIONS CORP California Unknown
TELETEXT CORPORATIONS District of Columbia Unknown
TELETEXT DESIGNS LIMITED Georgia Unknown
TELETEXT DESIGNS LIMITED Georgia Unknown
Teletext Equipment, Inc. 476 Ellis St Mountain View CA 94043 FTB Suspended Company formed on the 1979-03-20
Teletext Express, Inc. 160 So Spruce Ave #204 So San Francisco CA 94118 FTB Suspended Company formed on the 1988-01-22
TELETEXT HOMES LIMITED FIRST FLOOR, 17, DAME STREET, DUBLIN 2 Dissolved Company formed on the 1991-09-24
TELETEXT INC Georgia Unknown
TELETEXT INC Georgia Unknown
TELETEXT SOLUTIONS INC Georgia Unknown
TELETEXT SOLUTIONS LLC North Carolina Unknown
TELETEXT SOLUTIONS INC Georgia Unknown
TELETEXT TRADING LIMITED 88 HADLEY GARDENS SOUTHALL MIDDLESEX UB2 5SH Dissolved Company formed on the 2013-06-18
Teletext Typography Inc. 6520 N. Irwindale Ave., Ste. 205 Irwindale CA 91702 FTB Suspended Company formed on the 1987-02-26
TELETEXT TRAVEL LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-05-09
TELETEXT, INC. 12311 TAFT ST PEMBROKE PINES FL 33026 Inactive Company formed on the 1989-04-26
TELETEXTHOLIDAYS GREECE LTD 22 EASTCHEAP LONDON EC3M 1EU Active - Proposal to Strike off Company formed on the 2020-11-20
TELETEXTHOLIDAYS LTD FLAT 59 ROMA CORTE 1 ELMIRA STREET LONDON SE13 7GR Active - Proposal to Strike off Company formed on the 2022-03-01

Company Officers of TELETEXT LIMITED

Current Directors
Officer Role Date Appointed
JP SECRETARIAL SERVICES LIMITED
Company Secretary 2014-05-08
PHANINDRA SRI MANOJ KANUMURI
Director 2016-11-14
WAYNE PERKS
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GEORGIOU
Director 2014-07-01 2017-01-25
TOM ALEXANDER SAINSBURY
Director 2015-05-07 2015-09-11
LIYUE JIANG
Director 2014-09-01 2015-06-25
DAVID JAMES WICKMAN
Company Secretary 2014-01-31 2014-05-12
JANE ELIZABETH HENDY
Director 2012-03-30 2014-05-08
CHRISTOPHER JOHN LETCHER
Director 2012-03-30 2014-05-08
BARRY GOOCH
Company Secretary 2010-02-01 2014-01-31
VICTORIA KATHERINE SANDERS
Director 2010-01-25 2013-03-01
NICHOLAS PETER HUBBLE
Director 2010-01-25 2012-04-30
NEIL DAVID JOHNSON
Director 2004-01-02 2011-06-14
JULIAN MARTIN STANIFORTH
Company Secretary 1992-08-18 2010-01-31
GRAHAM ROGER BROWN
Director 2003-11-17 2010-01-01
JOHN GEORGE PATRICK SAGE
Director 2000-05-01 2010-01-01
NISHMA PATEL
Director 2004-01-01 2006-02-24
GORDON MAYNARD
Director 1995-11-23 2005-12-16
MARC ANTONY NICOLAS BELL
Director 2004-01-02 2005-10-31
DAVID ALLAN CHIPP
Director 1992-05-12 2005-10-01
LAWRENCE ANTHONY LAWSON
Director 1992-06-04 2005-07-25
ROGER NEILL GILBERT
Director 1996-03-26 2003-11-25
MURDOCH MACLENNAN
Director 1996-06-01 2003-11-25
JAMES PROSPER SERJEANT
Director 1998-03-11 2003-04-30
GRAHAM JOHN LOVELACE
Director 1993-07-01 1999-12-10
HOWARD MALCOLM FARMER
Director 1992-06-04 1997-12-10
MARTIN PAXTON COOPER
Director 1992-06-04 1994-12-01
RODERICK JOHN GILCHRIST
Director 1992-06-04 1994-11-17
JULIAN RICHARD PAUL ASTON
Director 1992-06-04 1993-06-30
JOHN EDWARD HOLME
Director 1992-10-01 1993-06-30
CHRISTOPHER TURNER
Company Secretary 1992-03-06 1992-08-18
ROGER NEIL GILBERT
Director 1992-03-06 1992-06-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-06 1992-03-06
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-06 1992-03-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-06 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JP SECRETARIAL SERVICES LIMITED CHELSEA GREEN HOTELS LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Active
JP SECRETARIAL SERVICES LIMITED TRAVEL SPECIALIST CONSULTANCY LIMITED Company Secretary 2014-11-12 CURRENT 2014-01-10 Active
JP SECRETARIAL SERVICES LIMITED COMPLETE MOROCCO LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-19 Active - Proposal to Strike off
JP SECRETARIAL SERVICES LIMITED BUFFALO TOURS UK LIMITED Company Secretary 2010-02-03 CURRENT 2010-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Compulsory liquidation appointment of liquidator
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 1 Doughty Street London WC1N 2PH England
2023-09-18Compulsory winding up order
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 192/198 Vauxhall Bridge Road London SW1V 1DX England
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-10-06Compulsory strike-off action has been discontinued
2022-10-06DISS40Compulsory strike-off action has been discontinued
2022-10-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-18DISS40Compulsory strike-off action has been discontinued
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-22TM02Termination of appointment of Jp Secretarial Services Limited on 2021-10-21
2021-07-12AA01Previous accounting period extended from 31/10/20 TO 30/04/21
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHANINDRA SRI MANOJ KANUMURI
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PERKS
2021-02-04AP01DIRECTOR APPOINTED MR RAMESHNATHA REDDY GORLA
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026948140006
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026948140005
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-09-19CH04SECRETARY'S DETAILS CHNAGED FOR JP SECRETARIAL SERVICES LIMITED on 2018-03-28
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House South Worple Way London SW14 8TN England
2017-12-20PSC07CESSATION OF TRAVEL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 110000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGABHUSHANAM KALAPALA
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE England
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 3rd Floor, High Street Uxbridge UB8 1BP England
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 9th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGIOU
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 110000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR PHANINDRA SRI MANOJ KANUMURI
2016-04-12AR0104/02/16 ANNUAL RETURN FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-07AA01Previous accounting period extended from 30/09/15 TO 31/10/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026948140005
2015-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026948140003
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM ALEXANDER SAINSBURY
2015-07-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIYUE JIANG
2015-05-07AP01DIRECTOR APPOINTED TOM ALEXANDER SAINSBURY
2015-05-07AP01DIRECTOR APPOINTED WAYNE PERKS
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 110000
2015-03-06AR0104/02/15 FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2014-09-01AP01DIRECTOR APPOINTED LIYUE JIANG
2014-07-15AP01DIRECTOR APPOINTED MR GEORGE GEORGIOU
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 110000
2014-06-30AR0107/05/14 FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026948140004
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026948140004
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026948140003
2014-05-19AP04CORPORATE SECRETARY APPOINTED JP SECRETARIAL SERVICES LIMITED
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID WICKMAN
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE HENDY
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETCHER
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-25AR0104/02/14 FULL LIST
2014-02-19AP03SECRETARY APPOINTED DAVID JAMES WICKMAN
2014-02-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY GOOCH
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11AP01DIRECTOR APPOINTED DANIEL MARK TAYLOR
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SANDERS
2013-02-27AR0104/02/13 NO CHANGES
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT ENGLAND
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT, ENGLAND
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUBBLE
2012-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LETCHER
2012-04-16AP01DIRECTOR APPOINTED JANE ELIZABETH HENDY
2012-03-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/11
2012-03-12AR0104/02/12 FULL LIST
2012-02-24CAP-SSSOLVENCY STATEMENT DATED 24/02/12
2012-02-24RES13SHARE PREMIUM ACCOUNT CANCELLED 24/02/2012
2012-02-24SH1924/02/12 STATEMENT OF CAPITAL GBP 110000.00
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY GOOCH / 20/06/2011
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-22AR0104/02/11 FULL LIST
2011-03-09AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAGE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN
2010-03-03AR0104/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROWN / 24/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KATHERINE SANDERS / 24/02/2010
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 2ND FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, 2ND FLOOR BUILDING 10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5TS
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY JULIAN STANIFORTH
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STANIFORTH
2010-02-09AP03SECRETARY APPOINTED BARRY GOOCH
2010-02-04AP01DIRECTOR APPOINTED VICTORIA KATHERINE SANDERS
2010-02-03AP01DIRECTOR APPOINTED NICHOLAS PETER HUBBLE
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-05363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THIRD FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS
2008-03-05190LOCATION OF DEBENTURE REGISTER
2008-03-05353LOCATION OF REGISTER OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-05363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
1992-03-06New incorporation
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TELETEXT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-06
Winding-Up Orders2023-09-13
Petitions 2023-06-02
Fines / Sanctions
No fines or sanctions have been issued against TELETEXT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding TRULY TRAVEL LIMITED
2014-06-06 Satisfied EX TTH LIMITED(FORMERLEY TELETEXT HOLDINGS LIMITED)
2014-05-24 Satisfied TELETEXT HOLDINGS LIMITED
RENT DEPOSIT DEED 2012-08-07 Satisfied TEKXEL LIMITED
DEED OF RENT DEPOSIT 2002-12-20 Satisfied CHELSEA HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELETEXT LIMITED

Intangible Assets
Patents
We have not found any records of TELETEXT LIMITED registering or being granted any patents
Domain Names

TELETEXT LIMITED owns 102 domain names.Showing the first 50 domains

bandbreservations.co.uk   inluxury.co.uk   myteletext.co.uk   myteletextholiday.co.uk   myteletextholidays.co.uk   stayintheuk.co.uk   teletext-holidays.co.uk   teletext.co.uk   teletext2.co.uk   teletextbingo.co.uk   teletextbusiness.co.uk   teletextcards.co.uk   teletextcasino.co.uk   teletextcinema.co.uk   teletextcruise.co.uk   teletextcruises.co.uk   teletextdeals.co.uk   teletextenhanced.co.uk   teletextentertainment.co.uk   teletexteverywhere.co.uk   teletextextra.co.uk   teletextfast.co.uk   teletextfeeds.co.uk   teletextfinance.co.uk   teletextflights.co.uk   teletextgames.co.uk   teletextgold.co.uk   teletextguide.co.uk   teletexthd.co.uk   teletextholdays.co.uk   teletextholiday.co.uk   teletextholidays.co.uk   teletextholidaysdirect.co.uk   teletextholidaysinsurance.co.uk   teletextholidaystravel.co.uk   teletextholidaystv.co.uk   teletexthotels.co.uk   teletextjobs.co.uk   teletextleisure.co.uk   teletextlifestyle.co.uk   teletextlive.co.uk   teletextlove.co.uk   teletextmedia.co.uk   teletextmessages.co.uk   teletextmoney.co.uk   teletextnews.co.uk   teletextnow.co.uk   teletextopen.co.uk   teletextplus.co.uk   teletextpoker.co.uk  

Trademarks
We have not found any records of TELETEXT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELETEXT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TELETEXT LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where TELETEXT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyTELETEXT LIMITED Event Date2023-06-02
In the High Court of Justice (Chancery Division) Companies Court No 2240 of 2023 In the Matter of TELETEXT LIMITED (Company Number 02694814 ) and in the Matter of the Insolvency Act 1986 A Petition to…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELETEXT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELETEXT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.