Company NameAlto Television Productions Limited
Company StatusDissolved
Company Number04081038
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDirector (Managing) Anthony Neil Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Vindomora Road
Consett
County Durham
DH8 0PP
Secretary NameAlayne Miller
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Holmside Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9TJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address63 Vindomora Road
Ebchester
Consett
County Durham
DH8 0PP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaEbchester

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
9 October 2009Voluntary strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009Application for striking-off (1 page)
11 August 2009Application for striking-off (1 page)
15 December 2008Return made up to 29/09/08; full list of members (3 pages)
15 December 2008Return made up to 29/09/08; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 29/09/07; full list of members (2 pages)
30 October 2007Return made up to 29/09/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
24 October 2006Return made up to 29/09/06; full list of members (2 pages)
24 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
25 October 2005Return made up to 29/09/05; full list of members (2 pages)
25 October 2005Return made up to 29/09/05; full list of members (2 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
9 October 2003Return made up to 29/09/03; full list of members (6 pages)
9 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
15 November 2002Return made up to 29/09/02; full list of members (6 pages)
15 November 2002Return made up to 29/09/02; full list of members (6 pages)
30 July 2002Partial exemption accounts made up to 31 October 2001 (5 pages)
30 July 2002Partial exemption accounts made up to 31 October 2001 (5 pages)
27 October 2001Return made up to 29/09/01; full list of members (6 pages)
27 October 2001Return made up to 29/09/01; full list of members (6 pages)
13 July 2001Accounting reference date extended from 30/09/01 to 30/10/01 (1 page)
13 July 2001Accounting reference date extended from 30/09/01 to 30/10/01 (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 October 2000New director appointed (2 pages)
29 September 2000Incorporation (12 pages)