Company NameTelegraph Hill Ltd
Company StatusDissolved
Company Number07584189
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Garret Keogh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address118c Amhurst Road
London
E8 2AG
Director NameMr Barry Pilling
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 55-57 Holmes Road
London
NW5 3AN
Director NameMr Alexander St John Westby Simcock
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address3 Macaulay House Woodlea Road
London
N16 0TR
Secretary NameMr Garret Keogh
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address118c Amhurst Road
London
E8 2AG

Contact

Websitewww.telegraphhill.co.uk

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£8,790
Cash£3,080
Current Liabilities£147,159

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
23 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (23 pages)
23 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (23 pages)
3 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Registered office address changed from 3 Printing House Yard Hackney Road London E2 7PR to C12 Marquis Court Team Valley Gateshead NE11 0RU on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 3 Printing House Yard Hackney Road London E2 7PR to C12 Marquis Court Team Valley Gateshead NE11 0RU on 21 October 2016 (2 pages)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Statement of affairs with form 4.19 (6 pages)
13 October 2016Statement of affairs with form 4.19 (6 pages)
13 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.1
(7 pages)
20 April 2016Director's details changed for Mr Alexander St John Westby Simcock on 11 January 2016 (2 pages)
20 April 2016Director's details changed for Mr Barry Pilling on 13 January 2016 (2 pages)
20 April 2016Director's details changed for Mr Barry Pilling on 13 January 2016 (2 pages)
20 April 2016Director's details changed for Mr Alexander St John Westby Simcock on 11 January 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.1
(7 pages)
1 October 2015Registration of charge 075841890002, created on 21 September 2015 (23 pages)
1 October 2015Registration of charge 075841890002, created on 21 September 2015 (23 pages)
14 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 3.10
(4 pages)
14 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (Emi) share option scheme 29/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (Emi) share option scheme 29/07/2015
(31 pages)
14 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 3.10
(4 pages)
4 June 2015Sub-division of shares on 28 April 2015 (5 pages)
4 June 2015Resolutions
  • RES13 ‐ Shares subdivided 28/04/2015
(2 pages)
4 June 2015Sub-division of shares on 28 April 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Secretary's details changed for Mr Garret Keogh on 6 September 2014 (1 page)
24 April 2015Director's details changed for Mr Barry Pilling on 15 December 2014 (2 pages)
24 April 2015Director's details changed for Mr Barry Pilling on 15 December 2014 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
24 April 2015Secretary's details changed for Mr Garret Keogh on 6 September 2014 (1 page)
24 April 2015Director's details changed for Mr Garret Keogh on 6 September 2014 (2 pages)
24 April 2015Director's details changed for Mr Garret Keogh on 6 September 2014 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(6 pages)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
26 June 2013Director's details changed for Mr Alexander St John Westby Simcock on 18 February 2013 (2 pages)
26 June 2013Director's details changed for Mr Alexander St John Westby Simcock on 18 February 2013 (2 pages)
2 April 2013Amended accounts made up to 31 March 2012 (12 pages)
2 April 2013Amended accounts made up to 31 March 2012 (12 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for Mr Jack Simcock on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Alexander St John Westby Simcock on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Jack Simcock on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Alexander St John Westby Simcock on 20 May 2011 (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)