About

Registered Number: 01436148
Date of Incorporation: 10/07/1979 (44 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 2 Wellroyd Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW,

 

Chameleon Television Ltd was registered on 10 July 1979 and are based in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 3 directors listed as Hudson, Andrew, Ellis, Sophie, Everiss, Richard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Sophie 11 August 2015 - 1
EVERISS, Richard 17 November 1993 11 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Andrew 11 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 03 January 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
AA - Annual Accounts 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP03 - Appointment of secretary 08 September 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 01 July 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 03 January 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
SH01 - Return of Allotment of shares 16 April 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 16 July 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 21 March 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
169 - Return by a company purchasing its own shares 22 September 2008
RESOLUTIONS - N/A 11 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 26 March 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 24 October 2006
169 - Return by a company purchasing its own shares 14 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 February 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 26 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 25 January 1997
AA - Annual Accounts 02 December 1996
288 - N/A 17 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 1996
363s - Annual Return 25 February 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
RESOLUTIONS - N/A 23 January 1996
169 - Return by a company purchasing its own shares 23 January 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 25 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 10 January 1995
288 - N/A 08 January 1995
288 - N/A 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
AA - Annual Accounts 29 September 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
123 - Notice of increase in nominal capital 22 September 1994
363s - Annual Return 12 May 1994
363a - Annual Return 22 April 1994
288 - N/A 01 December 1993
AA - Annual Accounts 01 June 1993
288 - N/A 13 May 1993
288 - N/A 05 May 1993
363s - Annual Return 29 January 1993
363s - Annual Return 14 January 1993
AUD - Auditor's letter of resignation 11 August 1992
AA - Annual Accounts 02 July 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
363a - Annual Return 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
288 - N/A 29 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 29 August 1991
MEM/ARTS - N/A 29 July 1991
MEM/ARTS - N/A 28 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 01 July 1991
288 - N/A 01 July 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 29 April 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 13 September 1990
CERTNM - Change of name certificate 06 July 1990
RESOLUTIONS - N/A 29 June 1990
395 - Particulars of a mortgage or charge 16 February 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
MEM/ARTS - N/A 10 May 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
288 - N/A 03 April 1989
RESOLUTIONS - N/A 26 January 1989
288 - N/A 26 January 1989
363 - Annual Return 06 July 1987
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
287 - Change in situation or address of Registered Office 19 January 1987
288 - N/A 19 September 1986

Mortgages & Charges

Description Date Status Charge by
A charge 15 February 2013 Outstanding

N/A

Charge 08 October 2012 Outstanding

N/A

Charge 17 February 2012 Outstanding

N/A

Debenture 20 December 2011 Outstanding

N/A

Debenture 14 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.