About

Registered Number: 04182180
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, HP9 1QL,

 

Founded in 2001, Teletrax Tv Data Uk Ltd have registered office in Beaconsfield, it has a status of "Active". We do not know the number of employees at this business. The company has 16 directors listed as Hamilton, Kevin Barkley, Kohn, Kevin, Hamilton, Simon John, Karawalli, Murtaza, Neave, Richard John Victor, Goodman, Lawrence, Green, Mark, Judt, Andrew Thomas, Mcwhirter, John Graeme, Moskowitz, Laurence, Neuhauser, Lance, Nobbs, Andrew, Purdie, Ivan, Stillman, Judith, Terpstra, Alex, Venkataswamy, Lakshmi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Kevin Barkley 05 April 2019 - 1
KOHN, Kevin 05 April 2019 - 1
GOODMAN, Lawrence 11 April 2006 29 August 2008 1
GREEN, Mark 22 July 2015 05 April 2017 1
JUDT, Andrew Thomas 19 March 2001 29 July 2004 1
MCWHIRTER, John Graeme 19 March 2001 31 December 2005 1
MOSKOWITZ, Laurence 01 February 2006 29 August 2008 1
NEUHAUSER, Lance 22 July 2015 05 April 2019 1
NOBBS, Andrew 30 May 2002 05 April 2019 1
PURDIE, Ivan 19 March 2001 21 August 2003 1
STILLMAN, Judith 05 April 2019 30 November 2019 1
TERPSTRA, Alex 10 October 2008 22 July 2015 1
VENKATASWAMY, Lakshmi 05 April 2019 18 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Simon John 29 July 2004 16 June 2005 1
KARAWALLI, Murtaza 10 October 2008 05 April 2019 1
NEAVE, Richard John Victor 16 June 2005 29 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
MR01 - N/A 15 July 2020
MR04 - N/A 07 July 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 13 December 2019
MR01 - N/A 10 December 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AUD - Auditor's letter of resignation 24 February 2016
AA - Annual Accounts 04 December 2015
RESOLUTIONS - N/A 03 November 2015
RESOLUTIONS - N/A 03 November 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
CERTNM - Change of name certificate 19 April 2015
CONNOT - N/A 19 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 28 January 2015
PARENT_ACC - N/A 28 January 2015
AGREEMENT2 - N/A 28 January 2015
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 17 October 2013
AGREEMENT2 - N/A 07 October 2013
PARENT_ACC - N/A 07 October 2013
GUARANTEE2 - N/A 23 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 05 February 2010
CERTNM - Change of name certificate 03 December 2009
RESOLUTIONS - N/A 23 November 2009
AUD - Auditor's letter of resignation 31 October 2009
AUD - Auditor's letter of resignation 14 October 2009
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 April 2007
353 - Register of members 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
363s - Annual Return 03 April 2003
SA - Shares agreement 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
225 - Change of Accounting Reference Date 24 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 22 November 2019 Fully Satisfied

N/A

Rent deposit deed 18 March 2011 Outstanding

N/A

Rent deposit deed 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.