About

Registered Number: 03228824
Date of Incorporation: 24/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Based in Chorley, Elitetele.com Plc was setup in 1996, it's status at Companies House is "Active". This business has 7 directors listed as Cliffe, Alexandra, Burbidge, Robert William, Jackson, Yvonne Catherine, Cutler, Simon, Newing, Ian Thomas, Newing, Mathew John, Powell, Simon Sebastian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Simon 07 December 2001 28 August 2012 1
NEWING, Ian Thomas 26 July 1996 04 August 1997 1
NEWING, Mathew John 26 July 1996 29 March 2011 1
POWELL, Simon Sebastian 26 July 1996 07 November 1996 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Alexandra 04 August 2020 - 1
BURBIDGE, Robert William 01 May 2014 04 August 2020 1
JACKSON, Yvonne Catherine 21 September 2009 01 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AP03 - Appointment of secretary 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 04 February 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 21 February 2018
RESOLUTIONS - N/A 15 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 06 February 2017
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR05 - N/A 04 October 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 09 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
MR01 - N/A 12 April 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 02 July 2013
MR01 - N/A 07 June 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 February 2010
TM02 - Termination of appointment of secretary 26 January 2010
AD01 - Change of registered office address 02 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 July 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
123 - Notice of increase in nominal capital 09 May 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
CERT5 - Re-registration of a company from private to public 03 April 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 03 April 2002
MAR - Memorandum and Articles - used in re-registration 03 April 2002
BS - Balance sheet 03 April 2002
AUDR - Auditor's report 03 April 2002
AUDS - Auditor's statement 03 April 2002
43(3) - Application by a private company for re-registration as a public company 03 April 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
MEM/ARTS - N/A 29 November 2000
363s - Annual Return 22 September 2000
CERTNM - Change of name certificate 31 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 09 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 20 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 18 November 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
287 - Change in situation or address of Registered Office 01 August 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Debenture 03 November 2010 Outstanding

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.