About

Registered Number: 03593743
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5NE

 

Founded in 1998, Telephone Entertainment Network Ltd are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Telephone Entertainment Network Ltd. The company has 4 directors listed as Swayne, Kevin, Goldman Capital Secetaries Limited, Synchronicity Capital Limited, Forrest, Sam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Sam 29 March 2012 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
SWAYNE, Kevin 06 June 2012 15 April 2014 1
GOLDMAN CAPITAL SECETARIES LIMITED 10 February 2012 06 June 2012 1
SYNCHRONICITY CAPITAL LIMITED 29 December 2011 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 September 2017
CS01 - N/A 20 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 15 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AP03 - Appointment of secretary 12 June 2012
AP01 - Appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP04 - Appointment of corporate secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP04 - Appointment of corporate secretary 07 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CERTNM - Change of name certificate 10 January 2010
CONNOT - N/A 10 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
363a - Annual Return 28 August 2008
RESOLUTIONS - N/A 14 March 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 18 July 2007
RESOLUTIONS - N/A 17 February 2007
AA - Annual Accounts 17 February 2007
RESOLUTIONS - N/A 21 November 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 11 July 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 August 2004
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 13 August 2002
RESOLUTIONS - N/A 10 April 2002
AA - Annual Accounts 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
RESOLUTIONS - N/A 03 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
363s - Annual Return 20 July 2000
RESOLUTIONS - N/A 06 June 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
363s - Annual Return 16 August 1999
RESOLUTIONS - N/A 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
225 - Change of Accounting Reference Date 20 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2012 Outstanding

N/A

Debenture 20 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.