Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTN DATA LIMITED
Company Information for

CTN DATA LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
02774528
Private Limited Company
Dissolved

Dissolved 2013-12-11

Company Overview

About Ctn Data Ltd
CTN DATA LIMITED was founded on 1992-12-17 and had its registered office in Tavistock Square. The company was dissolved on the 2013-12-11 and is no longer trading or active.

Key Data
Company Name
CTN DATA LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Previous Names
CTN SALES LIMITED26/04/1994
Filing Information
Company Number 02774528
Date formed 1992-12-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2013-12-11
Type of accounts FULL
Last Datalog update: 2015-05-11 19:18:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CTN DATA LIMITED
The following companies were found which have the same name as CTN DATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTN DATA SERVICE INC South Dakota Unknown

Company Officers of CTN DATA LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE GRADDEN
Director 2009-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK JEFFREY ISAACSON
Company Secretary 2007-07-05 2010-02-09
KIRK JEFFREY ISAACSON
Director 2007-07-05 2010-02-09
GRAEME COOKSLEY
Director 2007-07-05 2009-09-02
STEPHEN EARHART
Director 2008-09-01 2009-09-02
PETER PRINCE
Director 2007-10-17 2008-09-01
MICHAEL GREENOUGH
Director 2007-07-05 2007-10-17
MARCUS LEEK
Director 2006-12-04 2007-10-17
ROBIN SIMON JOHNSON
Company Secretary 2007-04-11 2007-07-05
KEITH WILHALL TAYLOR
Director 2007-02-13 2007-06-19
ROBERT NEIL WHYTE MITCHELL
Director 2006-12-04 2007-05-31
MARCUS LEEK
Company Secretary 2006-12-04 2007-04-11
NIGEL DAVID HORN
Company Secretary 2005-06-29 2006-12-04
NIGEL DAVID HORN
Director 2005-06-29 2006-12-04
MARK CHALICE PEARMAN
Director 2005-06-29 2006-12-04
MICHAEL GERALD MEADE
Director 2005-11-01 2006-01-16
RICHARD JAMES THOMPSON
Director 2005-06-29 2005-11-01
SECLON LIMITED
Company Secretary 2004-10-01 2005-06-29
PAUL LAWRENCE LANSDALE
Director 1992-12-17 2005-06-29
ALEXANDER RONALD MARCHANT
Director 1996-06-10 2005-06-29
FREDERICK CHARLES RAVEN
Director 1992-12-17 2005-06-29
BRACHERS LIMITED
Company Secretary 1999-09-24 2004-10-01
PAUL LAWRENCE LANSDALE
Company Secretary 1995-12-17 1999-09-24
RAYMOND MALCOLM DARBY
Company Secretary 1992-12-17 1993-04-16
RAYMOND MALCOLM DARBY
Director 1992-12-17 1993-04-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-12-17 1992-12-17
COMBINED NOMINEES LIMITED
Nominated Director 1992-12-17 1992-12-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-12-17 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE GRADDEN WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
AMANDA JANE GRADDEN THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
AMANDA JANE GRADDEN CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
AMANDA JANE GRADDEN SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
AMANDA JANE GRADDEN SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
AMANDA JANE GRADDEN CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
AMANDA JANE GRADDEN 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
AMANDA JANE GRADDEN ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
AMANDA JANE GRADDEN TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
AMANDA JANE GRADDEN STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
AMANDA JANE GRADDEN TRADE PROMOTION SERVICES LIMITED Director 2013-01-02 CURRENT 1969-06-27 Dissolved 2014-05-06
AMANDA JANE GRADDEN EMAP INFORMATION LIMITED Director 2013-01-02 CURRENT 1957-10-08 Dissolved 2014-05-06
AMANDA JANE GRADDEN TRG I2I EVENTS GROUP LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2014-05-06
AMANDA JANE GRADDEN TORCELLO PUBLISHING LIMITED Director 2013-01-02 CURRENT 1997-02-10 Dissolved 2015-08-04
AMANDA JANE GRADDEN EMAP TREASURY LIMITED Director 2013-01-02 CURRENT 1994-02-15 Dissolved 2015-05-05
AMANDA JANE GRADDEN EUROBEST AWARDS LIMITED Director 2013-01-02 CURRENT 1987-10-21 Dissolved 2015-05-05
AMANDA JANE GRADDEN RAPID SEARCH LIMITED Director 2013-01-02 CURRENT 1986-12-05 Dissolved 2015-05-05
AMANDA JANE GRADDEN THE BEST ENERGY EVENT LIMITED Director 2013-01-02 CURRENT 1993-10-28 Dissolved 2015-05-05
AMANDA JANE GRADDEN TRG EMAP DORMANT 3 LIMITED Director 2013-01-02 CURRENT 1996-02-02 Dissolved 2015-05-05
AMANDA JANE GRADDEN T.P.S. EXHIBITIONS LIMITED Director 2013-01-02 CURRENT 1984-08-15 Dissolved 2016-01-26
AMANDA JANE GRADDEN TRG EMAP DORMANT 4 LIMITED Director 2013-01-02 CURRENT 1998-09-24 Dissolved 2016-02-02
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-11-21 Dissolved 2015-10-27
AMANDA JANE GRADDEN EMAP.COM LIMITED Director 2013-01-02 CURRENT 1993-09-07 Dissolved 2016-01-26
AMANDA JANE GRADDEN INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-10-08 Dissolved 2016-11-01
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2013-01-02 CURRENT 2007-01-29 Converted / Closed
AMANDA JANE GRADDEN GROUNDSURE LIMITED Director 2013-01-02 CURRENT 1997-08-18 Active
AMANDA JANE GRADDEN EDGWARE 174 Director 2013-01-02 CURRENT 1997-10-20 Active
AMANDA JANE GRADDEN ASCENTIAL RADIO FINANCING LIMITED Director 2013-01-02 CURRENT 2004-11-17 Active
AMANDA JANE GRADDEN ASCENTIAL INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2011-12-14 Active
AMANDA JANE GRADDEN HYVE UK EVENTS LIMITED Director 2013-01-02 CURRENT 2012-01-26 Active
AMANDA JANE GRADDEN ASCENTIAL OPERATIONS LIMITED Director 2013-01-02 CURRENT 2012-10-16 Active
AMANDA JANE GRADDEN WGSN LIMITED Director 2013-01-02 CURRENT 2003-08-06 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN PERPETUA LABS LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA LIMITED Director 2013-01-02 CURRENT 1928-10-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL GROUP LIMITED Director 2013-01-02 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN ASCENTIAL UK HOLDINGS LIMITED Director 2013-01-02 CURRENT 1954-08-21 Active
AMANDA JANE GRADDEN EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2000-05-16 Active
AMANDA JANE GRADDEN FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2006-12-18 Active
AMANDA JANE GRADDEN 4C DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-10 Active - Proposal to Strike off
AMANDA JANE GRADDEN GLENIGAN LIMITED Director 2013-01-02 CURRENT 2012-10-11 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA HOLDINGS LIMITED Director 2013-01-02 CURRENT 1909-01-05 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 1999-03-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL EVENTS (EUROPE) LIMITED Director 2013-01-02 CURRENT 2011-10-18 Active
AMANDA JANE GRADDEN DE HAVILLAND INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2012-11-19 Active
AMANDA JANE GRADDEN SDL LIMITED Director 2012-01-30 CURRENT 1992-01-06 Active
AMANDA JANE GRADDEN VICEROY COURT MANAGEMENT COMPANY LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013
2012-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG
2011-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-314.70DECLARATION OF SOLVENCY
2011-05-31LRESSPSPECIAL RESOLUTION TO WIND UP
2011-01-05LATEST SOC05/01/11 STATEMENT OF CAPITAL;GBP 192.4
2011-01-05AR0117/12/10 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON
2010-01-15AR0117/12/09 FULL LIST
2009-09-24288aDIRECTOR APPOINTED MS. AMANDA JANE GRADDEN
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY
2009-01-28363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED MR STEPHEN EARHART
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER PRINCE
2008-08-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF
2008-01-23363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN
2007-08-01288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-23363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-14363sRETURN MADE UP TO 17/12/05; NO CHANGE OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288bDIRECTOR RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CTN DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTN DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTN DATA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of CTN DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTN DATA LIMITED
Trademarks
We have not found any records of CTN DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTN DATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CTN DATA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTN DATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTN DATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTN DATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H