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

TEESDALE COMMUNITY BROADCASTING LIMITED

GUISELEY, LEEDS, LS20,
Company Registration Number
04813885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-12-29

Company Overview

About Teesdale Community Broadcasting Ltd
TEESDALE COMMUNITY BROADCASTING LIMITED was founded on 2003-06-27 and had its registered office in Guiseley. The company was dissolved on the 2017-12-29 and is no longer trading or active.

Key Data
Company Name
TEESDALE COMMUNITY BROADCASTING LIMITED
 
Legal Registered Office
GUISELEY
LEEDS
 
Filing Information
Company Number 04813885
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 04:59:41
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.

Company Officers of TEESDALE COMMUNITY BROADCASTING LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN ESTALL
Company Secretary 2005-04-01
SIMON MARCUS ALLEN
Director 2008-02-19
JOHN WILFRED ATKINSON
Director 2003-06-27
HELEN CLARE DEXTER
Director 2009-12-14
ALASTAIR MAITLAND DINWIDDIE
Director 2003-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE STOW
Director 2005-05-25 2016-03-22
DIANE MARY SPARK
Director 2006-10-17 2014-04-17
ANDREW LEITCH
Director 2009-12-14 2013-05-10
KEITH JONES
Director 2003-06-27 2013-02-26
BRIAN STUART LISTER
Director 2005-05-25 2011-03-29
TREVOR HONEYMAN
Director 2003-06-27 2007-04-25
PETER ERIC DIXON
Director 2005-05-25 2007-04-01
JODY DUNN
Company Secretary 2003-06-27 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN ESTALL BARNARD CASTLE FOOTBALL CLUB LIMITED Company Secretary 2008-06-09 CURRENT 2005-03-21 Active
SIMON MARCUS ALLEN UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-01 CURRENT 2010-11-08 Active
JOHN WILFRED ATKINSON TEESDALE DEVELOPMENT COMPANY LIMITED Director 2013-09-20 CURRENT 1997-12-12 Active
JOHN WILFRED ATKINSON LOOK NORTH-EAST C.I.C. Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2015-07-21
JOHN WILFRED ATKINSON JA BUSINESS SUPPORT SERVICES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-01-19
HELEN CLARE DEXTER TBI HOLDINGS LIMITED Director 2017-11-27 CURRENT 2017-11-09 Active
HELEN CLARE DEXTER TBI INVESTMENTS LIMITED Director 2017-11-27 CURRENT 2017-11-09 Active
HELEN CLARE DEXTER TBI (CORPORATE PARTNER) LIMITED Director 2013-11-27 CURRENT 2010-04-06 Dissolved 2015-12-14
HELEN CLARE DEXTER THE CASTLE PLAYERS Director 1999-12-16 CURRENT 1992-11-05 Active
ALASTAIR MAITLAND DINWIDDIE TEESDALE DEVELOPMENT COMPANY LIMITED Director 2006-12-12 CURRENT 1997-12-12 Active
ALASTAIR MAITLAND DINWIDDIE ALADIN ENTERPRISES LIMITED Director 2003-10-23 CURRENT 2003-10-23 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
2017-12-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM ENTERPRISE HOUSE HARMIRE ENTERPRISE PARK BARNARD CASTLE COUNTY DURHAM DL12 8XT
2016-09-064.20STATEMENT OF AFFAIRS/4.19
2016-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-12AR0127/06/16 NO MEMBER LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STOW
2016-03-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-14AR0127/06/15 NO MEMBER LIST
2015-03-11AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-11AR0127/06/14 NO MEMBER LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SPARK
2014-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-13AR0127/06/13 NO MEMBER LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEITCH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2013-04-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-11AR0127/06/12 NO MEMBER LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TEESDALE ENTERPRISE AGENCY HARMIRE ENTERPRISE PARK BARNARD CASTLE DURHAM DL12 8XT
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STOW / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEITCH / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE DEXTER / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS ALLEN / 09/03/2011
2011-09-13AR0127/06/11 NO MEMBER LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LISTER
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LISTER
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13AR0127/06/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STOW / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY SPARK / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED ATKINSON / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS ALLEN / 01/01/2010
2010-09-13AP01DIRECTOR APPOINTED MRS HELEN CLARE DEXTER
2010-09-13AP01DIRECTOR APPOINTED MR ANDY LEITCH
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-19363aANNUAL RETURN MADE UP TO 27/06/09
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-08363aANNUAL RETURN MADE UP TO 27/06/08
2008-03-26288aDIRECTOR APPOINTED SIMON MARCUS ALLEN
2008-03-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-31363aANNUAL RETURN MADE UP TO 27/06/07
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363sANNUAL RETURN MADE UP TO 27/06/06
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-27288aNEW DIRECTOR APPOINTED
2005-09-12363sANNUAL RETURN MADE UP TO 27/06/05
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bSECRETARY RESIGNED
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sANNUAL RETURN MADE UP TO 27/06/04
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to TEESDALE COMMUNITY BROADCASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-26
Appointment of Liquidators2016-08-26
Meetings of Creditors2016-08-02
Fines / Sanctions
No fines or sanctions have been issued against TEESDALE COMMUNITY BROADCASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEESDALE COMMUNITY BROADCASTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting

Creditors
Creditors Due Within One Year 2013-06-30 £ 12,045
Creditors Due Within One Year 2012-06-30 £ 4,595

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEESDALE COMMUNITY BROADCASTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 11,623
Cash Bank In Hand 2012-06-30 £ 5,276
Current Assets 2013-06-30 £ 14,859
Current Assets 2012-06-30 £ 8,649
Debtors 2013-06-30 £ 3,036
Debtors 2012-06-30 £ 2,973
Shareholder Funds 2013-06-30 £ 3,261
Shareholder Funds 2012-06-30 £ 4,580
Stocks Inventory 2013-06-30 £ 0
Stocks Inventory 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEESDALE COMMUNITY BROADCASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEESDALE COMMUNITY BROADCASTING LIMITED
Trademarks
We have not found any records of TEESDALE COMMUNITY BROADCASTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEESDALE COMMUNITY BROADCASTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-09-19 GBP £1,000
Durham County Council 2013-08-13 GBP £1,743
Durham County Council 2013-06-28 GBP £2,416
Durham County Council 2013-05-23 GBP £1,127
Durham County Council 2013-04-23 GBP £1,045
Durham County Council 2013-03-21 GBP £4,243 Miscellaneous Expenses
Durham County Council 2012-11-30 GBP £9,500 Capital grants
Durham County Council 2012-08-15 GBP £12,000 Miscellaneous Expenses
Durham County Council 2012-04-05 GBP £10,500 Capital grants
Durham County Council 2010-11-30 GBP £3,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEESDALE COMMUNITY BROADCASTING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTEESDALE COMMUNITY BROADCASTING LIMITEDEvent Date2016-08-23
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Kate Elizabeth Breese and Philippa Smith be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 23 August 2016 the appointment of Kate Elizabeth Breese and Philippa Smith as Joint Liquidators was confirmed. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 23 August 2016 . Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Alastair Dinwiddie , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEESDALE COMMUNITY BROADCASTING LIMITEDEvent Date2016-08-23
Liquidator's name and address: Kate Elizabeth Breese and Philippa Smith of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTEESDALE COMMUNITY BROADCASTING LIMITEDEvent Date2016-08-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Enterprise House, Harmire Enterprise Park, Barnard Castle, DL12 8XT on 23 August 2016 at 11.00am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Philippa Smith, and Kate Elizabeth Breese are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 21 August 2016 and 22 August 2016 between the hours 10:00am and 4:00 pm. By Order of the Board Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Alastair Dinwiddie, Helen Dexter, John Atkinson, Simon Allen, Patrick Estall , Directors :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEESDALE COMMUNITY BROADCASTING 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 TEESDALE COMMUNITY BROADCASTING 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.