Telegenic Limited HIGH WYCOMBE


Telegenic started in year 1981 as Private Limited Company with registration number 01551526. The Telegenic company has been functioning successfully for 43 years now and its status is active. The firm's office is based in High Wycombe at 8 The Merlin Centre. Postal code: HP12 3QL.

At the moment there are 2 directors in the the company, namely Andrew M. and Peter B.. In addition one secretary - Peter B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP12 3QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137613 . It is located at 4 The Merlin Centre, Lancaster Road, High Wycombe with a total of 25 carsand 22 trailers. It has three locations in the UK.

Telegenic Limited Address / Contact

Office Address 8 The Merlin Centre
Office Address2 Lancaster Road
Town High Wycombe
Post code HP12 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551526
Date of Incorporation Wed, 18th Mar 1981
Industry Television programme production activities
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (264 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 April 2020

Peter B.

Position: Secretary

Appointed: 15 December 2005

Peter B.

Position: Director

Appointed: 01 April 1998

Michael S.

Position: Director

Resigned: 13 February 2019

David B.

Position: Director

Resigned: 13 February 2019

Barry J.

Position: Director

Appointed: 01 May 2020

Resigned: 23 June 2022

Clive E.

Position: Director

Appointed: 01 September 2015

Resigned: 30 April 2020

Eamonn C.

Position: Director

Appointed: 01 September 2015

Resigned: 01 February 2023

Sean M.

Position: Director

Appointed: 01 September 2015

Resigned: 01 February 2023

David R.

Position: Director

Appointed: 01 September 2015

Resigned: 01 April 2022

Peter B.

Position: Director

Appointed: 01 September 2015

Resigned: 30 April 2021

Stephen P.

Position: Secretary

Appointed: 20 December 2004

Resigned: 15 December 2005

Peter B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 20 December 2004

Terence J.

Position: Director

Appointed: 01 April 1998

Resigned: 01 February 2023

Mildred B.

Position: Secretary

Appointed: 25 September 1991

Resigned: 30 June 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Telegenic Holdings Limited from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Telegenic Holdings Limited

8 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 05230292
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

4 The Merlin Centre
Address Lancaster Road , Cressex Business Park
City High Wycombe
Post code HP12 3QL
Vehicles 16
Trailers 13
7 The Merlin Centre
Address Lancaster Road , Cressex Business Park
City High Wycombe
Post code HP12 3QL
Vehicles 5
Trailers 5
8 The Merlin Centre
Address Lancaster Road , Cressex Business Park
City High Wycombe
Post code HP12 3QL
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (27 pages)

Company search

Advertisements