Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2005(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2005(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(70 years after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(70 years after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(70 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(71 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(75 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Tiffany Fern Brill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(78 years after company formation) |
Appointment Duration | 9 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(78 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2005) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,183 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 December 2005 | Re-registration of Memorandum and Articles (16 pages) |
15 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
15 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
15 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2005 | Resolutions
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
9 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (3 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New director appointed (2 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (2 pages) |
5 February 1923 | Incorporation (38 pages) |