London
SE1 9LT
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(75 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(58 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 25 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Paul Edward Godfrey Thompson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(58 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 25 April 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Paprika 15 High Street Bedmond Abbots Langley Hertfordshire WD5 0QP |
Secretary Name | Andrew Peter Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 12 Peartree Close Toddington Bedfordshire LU5 6JB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(72 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(72 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
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 |
66k at £0.00001 | Television & Consumer Electronics 66.00% Ordinary |
---|---|
- | OTHER 34.00% - |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
15 January 2018 | Restoration by order of the court (3 pages) |
---|---|
15 January 2018 | Restoration by order of the court (3 pages) |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
2 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
10 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 2004 | Re-registration of Memorandum and Articles (15 pages) |
10 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
10 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 2004 | Re-registration of Memorandum and Articles (15 pages) |
10 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New secretary appointed;new director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
22 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (3 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
4 May 2001 | Return made up to 16/04/01; full list of members (3 pages) |
4 May 2001 | Return made up to 16/04/01; full list of members (3 pages) |
25 April 2001 | Registered office changed on 25/04/01 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) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page) |
19 June 2000 | New secretary appointed (7 pages) |
19 June 2000 | New director appointed (5 pages) |
19 June 2000 | New director appointed (8 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page) |
19 June 2000 | New secretary appointed (7 pages) |
19 June 2000 | New director appointed (5 pages) |
19 June 2000 | New director appointed (8 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 16/04/00; full list of members (3 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
23 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
28 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 May 1997 | Return made up to 28/04/97; full list of members (5 pages) |
23 May 1997 | Return made up to 28/04/97; full list of members (5 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
23 June 1996 | Return made up to 28/04/96; no change of members (5 pages) |
23 June 1996 | Return made up to 28/04/96; no change of members (5 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
18 May 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
18 May 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
18 May 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |