London
SE1 9LT
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(35 years after company formation) |
Appointment Duration | 11 years, 6 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(35 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 19 Compass Court Shad Thames London SE1 2YL |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(35 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(43 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 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 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
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) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
30 September 2009 | Appointment Terminated Secretary granada nominees LIMITED (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
27 August 2008 | Director appointed eleanor kate irving (1 page) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
27 August 2008 | Appointment terminated director itv productions LTD (1 page) |
27 August 2008 | Appointment Terminated Director itv productions LTD (1 page) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
26 August 2008 | Appointment Terminated Director granada nominees LIMITED (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
17 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
1 June 2004 | Accounts made up to 31 December 2003 (2 pages) |
1 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) |
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) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
12 March 2003 | Return made up to 31/01/03; full list of members (3 pages) |
12 March 2003 | Return made up to 31/01/03; full list of members (3 pages) |
3 March 2003 | New secretary appointed (3 pages) |
3 March 2003 | New secretary appointed (3 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
26 July 2002 | Accounts made up to 30 September 2001 (10 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (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: stronoway house 13,cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG (1 page) |
13 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (2 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
21 March 2000 | Full accounts made up to 25 September 1999 (8 pages) |
21 March 2000 | Full accounts made up to 25 September 1999 (8 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 26 September 1998 (8 pages) |
23 February 1999 | Full accounts made up to 26 September 1998 (8 pages) |
6 May 1998 | Full accounts made up to 27 September 1997 (8 pages) |
6 May 1998 | Full accounts made up to 27 September 1997 (8 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
25 March 1997 | Full accounts made up to 28 September 1996 (8 pages) |
25 March 1997 | Auditor's resignation (1 page) |
25 March 1997 | Full accounts made up to 28 September 1996 (8 pages) |
25 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
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) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |