Company NameITV Pension Scheme Limited
Company StatusActive
Company Number00603471
CategoryPrivate Limited Company
Incorporation Date25 April 1958(66 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(47 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Secretary NameKanon Chalcraft
StatusCurrent
Appointed28 October 2010(52 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Christopher Joseph Swords
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(59 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameAmanda Louise Perrin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(61 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameHelen Brown Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2019(61 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameKieran Vlaun Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed12 September 2018(60 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameZedra Governance Limited (Corporation)
StatusCurrent
Appointed01 October 2022(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address4th Floor, The Anchorage 34 Bridge Street
Reading
RG1 2LU
Director NameMrs Cathrine Shirley Grimshaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address48a Nowell Road
Hollins Estate Middleton
Manchester
M24 6FL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Alan George Hudson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration5 days (resigned 05 February 1993)
RoleCompany Director
Correspondence Address107 Grosvenor Crescent
Hillingdon
Middx
UB10 9EU
Director NameMichael Hollier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Station Road
Desford
Leicester
LE9 9FN
Director NameMr Richard John Cooke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1994)
RoleCompany Director
Correspondence Address13 Pear Tree Close
Hadfield Via Hyde
SK14 8HA
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Director NameDavid Wain Chadwick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address35 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AE
Secretary NameNicola Terry
NationalityBritish
StatusResigned
Appointed31 January 1993(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressClakkers Hall
Claygate Cross Plaxtol
Sevenoaks
Kent
TN15 8PU
Director NameRalph Bernard Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(36 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2004)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address121 Crouch Hill
London
N8 9QN
Secretary NameJames Terence Teape
NationalityBritish
StatusResigned
Appointed09 August 1996(38 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RolePensions Manager
Correspondence Address34 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Director NameFrank William Gillard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(39 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleTV Technician
Correspondence Address4 Tweed Close
Birstall
Batley
West Yorkshire
WF17 0PE
Director NameDominic Francis Matthew Mills
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2001)
RoleHotelier
Correspondence Address37 Erdington Way
Toton
Nottingham
NG9 6JY
Secretary NameAnnette Scott
NationalityBritish
StatusResigned
Appointed10 March 2000(41 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2003)
RoleCompany Director
Correspondence Address21 Glovers Road
Reigate
Surrey
RH2 7LA
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(44 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameEdwina Jane Kenny
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(44 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressLittle Coombe
9 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameDerek Alan Singer Colley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressMaywood Farm House
Woodchurch
Ashford
Kent
TN26 3QZ
Director NameFrank William Gillard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(44 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2006)
RoleTelevision Technician
Correspondence Address4 Tweed Close
Birstall
Batley
West Yorkshire
WF17 0PE
Director NameMr Eric Donbavand
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(44 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 August 2008)
RoleTechnical Supervisor
Country of ResidenceEngland
Correspondence Address6 Springmeadow
Charlesworth
Glossop
Derbyshire
SK13 5HP
Secretary NameChristine Joyce Murray Westbrook
NationalityBritish
StatusResigned
Appointed11 April 2003(44 years, 12 months after company formation)
Appointment Duration2 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address6a Ward Close
Wadhurst
East Sussex
TN5 6HU
Secretary NameChristine Jackson
NationalityBritish
StatusResigned
Appointed16 June 2003(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address2 Woodlands
Chatham
Kent
ME5 9JX
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMichael Lawrence Bailey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameLady Maureen Michele Merrison
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(47 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColey House
Coley East Harptree
Bristol
BS40 6AW
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(47 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameAndrew Sidney Bagnall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(48 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 April Close
Orpington
Kent
BR6 6NA
Director NameJohn Frederick Samuel Mitchell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressBurlington Cottage
East Quay
Well-Next-The-Sea
Norfolk
NR23 1LD
Director NameMr Max Ainley Graesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(51 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameClear Pen Solutions Ltd (Corporation)
StatusResigned
Appointed01 January 2020(61 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
Correspondence AddressRed Stacks The Highlands
East Horsley
Leatherhead
KT24 5BG

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Granada Group LTD
99.01%
Deferred
500k at £0.01Granada Group LTD
0.99%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

19 August 2011Delivered on: 26 August 2011
Persons entitled: Credit Suisse Securities (Europe) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all rights in under and to all posted collateral, the tripartite custody account agreement and the proceeds of any of the foregoing see image for full details.
Outstanding
27 September 1990Delivered on: 16 October 1990
Satisfied on: 29 June 2006
Persons entitled:
Morgan Grenfell & Co. Limited as Agent and Trustee for Itself and Each Bankas Defined and Under
The Financing Documents as Defined

Classification: Debenture
Secured details: All monies due or to becoem deu the golden square properties limited partnership to the chargee.
Particulars: (See doc M399C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (264 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
22 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
22 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (265 pages)
17 January 2023Director's details changed for Ross Trustees Services Limited on 10 January 2023 (1 page)
21 November 2022Appointment of Zedra Governance Limited as a director on 1 October 2022 (2 pages)
18 November 2022Termination of appointment of Clear Pen Solutions Ltd as a director on 1 October 2022 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
1 November 2021Appointment of Kieran Vlaun Roberts as a director on 1 November 2021 (2 pages)
2 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
28 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
24 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
13 March 2020Termination of appointment of Susan Ada Slee as a director on 29 February 2020 (1 page)
13 March 2020Termination of appointment of William Jonathan Medlicott as a director on 29 February 2020 (1 page)
21 January 2020Termination of appointment of Peter Robin Paxton as a director on 30 September 2019 (1 page)
20 January 2020Appointment of Clear Pen Solutions Ltd as a director on 1 January 2020 (2 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 June 2019Appointment of Helen Brown Stevens as a director on 1 June 2019 (2 pages)
24 June 2019Appointment of Amanda Louise Perrin as a director on 1 June 2019 (2 pages)
1 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
1 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2018Appointment of Ross Trustees Services Limited as a director on 12 September 2018 (2 pages)
24 July 2018Termination of appointment of Andrew John Whitaker as a director on 30 June 2018 (1 page)
24 July 2018Termination of appointment of Katherine Elizabeth Stross as a director on 30 June 2018 (1 page)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
1 June 2018Director's details changed for Mr William Jonathan Medlicott on 29 May 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Termination of appointment of Max Ainley Graesser as a director on 31 December 2017 (1 page)
7 August 2017Statement of company's objects (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete restriction on memorandum now part of arts 27/07/2017
(22 pages)
7 August 2017Statement of company's objects (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete restriction on memorandum now part of arts 27/07/2017
(22 pages)
3 August 2017Appointment of Mr Christopher Joseph Swords as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Christopher Joseph Swords as a director on 1 August 2017 (2 pages)
18 July 2017Termination of appointment of a director (1 page)
18 July 2017Termination of appointment of Ralph Bernard Jones as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Ralph Bernard Jones as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of a director (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 505,000
(9 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 505,000
(9 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 505,000
(9 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 505,000
(10 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 505,000
(10 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 505,000
(10 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 505,000
(10 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 505,000
(10 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Termination of appointment of Michael Bailey as a director (1 page)
1 October 2013Termination of appointment of Michael Bailey as a director (1 page)
24 July 2013Appointment of Mr Andrew John Whitaker as a director (2 pages)
24 July 2013Appointment of Ms Katherine Elizabeth Stross as a director (2 pages)
24 July 2013Appointment of Mr Andrew John Whitaker as a director (2 pages)
24 July 2013Appointment of Ms Katherine Elizabeth Stross as a director (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
18 January 2013Termination of appointment of Graham Parrott as a director (1 page)
18 January 2013Termination of appointment of Graham Parrott as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Director's details changed for Max Ainley Graesser on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Max Ainley Graesser on 23 August 2012 (2 pages)
24 July 2012Termination of appointment of Sarah Woodward as a director (1 page)
24 July 2012Termination of appointment of Sarah Woodward as a director (1 page)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
3 January 2012Director's details changed for Mr Graham Joseph Parrott on 27 October 2011 (2 pages)
3 January 2012Director's details changed for Mr Graham Joseph Parrott on 27 October 2011 (2 pages)
10 October 2011Appointment of Peter Robin Paxton as a director (3 pages)
10 October 2011Appointment of Peter Robin Paxton as a director (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2011Termination of appointment of Ian Whitfield as a director (1 page)
24 March 2011Termination of appointment of Ian Whitfield as a director (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Mr Ian Davidson Whitfield on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Ian Davidson Whitfield on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Graham Joseph Parrott on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Michael Lawrence Bailey on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Michael Lawrence Bailey on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Sarah Michelle Woodward on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Graham Joseph Parrott on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Sarah Michelle Woodward on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Max Ainley Graesser on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Ralph Bernard Jones on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Susan Ada Slee on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Clive William Jones on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Susan Ada Slee on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Clive William Jones on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Ralph Bernard Jones on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Max Ainley Graesser on 26 January 2011 (2 pages)
9 November 2010Termination of appointment of Christine Jackson as a secretary (1 page)
9 November 2010Appointment of Kanon Chalcraft as a secretary (1 page)
9 November 2010Termination of appointment of Christine Jackson as a secretary (1 page)
9 November 2010Appointment of Kanon Chalcraft as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
16 March 2010Termination of appointment of Richard Thurston as a director (1 page)
16 March 2010Appointment of Susan Ada Slee as a director (2 pages)
16 March 2010Termination of appointment of Richard Thurston as a director (1 page)
16 March 2010Appointment of Susan Ada Slee as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 28 October 2009 (1 page)
28 October 2009Registered office address changed from , 200 Grays Inn Road, London, WC1X 8HF on 28 October 2009 (1 page)
22 September 2009Director appointed ralph bernard jones (1 page)
22 September 2009Director appointed ralph bernard jones (1 page)
16 September 2009Director appointed sarah michelle woodward (1 page)
16 September 2009Director appointed max ainley graesser (2 pages)
16 September 2009Director appointed max ainley graesser (2 pages)
16 September 2009Director appointed sarah michelle woodward (1 page)
15 September 2009Appointment terminated director john mitchell (1 page)
15 September 2009Appointment terminated director john mitchell (1 page)
15 September 2009Appointment terminated director andrew bagnall (1 page)
15 September 2009Appointment terminated director david shaw (1 page)
15 September 2009Appointment terminated director nicholas partridge (1 page)
15 September 2009Appointment terminated director graham creelman (1 page)
15 September 2009Appointment terminated director andrew bagnall (1 page)
15 September 2009Appointment terminated director nicholas partridge (1 page)
15 September 2009Appointment terminated director graham creelman (1 page)
15 September 2009Appointment terminated director david shaw (1 page)
15 September 2009Appointment terminated director claire poyser (1 page)
15 September 2009Appointment terminated director christine symonds (1 page)
15 September 2009Appointment terminated director christine symonds (1 page)
15 September 2009Appointment terminated director claire poyser (1 page)
13 May 2009Appointment terminated director maureen merrison (1 page)
13 May 2009Appointment terminated director maureen merrison (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 February 2009Return made up to 31/01/09; full list of members (8 pages)
26 February 2009Return made up to 31/01/09; full list of members (8 pages)
11 November 2008Director's change of particulars / claire poyser / 07/11/2008 (1 page)
11 November 2008Director's change of particulars / claire poyser / 07/11/2008 (1 page)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Appointment terminated director eric donbavand (1 page)
25 September 2008Appointment terminated director eric donbavand (1 page)
9 May 2008Director's change of particulars / richard thurston / 11/04/2008 (1 page)
9 May 2008Return made up to 31/01/08; full list of members (8 pages)
9 May 2008Return made up to 31/01/08; full list of members (8 pages)
9 May 2008Director's change of particulars / richard thurston / 11/04/2008 (1 page)
14 April 2008Full accounts made up to 31 December 2006 (11 pages)
14 April 2008Full accounts made up to 31 December 2006 (11 pages)
12 March 2007Return made up to 31/01/07; full list of members (5 pages)
12 March 2007Return made up to 31/01/07; full list of members (5 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
16 January 2007Full accounts made up to 31 December 2005 (13 pages)
16 January 2007Full accounts made up to 31 December 2005 (13 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 200 grays inn road, london, WC1X 8HF (1 page)
8 November 2006Registered office changed on 08/11/06 from: 200 grays inn road london WC1X 8HF (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre, upper ground, london, SE1 9LT (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 March 2006Return made up to 31/01/06; full list of members (3 pages)
10 March 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 March 2005Return made up to 31/01/05; full list of members (4 pages)
17 March 2005Return made up to 31/01/05; full list of members (4 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 February 2004Company name changed granada trust corporation limite d\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed granada trust corporation limite d\certificate issued on 24/02/04 (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (4 pages)
30 January 2004Return made up to 31/01/04; full list of members (4 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (3 pages)
3 July 2003New secretary appointed (3 pages)
3 July 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (4 pages)
19 February 2003Return made up to 31/01/03; full list of members (4 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 31/01/02; full list of members (7 pages)
24 April 2002Return made up to 31/01/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (10 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (10 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house, 13 cleveland row, london, SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house, 13,cleveland row, london, SW1A 1GG (1 page)
22 March 2001Return made up to 01/11/00; full list of members (4 pages)
22 March 2001Return made up to 01/11/00; full list of members (4 pages)
19 March 2001Return made up to 31/01/01; full list of members (4 pages)
19 March 2001Return made up to 31/01/01; full list of members (4 pages)
13 March 2001Full accounts made up to 30 September 2000 (9 pages)
13 March 2001Full accounts made up to 30 September 2000 (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
5 June 2000New director appointed (1 page)
5 June 2000New director appointed (1 page)
31 March 2000Full accounts made up to 25 September 1999 (9 pages)
31 March 2000Full accounts made up to 25 September 1999 (9 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (1 page)
17 March 2000New secretary appointed (1 page)
17 March 2000Secretary resigned (1 page)
2 March 2000Return made up to 31/01/00; full list of members (9 pages)
2 March 2000Return made up to 31/01/00; full list of members (9 pages)
29 March 1999Full accounts made up to 26 September 1998 (9 pages)
29 March 1999Full accounts made up to 26 September 1998 (9 pages)
1 March 1999Return made up to 31/01/99; full list of members (11 pages)
1 March 1999Return made up to 31/01/99; full list of members (11 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 27 September 1997 (9 pages)
12 June 1998Full accounts made up to 27 September 1997 (9 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members (9 pages)
26 February 1998Return made up to 31/01/98; full list of members (9 pages)
12 May 1997Full accounts made up to 28 September 1996 (10 pages)
12 May 1997Full accounts made up to 28 September 1996 (10 pages)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
6 March 1997Return made up to 31/01/97; full list of members (10 pages)
6 March 1997Return made up to 31/01/97; full list of members (10 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
29 April 1996Full accounts made up to 30 September 1995 (10 pages)
29 April 1996Full accounts made up to 30 September 1995 (10 pages)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square, london, W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (9 pages)
20 February 1996Return made up to 31/01/96; full list of members (9 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
9 April 1995Full accounts made up to 1 October 1994 (11 pages)
9 April 1995Full accounts made up to 1 October 1994 (11 pages)
9 April 1995Full accounts made up to 1 October 1994 (11 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
16 October 1990Particulars of mortgage/charge (7 pages)
16 October 1990Particulars of mortgage/charge (7 pages)
30 October 1989Company name changed E.R.G. trust corporation LIMITED\certificate issued on 24/10/89 (2 pages)
30 October 1989Company name changed E.R.G. trust corporation LIMITED\certificate issued on 24/10/89 (2 pages)
8 January 1987Return made up to 14/11/86; full list of members (12 pages)
8 January 1987Full accounts made up to 31 March 1986 (6 pages)
8 January 1987Full accounts made up to 31 March 1986 (6 pages)
8 January 1987Return made up to 14/11/86; full list of members (12 pages)
15 April 1980Company name changed\certificate issued on 15/04/80 (2 pages)
15 April 1980Company name changed\certificate issued on 15/04/80 (2 pages)
11 April 1980Memorandum and Articles of Association (20 pages)
11 April 1980Memorandum and Articles of Association (20 pages)
25 April 1958Certificate of incorporation (1 page)
25 April 1958Certificate of incorporation (1 page)