London
W12 7RU
Secretary Name | Kanon Chalcraft |
---|---|
Status | Current |
Appointed | 28 October 2010(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Christopher Joseph Swords |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Amanda Louise Perrin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Helen Brown Stevens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Kieran Vlaun Roberts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2018(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Zedra Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 4th Floor, The Anchorage 34 Bridge Street Reading RG1 2LU |
Director Name | Mrs Cathrine Shirley Grimshaw |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 48a Nowell Road Hollins Estate Middleton Manchester M24 6FL |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Alan George Hudson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 107 Grosvenor Crescent Hillingdon Middx UB10 9EU |
Director Name | Michael Hollier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Station Road Desford Leicester LE9 9FN |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 13 Pear Tree Close Hadfield Via Hyde SK14 8HA |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Director Name | David Wain Chadwick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 35 Days Lane Biddenham Bedford Bedfordshire MK40 4AE |
Secretary Name | Nicola Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Clakkers Hall Claygate Cross Plaxtol Sevenoaks Kent TN15 8PU |
Director Name | Ralph Bernard Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2004) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 121 Crouch Hill London N8 9QN |
Secretary Name | James Terence Teape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2000) |
Role | Pensions Manager |
Correspondence Address | 34 Docklands Avenue Ingatestone Essex CM4 9EQ |
Director Name | Frank William Gillard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | TV Technician |
Correspondence Address | 4 Tweed Close Birstall Batley West Yorkshire WF17 0PE |
Director Name | Dominic Francis Matthew Mills |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2001) |
Role | Hotelier |
Correspondence Address | 37 Erdington Way Toton Nottingham NG9 6JY |
Secretary Name | Annette Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 21 Glovers Road Reigate Surrey RH2 7LA |
Director Name | Graham Murray Creelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(44 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | Edwina Jane Kenny |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Little Coombe 9 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Derek Alan Singer Colley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Maywood Farm House Woodchurch Ashford Kent TN26 3QZ |
Director Name | Frank William Gillard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2006) |
Role | Television Technician |
Correspondence Address | 4 Tweed Close Birstall Batley West Yorkshire WF17 0PE |
Director Name | Mr Eric Donbavand |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 August 2008) |
Role | Technical Supervisor |
Country of Residence | England |
Correspondence Address | 6 Springmeadow Charlesworth Glossop Derbyshire SK13 5HP |
Secretary Name | Christine Joyce Murray Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(44 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 6a Ward Close Wadhurst East Sussex TN5 6HU |
Secretary Name | Christine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 2 Woodlands Chatham Kent ME5 9JX |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Michael Lawrence Bailey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Lady Maureen Michele Merrison |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coley House Coley East Harptree Bristol BS40 6AW |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Andrew Sidney Bagnall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 April Close Orpington Kent BR6 6NA |
Director Name | John Frederick Samuel Mitchell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Burlington Cottage East Quay Well-Next-The-Sea Norfolk NR23 1LD |
Director Name | Mr Max Ainley Graesser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Clear Pen Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Correspondence Address | Red Stacks The Highlands East Horsley Leatherhead KT24 5BG |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500k at £1 | Granada Group LTD 99.01% Deferred |
---|---|
500k at £0.01 | Granada Group LTD 0.99% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
19 August 2011 | Delivered 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 1990 | Delivered 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 |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (264 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
25 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
22 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
22 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (265 pages) |
17 January 2023 | Director's details changed for Ross Trustees Services Limited on 10 January 2023 (1 page) |
21 November 2022 | Appointment of Zedra Governance Limited as a director on 1 October 2022 (2 pages) |
18 November 2022 | Termination of appointment of Clear Pen Solutions Ltd as a director on 1 October 2022 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 May 2022 | Registered 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 2021 | Appointment of Kieran Vlaun Roberts as a director on 1 November 2021 (2 pages) |
2 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
28 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
24 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
13 March 2020 | Termination of appointment of Susan Ada Slee as a director on 29 February 2020 (1 page) |
13 March 2020 | Termination of appointment of William Jonathan Medlicott as a director on 29 February 2020 (1 page) |
21 January 2020 | Termination of appointment of Peter Robin Paxton as a director on 30 September 2019 (1 page) |
20 January 2020 | Appointment of Clear Pen Solutions Ltd as a director on 1 January 2020 (2 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Helen Brown Stevens as a director on 1 June 2019 (2 pages) |
24 June 2019 | Appointment of Amanda Louise Perrin as a director on 1 June 2019 (2 pages) |
1 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
1 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 October 2018 | Appointment of Ross Trustees Services Limited as a director on 12 September 2018 (2 pages) |
24 July 2018 | Termination of appointment of Andrew John Whitaker as a director on 30 June 2018 (1 page) |
24 July 2018 | Termination of appointment of Katherine Elizabeth Stross as a director on 30 June 2018 (1 page) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 June 2018 | Registered 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 2018 | Director's details changed for Mr William Jonathan Medlicott on 29 May 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 February 2018 | Termination of appointment of Max Ainley Graesser as a director on 31 December 2017 (1 page) |
7 August 2017 | Statement of company's objects (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Statement of company's objects (2 pages) |
7 August 2017 | Resolutions
|
3 August 2017 | Appointment of Mr Christopher Joseph Swords as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Christopher Joseph Swords as a director on 1 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of a director (1 page) |
18 July 2017 | Termination of appointment of Ralph Bernard Jones as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Ralph Bernard Jones as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of a director (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2013 | Termination of appointment of Michael Bailey as a director (1 page) |
1 October 2013 | Termination of appointment of Michael Bailey as a director (1 page) |
24 July 2013 | Appointment of Mr Andrew John Whitaker as a director (2 pages) |
24 July 2013 | Appointment of Ms Katherine Elizabeth Stross as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew John Whitaker as a director (2 pages) |
24 July 2013 | Appointment of Ms Katherine Elizabeth Stross as a director (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Termination of appointment of Graham Parrott as a director (1 page) |
18 January 2013 | Termination of appointment of Graham Parrott as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2012 | Director's details changed for Max Ainley Graesser on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Max Ainley Graesser on 23 August 2012 (2 pages) |
24 July 2012 | Termination of appointment of Sarah Woodward as a director (1 page) |
24 July 2012 | Termination of appointment of Sarah Woodward as a director (1 page) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
3 January 2012 | Director's details changed for Mr Graham Joseph Parrott on 27 October 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Graham Joseph Parrott on 27 October 2011 (2 pages) |
10 October 2011 | Appointment of Peter Robin Paxton as a director (3 pages) |
10 October 2011 | Appointment of Peter Robin Paxton as a director (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2011 | Termination of appointment of Ian Whitfield as a director (1 page) |
24 March 2011 | Termination of appointment of Ian Whitfield as a director (1 page) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Mr Ian Davidson Whitfield on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Ian Davidson Whitfield on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Graham Joseph Parrott on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Michael Lawrence Bailey on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Michael Lawrence Bailey on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Sarah Michelle Woodward on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Graham Joseph Parrott on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Sarah Michelle Woodward on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Max Ainley Graesser on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Ralph Bernard Jones on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Susan Ada Slee on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Clive William Jones on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Susan Ada Slee on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Clive William Jones on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Ralph Bernard Jones on 26 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Max Ainley Graesser on 26 January 2011 (2 pages) |
9 November 2010 | Termination of appointment of Christine Jackson as a secretary (1 page) |
9 November 2010 | Appointment of Kanon Chalcraft as a secretary (1 page) |
9 November 2010 | Termination of appointment of Christine Jackson as a secretary (1 page) |
9 November 2010 | Appointment of Kanon Chalcraft as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Termination of appointment of Richard Thurston as a director (1 page) |
16 March 2010 | Appointment of Susan Ada Slee as a director (2 pages) |
16 March 2010 | Termination of appointment of Richard Thurston as a director (1 page) |
16 March 2010 | Appointment of Susan Ada Slee as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from , 200 Grays Inn Road, London, WC1X 8HF on 28 October 2009 (1 page) |
22 September 2009 | Director appointed ralph bernard jones (1 page) |
22 September 2009 | Director appointed ralph bernard jones (1 page) |
16 September 2009 | Director appointed sarah michelle woodward (1 page) |
16 September 2009 | Director appointed max ainley graesser (2 pages) |
16 September 2009 | Director appointed max ainley graesser (2 pages) |
16 September 2009 | Director appointed sarah michelle woodward (1 page) |
15 September 2009 | Appointment terminated director john mitchell (1 page) |
15 September 2009 | Appointment terminated director john mitchell (1 page) |
15 September 2009 | Appointment terminated director andrew bagnall (1 page) |
15 September 2009 | Appointment terminated director david shaw (1 page) |
15 September 2009 | Appointment terminated director nicholas partridge (1 page) |
15 September 2009 | Appointment terminated director graham creelman (1 page) |
15 September 2009 | Appointment terminated director andrew bagnall (1 page) |
15 September 2009 | Appointment terminated director nicholas partridge (1 page) |
15 September 2009 | Appointment terminated director graham creelman (1 page) |
15 September 2009 | Appointment terminated director david shaw (1 page) |
15 September 2009 | Appointment terminated director claire poyser (1 page) |
15 September 2009 | Appointment terminated director christine symonds (1 page) |
15 September 2009 | Appointment terminated director christine symonds (1 page) |
15 September 2009 | Appointment terminated director claire poyser (1 page) |
13 May 2009 | Appointment terminated director maureen merrison (1 page) |
13 May 2009 | Appointment terminated director maureen merrison (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
26 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
11 November 2008 | Director's change of particulars / claire poyser / 07/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / claire poyser / 07/11/2008 (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Appointment terminated director eric donbavand (1 page) |
25 September 2008 | Appointment terminated director eric donbavand (1 page) |
9 May 2008 | Director's change of particulars / richard thurston / 11/04/2008 (1 page) |
9 May 2008 | Return made up to 31/01/08; full list of members (8 pages) |
9 May 2008 | Return made up to 31/01/08; full list of members (8 pages) |
9 May 2008 | Director's change of particulars / richard thurston / 11/04/2008 (1 page) |
14 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
14 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
16 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 200 grays inn road, london, WC1X 8HF (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 200 grays inn road london WC1X 8HF (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre, upper ground, london, SE1 9LT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 31/01/05; full list of members (4 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (4 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 February 2004 | Company name changed granada trust corporation limite d\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed granada trust corporation limite d\certificate issued on 24/02/04 (2 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (4 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (4 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) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (3 pages) |
3 July 2003 | New secretary appointed (3 pages) |
3 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (4 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (4 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 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: 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) |
22 March 2001 | Return made up to 01/11/00; full list of members (4 pages) |
22 March 2001 | Return made up to 01/11/00; full list of members (4 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (4 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (4 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
5 June 2000 | New director appointed (1 page) |
5 June 2000 | New director appointed (1 page) |
31 March 2000 | Full accounts made up to 25 September 1999 (9 pages) |
31 March 2000 | Full accounts made up to 25 September 1999 (9 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (1 page) |
17 March 2000 | New secretary appointed (1 page) |
17 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
29 March 1999 | Full accounts made up to 26 September 1998 (9 pages) |
29 March 1999 | Full accounts made up to 26 September 1998 (9 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (11 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (11 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 27 September 1997 (9 pages) |
12 June 1998 | Full accounts made up to 27 September 1997 (9 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (9 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (9 pages) |
12 May 1997 | Full accounts made up to 28 September 1996 (10 pages) |
12 May 1997 | Full accounts made up to 28 September 1996 (10 pages) |
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
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 (9 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
9 April 1995 | Full accounts made up to 1 October 1994 (11 pages) |
9 April 1995 | Full accounts made up to 1 October 1994 (11 pages) |
9 April 1995 | Full accounts made up to 1 October 1994 (11 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
16 October 1990 | Particulars of mortgage/charge (7 pages) |
16 October 1990 | Particulars of mortgage/charge (7 pages) |
30 October 1989 | Company name changed E.R.G. trust corporation LIMITED\certificate issued on 24/10/89 (2 pages) |
30 October 1989 | Company name changed E.R.G. trust corporation LIMITED\certificate issued on 24/10/89 (2 pages) |
8 January 1987 | Return made up to 14/11/86; full list of members (12 pages) |
8 January 1987 | Full accounts made up to 31 March 1986 (6 pages) |
8 January 1987 | Full accounts made up to 31 March 1986 (6 pages) |
8 January 1987 | Return made up to 14/11/86; full list of members (12 pages) |
15 April 1980 | Company name changed\certificate issued on 15/04/80 (2 pages) |
15 April 1980 | Company name changed\certificate issued on 15/04/80 (2 pages) |
11 April 1980 | Memorandum and Articles of Association (20 pages) |
11 April 1980 | Memorandum and Articles of Association (20 pages) |
25 April 1958 | Certificate of incorporation (1 page) |
25 April 1958 | Certificate of incorporation (1 page) |