Company NameGranada Television Overseas Limited
DirectorsDavid Philip McGraynor and Maxine Louise Gardner
Company StatusActive
Company Number00733063
CategoryPrivate Limited Company
Incorporation Date21 August 1962(61 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2011(49 years after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed31 March 2012(49 years, 7 months after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 1991)
RoleSecretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameMr James Benjamin Stjohn Tibbitts
NationalityBritish
StatusResigned
Appointed07 March 1991(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameAlastair James Fletcher Mutch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleDirector/Company Secretary
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(29 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameAlastair James Fletcher Mutch
NationalityBritish
StatusResigned
Appointed17 October 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleDirector/Company Secretary
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed12 May 1993(30 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1998)
RoleCS
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Secretary NamePaul Simon Taylor
NationalityBritish
StatusResigned
Appointed20 April 1998(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Secretary NameMr Chris Barton Pye
NationalityBritish
StatusResigned
Appointed30 June 2000(37 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios
Brooks Road
London
W4 3BJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(40 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed31 December 2002(40 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr Lee Bartlett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(46 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(48 years, 4 months after company formation)
Appointment Duration1 month (resigned 14 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameClaire Poyser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(48 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 September 2011)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(48 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(49 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

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

2.8m at £1Itv Studios LTD
58.14%
Ordinary
1.3m at £1Campania LTD
26.10%
Ordinary
98.1k at £1Itc Entertainment Holdings LTD
2.04%
Ordinary
661.4k at £1Itc Entertainment Group LTD
13.72%
Ordinary

Financials

Year2014
Net Worth£195,754,000

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

25 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
15 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
31 July 2023Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
13 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 March 2023Statement of capital following an allotment of shares on 24 October 2022
  • GBP 4,820,366
(4 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
16 August 2022Change of details for Campania Limited as a person with significant control on 23 May 2022 (2 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 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 27 May 2022 (1 page)
18 November 2021Full accounts made up to 31 December 2020 (28 pages)
1 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
28 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
25 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
25 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 4,820,266
(3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
30 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 4,820,264
(3 pages)
11 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
9 August 2018Confirmation statement made on 8 August 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)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
21 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
21 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 4,820,262
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 4,820,262
(3 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,820,262
(4 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,820,262
(4 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,820,262
(4 pages)
14 November 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
14 November 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 4,820,260
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 4,820,260
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(3 pages)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 4,820,260
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 4,820,260
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 4,820,260
(4 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (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 4,820,260
(4 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 4,820,260
(4 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 4,820,260
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,820,260
(4 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,820,260
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
3 April 2012Appointment of Maxine Louise Gardner as a director (2 pages)
3 April 2012Appointment of Maxine Louise Gardner as a director (2 pages)
3 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
18 October 2011Statement of capital on 18 October 2011
  • GBP 4,820,260
(4 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 4,820,260
(4 pages)
18 October 2011Statement by directors (3 pages)
18 October 2011Resolutions
  • RES13 ‐ Cancel £30521012 from share prem a/c 10/10/2011
(4 pages)
18 October 2011Resolutions
  • RES13 ‐ Cancel £30521012 from share prem a/c 10/10/2011
(4 pages)
18 October 2011Statement by directors (3 pages)
18 October 2011Solvency statement dated 10/10/11 (3 pages)
18 October 2011Solvency statement dated 10/10/11 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Appointment of David Philip Mcgraynor as a director (2 pages)
14 September 2011Termination of appointment of Claire Poyser as a director (1 page)
14 September 2011Appointment of David Philip Mcgraynor as a director (2 pages)
14 September 2011Appointment of Paul Alexander Campbell-White as a director (2 pages)
14 September 2011Termination of appointment of Katherine Little as a director (1 page)
14 September 2011Termination of appointment of Claire Poyser as a director (1 page)
14 September 2011Appointment of Paul Alexander Campbell-White as a director (2 pages)
14 September 2011Termination of appointment of Katherine Little as a director (1 page)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2011Termination of appointment of Eleanor Irving as a director (1 page)
14 January 2011Appointment of Claire Poyser as a director (2 pages)
14 January 2011Appointment of Katherine Rebecca Little as a director (2 pages)
14 January 2011Termination of appointment of David Wolffe as a director (1 page)
14 January 2011Termination of appointment of David Wolffe as a director (1 page)
14 January 2011Appointment of Katherine Rebecca Little as a director (2 pages)
14 January 2011Appointment of Claire Poyser as a director (2 pages)
17 December 2010Appointment of Mrs Eleanor Kate Irving as a director (2 pages)
17 December 2010Appointment of Mrs Eleanor Kate Irving as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Termination of appointment of Lee Bartlett as a director (1 page)
6 September 2010Termination of appointment of Lee Bartlett as a director (1 page)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(36 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(36 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Lee Bartlett on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Lee Bartlett on 16 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 October 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
18 November 2008Director appointed david wolffe (1 page)
18 November 2008Director appointed lee bartlett (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Director appointed david wolffe (1 page)
18 November 2008Director appointed lee bartlett (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to the board 22/09/2008
(10 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to the board 22/09/2008
(10 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Nc inc already adjusted 08/09/08 (1 page)
17 September 2008Ad 08/09/08\gbp si 491847@1=491847\gbp ic 4328413/4820260\ (2 pages)
17 September 2008Ad 08/09/08\gbp si 491847@1=491847\gbp ic 4328413/4820260\ (2 pages)
17 September 2008Nc inc already adjusted 08/09/08 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2008Return made up to 19/03/08; full list of members (4 pages)
17 June 2008Return made up to 19/03/08; full list of members (4 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 200 grays inn road london WC1X 8HF england (1 page)
29 May 2008Registered office changed on 29/05/2008 from 200 grays inn road london WC1X 8HF england (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from granada television centre quay street manchester M60 9EA (1 page)
8 May 2008Registered office changed on 08/05/2008 from granada television centre quay street manchester M60 9EA (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 April 2007Return made up to 19/03/07; full list of members (3 pages)
17 April 2007Return made up to 19/03/07; full list of members (3 pages)
20 February 2007Nc inc already adjusted 28/12/06 (1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Ad 28/12/06--------- £ si 1923739@1=1923739 £ ic 2404674/4328413 (2 pages)
20 February 2007Nc inc already adjusted 28/12/06 (1 page)
20 February 2007Ad 28/12/06--------- £ si 1923739@1=1923739 £ ic 2404674/4328413 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 May 2006Return made up to 19/03/06; full list of members (2 pages)
22 May 2006Return made up to 19/03/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
30 March 2005Return made up to 19/03/05; full list of members (2 pages)
30 March 2005Return made up to 19/03/05; full list of members (2 pages)
27 January 2005Ad 17/12/04--------- £ si 2404672@1=2404672 £ ic 2/2404674 (2 pages)
27 January 2005Nc inc already adjusted 17/12/04 (2 pages)
27 January 2005Nc inc already adjusted 17/12/04 (2 pages)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Ad 17/12/04--------- £ si 2404672@1=2404672 £ ic 2/2404674 (2 pages)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
22 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004Return made up to 19/03/04; full list of members (2 pages)
9 March 2004Return made up to 19/03/04; full list of members (2 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)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2003Full accounts made up to 30 September 2002 (9 pages)
22 April 2003Full accounts made up to 30 September 2002 (9 pages)
21 March 2003Return made up to 19/03/03; full list of members (2 pages)
21 March 2003Return made up to 19/03/03; full list of members (2 pages)
21 January 2003New director appointed (4 pages)
21 January 2003New secretary appointed (4 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (4 pages)
21 January 2003New secretary appointed (4 pages)
21 January 2003Secretary resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (9 pages)
1 August 2002Full accounts made up to 30 September 2001 (9 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 19/03/01; full list of members (2 pages)
2 May 2001Return made up to 19/03/01; full list of members (2 pages)
29 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/09/00
(2 pages)
29 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/09/00
(2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
15 April 1999Return made up to 19/03/99; full list of members (4 pages)
15 April 1999Return made up to 19/03/99; full list of members (4 pages)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
8 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
8 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 March 1998Full accounts made up to 30 September 1997 (8 pages)
30 March 1998Full accounts made up to 30 September 1997 (8 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
27 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
22 April 1997Return made up to 19/03/97; no change of members (8 pages)
22 April 1997Return made up to 19/03/97; no change of members (8 pages)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
7 June 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 1995Accounts for a dormant company made up to 2 October 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 2 October 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 2 October 1994 (5 pages)
31 May 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
29 October 1965Company name changed\certificate issued on 29/10/65 (2 pages)
29 October 1965Company name changed\certificate issued on 29/10/65 (2 pages)
21 August 1962Certificate of incorporation (1 page)
21 August 1962Certificate of incorporation (1 page)