Company NameCarltonco Eighty-One Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number00836514
CategoryPrivate Limited Company
Incorporation Date3 February 1965(59 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(48 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameChristopher Laid
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 1993)
RoleDirector Of Operations
Correspondence Address25 Southern Avenue
South Norwood
London
SE25 4BT
Director NameMs Deborah Anne Hills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Farm
Sibton
Saxmundham
Suffolk
IP17 2NE
Director NameMrs Joy Gough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1995)
RoleSales Director
Correspondence Address70 Chandos Road
East Finchley
London
N2 9AP
Director NameMr Roland John Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1994)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address21 The Lindens
Loughton
Essex
IG10 3HS
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameKeith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(28 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 Heathside Close
Northwood
Middlesex
HA6 2EQ
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMichael Metcalfe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1995)
RoleFinance Director
Correspondence AddressThe Old Manor House
25 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameHugh Richard Graham Pile
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1995)
RoleManaging Director
Correspondence AddressFieldside
Oakdene Road
Godalming
Surrey
GU7 1QF
Director NameGary Brian Joyce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1996)
RoleAccountant
Correspondence Address60 Heath Drive
Gidea Park
Romford
Essex
RM2 5QR
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(39 years after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(39 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(40 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitvplc.com
Telephone020 71573000
Telephone regionLondon

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

1m at £1Carlton Communications LTD
72.28%
Ordinary
400.1k at £1Carlton Communications LTD
27.72%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

25 March 1981Delivered on: 2 April 1981
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital together with all buildings fixtures(inc. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 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)
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)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 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)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,443,149
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,443,149
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,443,149
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,443,149
(4 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,443,149
(4 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,443,149
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,443,149
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,443,149
(4 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 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)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/02/2009
(10 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 10/02/2009
(10 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
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)
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)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001New director appointed (1 page)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (3 pages)
4 October 1996New director appointed (3 pages)
4 October 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Director resigned (4 pages)
7 September 1995Company name changed video time LIMITED\certificate issued on 08/09/95 (4 pages)
7 September 1995Company name changed video time LIMITED\certificate issued on 08/09/95 (4 pages)
9 August 1995Company name changed tvi LIMITED\certificate issued on 10/08/95 (4 pages)
9 August 1995Company name changed tvi LIMITED\certificate issued on 10/08/95 (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (16 pages)
31 July 1995Full accounts made up to 30 September 1994 (16 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)