Company NameGranada Television Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number00840590
CategoryPrivate Limited Company
Incorporation Date10 March 1965(59 years, 2 months ago)

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, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameVivien Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCo Director
Correspondence Address18 Northside
Clapham Common
London
Sw4
Director NameMr Anthony George Brill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Director NameRt Hon David Thomas Gruffyd Baron Evans Of Claughton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 12 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 March 1992)
RoleSolicitor
Correspondence AddressSunridge 69 Bidston Road
Birkenhead
Merseyside
L43 6TR
Director NameAlexander Bernstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 1996)
RoleChairman
Correspondence AddressFlat B
42 Eaton Square
London
SW1W 9BD
Secretary NameAlastair James Fletcher Mutch
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameDavid Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1992(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1993)
RoleDeputy Director Of Programmes
Correspondence AddressFlat 17 The Power House
70 Chiswick High Road
London
W4 1SY
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(27 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameMichael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameJulian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Secretary NameMs Katherine Elizabeth Stross
NationalityBritish
StatusResigned
Appointed13 December 1993(28 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NamePaul Simon Taylor
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMr David Richard Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleTV Executive
Correspondence Address17 Rathen Road
Manchester
Lancashire
M20 4QJ
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 October 1998)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameDuncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(31 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSoggs Coach House Lordine Lane
Ewhurst Green
Robertsbridge
East Sussex
TN32 5TL
Director NameDavid Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1996(31 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 17 The Power House
70 Chiswick High Road
London
W4 1SY
Director NameJulia Pauline Lamaison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address8 Elm Road
Didsbury
Manchester
M20 6XB
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed01 October 1996(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameWayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address3 Salisbury Road
Chorlton
Manchester
M21 6SJ
Director NameStewart David Butterfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Gerrard Road
London
N1 8AY
Director NameMr David Michael Bruce Croft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShamrock Cottage
Foxcovert Lane
Knutsford
Cheshire
WA16 9QP
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(33 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameGrant Thomas Hugh Mansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address99 Kingsdown Parade
Bristol
Avon
BS6 5UJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(36 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Kieron Gregory Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 May 2005)
RoleController Of Progammes
Country of ResidenceEngland
Correspondence Address2 The Pipers
Lower Heswell
Wirral
Merseyside
CH60 9LL
Wales
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(43 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(43 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(47 years, 10 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

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

270k at £0.000004Itv Studios LTD
54.00%
Ordinary A
700k at £0.000001Itv Studios LTD
35.00%
Ordinary
-OTHER
11.00%
-

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

22 February 2006Delivered on: 1 March 2006
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
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: By way of fixed charge all of its right title and interest (whether now owned of hereinafter acquired) in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto. See the mortgage charge document for full details.
Outstanding
8 May 2000Delivered on: 11 May 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 8TH may 2000 and the deed and all costs and charges and expenses (including legal fees) which the bank may incur in enforcing or maintaining its rights hereunder or in obtaining payment from the company or attempting to do so (the "secured sums").
Particulars: The deposit,as defined,and any mortgage,fixed or floating charge,lien,pledge,etc. See the mortgage charge document for full details.
Outstanding
31 March 2000Delivered on: 11 April 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £1,824,229.05 deposited by the company in account number 51.95.92.905. see the mortgage charge document for full details.
Outstanding
31 March 2000Delivered on: 11 April 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £2,567,811.74 deposited by the company in account number 51.95.92.964. see the mortgage charge document for full details.
Outstanding
31 March 2000Delivered on: 11 April 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £1,309,705.26 deposited by the company in account number 51.95.92.921. see the mortgage charge document for full details.
Outstanding
17 January 2002Delivered on: 7 February 2002
Satisfied on: 20 April 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to charge and the programme production agreement of even date.
Particulars: The assigned property and charged property. See the mortgage charge document for full details.
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 18 November 1988
Persons entitled: Guinness & Mahon Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the production agreement dated 26/7/88.
Particulars: All that the company's right title and interest in and to the copyright throughout the universe in the film ("myleft foot") and the screenplay (for full details see schedule attached to form 395).
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
5 August 2022Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
24 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)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 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)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(14 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)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
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)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (16 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (16 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (16 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)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz 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)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
27 May 2009Director appointed eleanor kate irving (1 page)
27 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Director appointed eleanor kate irving (1 page)
26 May 2009Appointment terminated director james tibbitts (1 page)
26 May 2009Appointment terminated director michael green (1 page)
26 May 2009Appointment terminated director james tibbitts (1 page)
26 May 2009Appointment terminated director michael green (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 10/12/2008
(6 pages)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 10/12/2008
(6 pages)
16 December 2008Solvency statement dated 10/12/08 (1 page)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Location of debenture register (1 page)
19 November 2008Director appointed michael anthony green (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed michael anthony green (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
14 October 2008Registered office changed on 14/10/2008 from quay street manchester greater manchester M60 9EA (1 page)
14 October 2008Registered office changed on 14/10/2008 from quay street manchester greater manchester M60 9EA (1 page)
18 September 2008Appointment terminated director christopher swords (1 page)
18 September 2008Director appointed eleanor kate irving (1 page)
18 September 2008Appointment terminated director james tibbitts (1 page)
18 September 2008Director appointed helen jane tautz (1 page)
18 September 2008Director appointed eleanor kate irving (1 page)
18 September 2008Appointment terminated director christopher swords (1 page)
18 September 2008Appointment terminated director james tibbitts (1 page)
18 September 2008Director appointed helen jane tautz (1 page)
3 September 2008Appointment terminated director john whiston (1 page)
3 September 2008Appointment terminated director john whiston (1 page)
30 July 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Full accounts made up to 31 December 2007 (23 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Appointment terminated director susan woodward (1 page)
29 May 2008Appointment terminated director susan woodward (1 page)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (27 pages)
16 July 2007Full accounts made up to 31 December 2006 (27 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 November 2006Return made up to 01/11/06; full list of members (3 pages)
28 November 2006Return made up to 01/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006Particulars of mortgage/charge (11 pages)
1 March 2006Particulars of mortgage/charge (11 pages)
23 January 2006Return made up to 01/11/05; full list of members (4 pages)
23 January 2006Return made up to 01/11/05; full list of members (4 pages)
11 November 2005Full accounts made up to 31 December 2004 (24 pages)
11 November 2005Full accounts made up to 31 December 2004 (24 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
11 November 2004Return made up to 01/11/04; full list of members (5 pages)
11 November 2004Return made up to 01/11/04; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (26 pages)
2 November 2004Full accounts made up to 31 December 2003 (26 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
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)
24 November 2003Return made up to 01/11/03; full list of members (6 pages)
24 November 2003Return made up to 01/11/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (24 pages)
5 August 2003Full accounts made up to 30 September 2002 (24 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Director's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 30 September 2001 (23 pages)
3 August 2002Full accounts made up to 30 September 2001 (23 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
26 April 2002Return made up to 25/04/02; full list of members (5 pages)
26 April 2002Return made up to 25/04/02; full list of members (5 pages)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002New director appointed (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
4 May 2001Return made up to 25/04/01; full list of members (4 pages)
4 May 2001Return made up to 25/04/01; full list of members (4 pages)
2 March 2001Full accounts made up to 30 September 2000 (22 pages)
2 March 2001Full accounts made up to 30 September 2000 (22 pages)
19 January 2001Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2001Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (21 pages)
1 August 2000Full accounts made up to 30 September 1999 (21 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
11 May 1999Return made up to 25/04/99; full list of members (10 pages)
11 May 1999Return made up to 25/04/99; full list of members (10 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 25/04/98; no change of members (12 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 25/04/98; no change of members (12 pages)
30 April 1998New director appointed (2 pages)
30 March 1998Full accounts made up to 30 September 1997 (21 pages)
30 March 1998Full accounts made up to 30 September 1997 (21 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
20 July 1997Auditor's resignation (2 pages)
20 July 1997Auditor's resignation (2 pages)
13 May 1997Return made up to 25/04/97; full list of members (20 pages)
13 May 1997Return made up to 25/04/97; full list of members (20 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
7 May 1997Full accounts made up to 30 September 1996 (20 pages)
7 May 1997Full accounts made up to 30 September 1996 (20 pages)
1 May 1997Auditor's resignation (1 page)
1 May 1997Auditor's resignation (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (21 pages)
15 May 1996Full accounts made up to 30 September 1995 (21 pages)
2 May 1996Return made up to 25/04/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
2 May 1996Return made up to 25/04/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
23 April 1996Registered office changed on 23/04/96 from: 36 golden square london W1R 4AH (1 page)
23 April 1996Registered office changed on 23/04/96 from: 36 golden square london W1R 4AH (1 page)
7 April 1996New director appointed (2 pages)
7 April 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
14 December 1995Director's particulars changed (2 pages)
14 December 1995Director's particulars changed (2 pages)
14 December 1995Return made up to 21/11/95; full list of members (24 pages)
14 December 1995Director's particulars changed (2 pages)
14 December 1995Return made up to 21/11/95; full list of members (24 pages)
14 December 1995Director's particulars changed (2 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
31 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
31 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
17 May 1995Full accounts made up to 2 October 1994 (21 pages)
17 May 1995Full accounts made up to 2 October 1994 (21 pages)
17 May 1995Full accounts made up to 2 October 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
26 September 1994Full accounts made up to 3 October 1993 (21 pages)
26 September 1994Full accounts made up to 3 October 1993 (21 pages)
26 September 1994Full accounts made up to 3 October 1993 (21 pages)
4 August 1993Full accounts made up to 27 September 1992 (21 pages)
4 August 1993Full accounts made up to 27 September 1992 (21 pages)
18 June 1992Full accounts made up to 29 September 1991 (21 pages)
18 June 1992Full accounts made up to 29 September 1991 (21 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 June 1991Full accounts made up to 30 September 1990 (21 pages)
7 June 1991Full accounts made up to 30 September 1990 (21 pages)
15 August 1990Full accounts made up to 1 October 1989 (21 pages)
15 August 1990Full accounts made up to 1 October 1989 (21 pages)
15 August 1990Full accounts made up to 1 October 1989 (21 pages)
27 April 1989Full accounts made up to 2 October 1988 (21 pages)
27 April 1989Full accounts made up to 2 October 1988 (21 pages)
27 April 1989Full accounts made up to 2 October 1988 (21 pages)
16 May 1988Full accounts made up to 4 October 1987 (20 pages)
16 May 1988Full accounts made up to 4 October 1987 (20 pages)
16 May 1988Full accounts made up to 4 October 1987 (20 pages)
6 July 1987Full accounts made up to 28 September 1986 (20 pages)
6 July 1987Full accounts made up to 28 September 1986 (20 pages)
23 May 1986Full accounts made up to 29 September 1985 (19 pages)
23 May 1986Full accounts made up to 29 September 1985 (19 pages)
5 May 1984Accounts made up to 2 October 1983 (19 pages)
5 May 1984Accounts made up to 2 October 1983 (19 pages)
5 May 1984Accounts made up to 2 October 1983 (19 pages)
3 August 1983Accounts made up to 30 September 1984 (19 pages)
3 August 1983Accounts made up to 30 September 1984 (19 pages)
22 March 1983Accounts made up to 3 October 1982 (16 pages)
22 March 1983Accounts made up to 3 October 1982 (16 pages)
22 March 1983Accounts made up to 3 October 1982 (16 pages)
15 April 1982Accounts made up to 27 September 1981 (14 pages)
15 April 1982Accounts made up to 27 September 1981 (14 pages)
8 May 1981Accounts made up to 28 September 1980 (14 pages)
8 May 1981Accounts made up to 28 September 1980 (14 pages)
22 May 1980Accounts made up to 30 September 1979 (14 pages)
22 May 1980Accounts made up to 30 September 1979 (14 pages)
1 June 1979Accounts made up to 1 October 1978 (13 pages)
1 June 1979Accounts made up to 1 October 1978 (13 pages)
1 June 1979Accounts made up to 1 October 1978 (13 pages)
8 May 1978Accounts made up to 2 October 1977 (16 pages)
8 May 1978Accounts made up to 2 October 1977 (16 pages)
8 May 1978Accounts made up to 2 October 1977 (16 pages)
20 June 1977Accounts made up to 3 October 1976 (14 pages)
20 June 1977Accounts made up to 3 October 1976 (14 pages)
20 June 1977Accounts made up to 3 October 1976 (14 pages)
10 March 1965Certificate of incorporation (1 page)
10 March 1965Certificate of incorporation (1 page)