London
W12 7RU
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | David Ernest Plowright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(24 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 February 1992) |
Role | Chairman |
Correspondence Address | Westways Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QT |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Secretary Name | Paul Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Director Business & Legal Affa |
Correspondence Address | Albert Lodge 2 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Mr Chris Barton Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.00002 | Itv Studios LTD 100.00% Ordinary |
---|---|
1 at £0.00002 | Granada Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (7 months, 2 weeks from now) |
4 September 2001 | Delivered on: 17 September 2001 Satisfied on: 12 April 2002 Persons entitled: The Department of Trade and Industry (A Department of the Isle of Man Government) Classification: Charge and deed of assignment Secured details: All obligations and all sums owing or payable by samuelson films 2001 limited and samuelson films 2001 (iom) limited (the chargors) to the chargee under the facility agreement including without limitation pursuant to any conditional liability of the chargee pursuant to the bank guarantee (all terms as defined). Particulars: All of the chargor's right title and interest in and to all copies made or to be made of the film and of any such other films and sound recordings made in the course of production of the film. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 September 2001 | Delivered on: 12 September 2001 Satisfied on: 12 April 2002 Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the bank and samuelson films 2001 limited of even date. Particulars: By way of first fixed charge all of the company's right title and interest throughout the world excluding the producer territories..in favour of the chargee subject only to the chargee's obligation to release the company's right, title and interest to the property charged (as set out in the 395 form)... See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 10 April 2002 Satisfied on: 23 June 2007 Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank 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 first fixed charge all its rights throught the territory in and to all copies of the film "the gathering", all sums, all other rights and properties, by way of first floating charge the whole of the undertaking and assets, present and future. See the mortgage charge document for full details. Fully Satisfied |
6 September 2001 | Delivered on: 21 September 2001 Satisfied on: 12 April 2002 Persons entitled: Ingenious Films Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an investment agreement. Particulars: All of the chargor's right, title and interest in ant to a film provisionally entitled "the gathering", the master negative relating to the film, all proprietary, statutory, contractual and common law rights throughout the world of the chargor. Fully Satisfied |
13 June 2000 | Delivered on: 23 June 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the counter-indemnity agreement of even date (as therein defined) and the deed. Particulars: First fixed charge the deposit being all sums standing to the credit of the interest bearing sterling deposit account (number 80422 designated granada films limited/essex boys account). See the mortgage charge document for full details. Outstanding |
31 March 2000 | Delivered 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 £1,587,532.45 deposited by the company in account number 51.95.92.956. see the mortgage charge document for full details. Outstanding |
15 March 2000 | Delivered on: 5 April 2000 Persons entitled: Screen Actors Guild Inc. Classification: Security agreement between granada film limited (the chargor) and screen actors guild inc. ("Guild") executed on 20TH march 2000 Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement and the full and timely performance by the company of all terms provisions covenants conditions agreements and obligations contained in the security agreement and the collective bargaining agreement. Particulars: All the chargors right title and interest throughout the universe in and to the motion picture entitled "ghost world" and all properties and things of value pertaining thereto. See the mortgage charge document for full details. Outstanding |
9 December 1999 | Delivered on: 20 December 1999 Persons entitled: Newmarket Capital Group Llc Classification: Copyright mortgage and assignment Secured details: The timely performance of certain obligations owed by the company to the chargee. Particulars: The collateral in the picture entitled "rogue trader". Outstanding |
21 November 1997 | Delivered on: 10 December 1997 Persons entitled: Film Finances Inc. Classification: Agreement Secured details: All monies due. Particulars: All right title and interest of rogue trader productions limited of and in he film entitled "rogue trader" and all related rights thereof and thereto. See the mortgage charge document for full details. Outstanding |
20 November 1997 | Delivered on: 10 December 1997 Persons entitled: Newmarket Capital Group LP Classification: Charge and deed of assignment Secured details: Us $ 2,188,000. Particulars: Fixed and floating charge all rogue trader productions limited right tike and interest in and to the film "rogue trader" and all related rights thereto and thereof. See the mortgage charge document for full details. Outstanding |
13 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the depositor to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 4,366,378.50. see the mortgage charge document for full details. Outstanding |
13 March 2003 | Delivered on: 21 March 2003 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 12 April 2002 Persons entitled: Ingenious Films Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in relation to a feature film entitled "the gathering" with all literary property and ancillary rights thereon;the proceeds of any insurance and all sums standing to the credit of the company's account. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 11 April 2002 Persons entitled: Department of Trade and Industry (A Department of the Isle of Man Government) 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: All the chargor's right title and interest all copies made or to be made of the film and of any such other films and sound recordings all copies made to or to be made of the scripts and musical scores any sketches and designs therefor together with all physical negative, internegative, interpositive and positive sound and visual material all sums relating to or derived from the film all other rights and properties. See the mortgage charge document for full details. Outstanding |
10 March 1994 | Delivered on: 23 March 1994 Persons entitled: British Screen Finance Limited Classification: Deed of security assignment Secured details: £350,000 plus a premium of £20,000 and any further sums advanced due from the company to the chargee. Particulars: All right title and interest in and to the film entitled "jack and sarah" throughout the world excluding france and certain french territories. See the mortgage charge document for full details. Outstanding |
28 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
6 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
6 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
10 July 2008 | Appointment terminated director itv productions LTD (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated director itv productions LTD (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
12 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (17 pages) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (17 pages) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
9 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (3 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (4 pages) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | New secretary appointed (4 pages) |
21 January 2003 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
23 May 2002 | Return made up to 19/03/02; full list of members (2 pages) |
23 May 2002 | Return made up to 19/03/02; full list of members (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Particulars of mortgage/charge (15 pages) |
11 April 2002 | Particulars of mortgage/charge (15 pages) |
10 April 2002 | Particulars of mortgage/charge (6 pages) |
10 April 2002 | Particulars of mortgage/charge (6 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
17 September 2001 | Particulars of mortgage/charge (10 pages) |
17 September 2001 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Particulars of mortgage/charge (15 pages) |
12 September 2001 | Particulars of mortgage/charge (15 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (3 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (3 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
14 April 2000 | Return made up to 19/03/00; full list of members
|
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | Particulars of mortgage/charge (8 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 19/03/98; no change of members (9 pages) |
8 April 1998 | Return made up to 19/03/98; no change of members (9 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
10 December 1997 | Particulars of property mortgage/charge (3 pages) |
10 December 1997 | Particulars of property mortgage/charge (3 pages) |
10 December 1997 | Particulars of property mortgage/charge (3 pages) |
10 December 1997 | Particulars of property mortgage/charge (3 pages) |
7 May 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
7 May 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members
|
22 April 1997 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: quay street manchester M60 9EA (1 page) |
30 April 1996 | Return made up to 19/03/96; full list of members
|
30 April 1996 | Return made up to 19/03/96; full list of members
|
30 April 1996 | Registered office changed on 30/04/96 from: quay street manchester M60 9EA (1 page) |
28 June 1995 | Return made up to 19/03/95; no change of members
|
28 June 1995 | Return made up to 19/03/95; no change of members
|
23 March 1994 | Particulars of mortgage/charge (7 pages) |
23 March 1994 | Particulars of mortgage/charge (7 pages) |
16 May 1991 | Company name changed granada films LIMITED\certificate issued on 17/05/91 (2 pages) |
16 May 1991 | Company name changed granada films LIMITED\certificate issued on 17/05/91 (2 pages) |
5 October 1989 | Full accounts made up to 1 October 1988 (3 pages) |
5 October 1989 | Full accounts made up to 1 October 1988 (3 pages) |
5 October 1989 | Full accounts made up to 1 October 1988 (3 pages) |
21 August 1967 | Incorporation (18 pages) |
21 August 1967 | Incorporation (18 pages) |