Company NameGranada Film
DirectorEleanor Kate Irving
Company StatusActive
Company Number00913659
CategoryPrivate Unlimited Company
Incorporation Date21 August 1967(56 years, 8 months ago)
Previous NameGranada Films Limited

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(46 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(24 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(24 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameDavid Ernest Plowright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(24 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 February 1992)
RoleChairman
Correspondence AddressWestways
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed19 March 1992(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NamePaul Simon Taylor
NationalityBritish
StatusResigned
Appointed16 April 1997(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleDirector Business & Legal Affa
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Secretary NameMr Chris Barton Pye
NationalityBritish
StatusResigned
Appointed30 June 2000(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios
Brooks Road
London
W4 3BJ
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(40 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(45 years, 4 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
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

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

50k at £0.00002Itv Studios LTD
100.00%
Ordinary
1 at £0.00002Granada Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

4 September 2001Delivered 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 2001Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 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 £1,587,532.45 deposited by the company in account number 51.95.92.956. see the mortgage charge document for full details.
Outstanding
15 March 2000Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 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)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 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)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 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)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 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)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 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)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 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)
6 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
6 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)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 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)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 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)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 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)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 19 March 2010 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)
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 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 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)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to the board 22/09/2008
(11 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to the board 22/09/2008
(11 pages)
11 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Director appointed eleanor kate irving (1 page)
10 July 2008Appointment terminated director itv productions LTD (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
10 July 2008Appointment terminated director itv productions LTD (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
12 June 2008Return made up to 19/03/08; full list of members (4 pages)
12 June 2008Return made up to 19/03/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page)
29 May 2008Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007New director appointed (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
22 May 2006Return made up to 19/03/06; full list of members (2 pages)
22 May 2006Return made up to 19/03/06; full list of members (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 March 2005Return made up to 19/03/05; full list of members (2 pages)
30 March 2005Return made up to 19/03/05; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 March 2004Return made up to 19/03/04; full list of members (2 pages)
9 March 2004Return made up to 19/03/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Return made up to 19/03/03; full list of members (3 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Return made up to 19/03/03; full list of members (3 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (4 pages)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (4 pages)
21 January 2003New director appointed (4 pages)
21 January 2003New secretary appointed (4 pages)
21 January 2003Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
23 May 2002Return made up to 19/03/02; full list of members (2 pages)
23 May 2002Return made up to 19/03/02; full list of members (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Particulars of mortgage/charge (15 pages)
11 April 2002Particulars of mortgage/charge (15 pages)
10 April 2002Particulars of mortgage/charge (6 pages)
10 April 2002Particulars of mortgage/charge (6 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
21 September 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
17 September 2001Particulars of mortgage/charge (10 pages)
17 September 2001Particulars of mortgage/charge (10 pages)
12 September 2001Particulars of mortgage/charge (15 pages)
12 September 2001Particulars of mortgage/charge (15 pages)
17 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 March 2001Return made up to 19/03/01; full list of members (3 pages)
22 March 2001Return made up to 19/03/01; full list of members (3 pages)
15 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/09/00
(1 page)
15 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/09/00
(1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
23 June 2000Particulars of mortgage/charge (7 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (8 pages)
20 December 1999Particulars of mortgage/charge (8 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
15 April 1999Return made up to 19/03/99; full list of members (10 pages)
15 April 1999Return made up to 19/03/99; full list of members (10 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
8 April 1998Return made up to 19/03/98; no change of members (9 pages)
8 April 1998Return made up to 19/03/98; no change of members (9 pages)
30 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
10 December 1997Particulars of property mortgage/charge (3 pages)
10 December 1997Particulars of property mortgage/charge (3 pages)
10 December 1997Particulars of property mortgage/charge (3 pages)
10 December 1997Particulars of property mortgage/charge (3 pages)
7 May 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 May 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 April 1997New secretary appointed (2 pages)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 April 1996Registered office changed on 30/04/96 from: quay street manchester M60 9EA (1 page)
30 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/96
(13 pages)
30 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/96
(13 pages)
30 April 1996Registered office changed on 30/04/96 from: quay street manchester M60 9EA (1 page)
28 June 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 March 1994Particulars of mortgage/charge (7 pages)
23 March 1994Particulars of mortgage/charge (7 pages)
16 May 1991Company name changed granada films LIMITED\certificate issued on 17/05/91 (2 pages)
16 May 1991Company name changed granada films LIMITED\certificate issued on 17/05/91 (2 pages)
5 October 1989Full accounts made up to 1 October 1988 (3 pages)
5 October 1989Full accounts made up to 1 October 1988 (3 pages)
5 October 1989Full accounts made up to 1 October 1988 (3 pages)
21 August 1967Incorporation (18 pages)
21 August 1967Incorporation (18 pages)