Company NameGranada Television International
Company StatusDissolved
Company Number00939290
CategoryPrivate Unlimited Company
Incorporation Date24 September 1968(55 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGranada International Productions Limited

Business Activity

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

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(39 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(45 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Andrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 October 1992)
RoleManaging Director
Correspondence Address28 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Director NameDavid Ernest Plowright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 February 1992)
RoleChairman
Correspondence AddressWestways
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameAlastair James Fletcher Mutch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleDirector/Company Secretary
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameVivien Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleChief Executive
Correspondence Address18 Northside
Clapham Common
London
Sw4
Secretary NameAlastair James Fletcher Mutch
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (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
Appointed25 March 1993(24 years, 6 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
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed16 April 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(30 years 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 NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(34 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(39 years, 11 months after company formation)
Appointment Duration4 years, 4 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(44 years, 3 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 Np Limited (Corporation)
StatusResigned
Appointed24 September 2007(39 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100k at £0.00001Itv Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 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)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 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)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
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)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 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)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 1 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)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 1 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)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 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)
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)
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)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 October 2008Resolutions
  • RES13 ‐ Authorisation to the board 22/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2008Return made up to 01/03/08; full list of members (4 pages)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director itv np LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page)
20 May 2008Accounts made up to 31 December 2007 (11 pages)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2007Application for reregistration from LTD to UNLTD (2 pages)
27 September 2007Re-registration of Memorandum and Articles (16 pages)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New director appointed (1 page)
29 June 2007Accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 September 2006Accounts made up to 31 December 2005 (10 pages)
22 August 2006Return made up to 01/03/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
25 October 2005Accounts made up to 31 December 2004 (9 pages)
21 September 2005Return made up to 01/03/05; full list of members (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 March 2004Return made up to 01/03/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2003Return made up to 01/03/03; full list of members (3 pages)
22 April 2003Accounts made up to 30 September 2002 (11 pages)
25 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
1 August 2002Accounts made up to 30 September 2001 (12 pages)
21 March 2002Return made up to 01/03/02; full list of members (5 pages)
20 February 2002Director's particulars changed (1 page)
1 August 2001Accounts made up to 30 September 2000 (11 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
22 March 2001Return made up to 01/03/01; full list of members (3 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/09/00
(1 page)
1 August 2000Accounts made up to 30 September 1999 (7 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Director resigned (1 page)
3 August 1999Accounts made up to 30 September 1998 (8 pages)
16 March 1999Return made up to 01/03/99; full list of members (9 pages)
13 January 1999New director appointed (3 pages)
11 December 1998Director resigned (1 page)
30 March 1998Accounts made up to 30 September 1997 (11 pages)
20 July 1997Auditor's resignation (2 pages)
7 May 1997Accounts made up to 30 September 1996 (11 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 May 1996Accounts made up to 30 September 1995 (11 pages)
2 May 1996Registered office changed on 02/05/96 from: quay street manchester M60 9EA (1 page)
30 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 May 1995Accounts made up to 2 October 1994 (12 pages)
17 May 1995Accounts made up to 2 October 1994 (12 pages)
23 May 1986Accounts made up to 28 September 1985 (12 pages)
3 August 1985Accounts made up to 29 September 1984 (14 pages)
7 May 1984Accounts made up to 2 October 1984 (14 pages)
7 May 1984Accounts made up to 2 October 1984 (14 pages)
22 March 1983Accounts made up to 3 October 1982 (10 pages)
22 March 1983Accounts made up to 3 October 1982 (10 pages)
15 April 1982Accounts made up to 27 September 1981 (10 pages)
8 May 1981Accounts made up to 28 September 1980 (10 pages)
22 May 1980Accounts made up to 30 September 1979 (9 pages)
1 June 1979Accounts made up to 1 October 1978 (9 pages)
1 June 1979Accounts made up to 1 October 1978 (9 pages)
15 May 1978Memorandum and Articles of Association (15 pages)
8 May 1978Accounts made up to 2 October 1977 (13 pages)
8 May 1978Accounts made up to 2 October 1977 (13 pages)
20 June 1977Accounts made up to 3 October 1976 (12 pages)
20 June 1977Accounts made up to 3 October 1976 (12 pages)
15 May 1976Accounts made up to 28 September 1975 (8 pages)
19 May 1975Accounts made up to 29 September 1974 (8 pages)
11 June 1974Accounts made up to 30 September 2073 (8 pages)
24 September 1968Certificate of incorporation (1 page)