Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mr Michael Herbert Saunders |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | Snips Leatherhead Road Bookham Leatherhead Surrey KT23 4GR |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,163 |
Current Liabilities | £30,163 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 February 2003 | Return made up to 31/01/03; full list of members (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
18 June 2001 | Director's particulars changed (1 page) |
17 May 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
13 April 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (3 pages) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
21 March 2000 | Full accounts made up to 25 September 1999 (8 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 26 September 1998 (8 pages) |
6 May 1998 | Full accounts made up to 27 September 1997 (8 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
26 March 1997 | Auditor's resignation (1 page) |
25 March 1997 | Full accounts made up to 28 September 1996 (8 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 January 1991 | Resolutions
|
27 January 1971 | Certificate of incorporation (1 page) |