Company NameCCA Publications
Company StatusDissolved
Company Number01073059
CategoryPrivate Unlimited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed07 December 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NamePeter Ralph Linnaeus Osborne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Martins End Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameAlan Paton Hillier Hutchison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 July 1993)
RoleCompany Director
Correspondence Address92 Lansdowne Road
London
W11 2LS
Secretary NameMr Gordon Stanley Tovey
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1997)
RoleChief Executive Htv Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameCharles Dean Romaine
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(20 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1993)
RoleChief Executive
Correspondence AddressStratford House
Bristol Road
West Harptree
Avon
BS18 6HQ
Director NameTerence Paul George
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1997)
RoleDeputy Chief Executive
Correspondence AddressCherry Tree Cottage
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed31 August 1997(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Heol Y Bryn
Rhiwbina
Cardiff
CF4 6HX
Wales
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(28 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(28 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 November 2000(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(31 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2004)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,481,504

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2004Application for reregistration from LTD to UNLTD (2 pages)
20 December 2004Re-registration of Memorandum and Articles (16 pages)
16 December 2004New director appointed (1 page)
16 December 2004New secretary appointed;new director appointed (1 page)
12 November 2004Return made up to 02/11/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 02/11/03; no change of members (2 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 December 2002Return made up to 02/11/02; full list of members (5 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 November 2001Return made up to 02/11/01; full list of members (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: the television centre culverhouse cross cardiff CF5 6XJ (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 02/11/00; full list of members (6 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (7 pages)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 December 1999Return made up to 02/11/99; full list of members (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1999Director's particulars changed (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
18 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Director's particulars changed (1 page)
16 November 1998Return made up to 02/11/98; full list of members (7 pages)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
30 July 1998Return made up to 23/07/98; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
18 June 1998Application for reregistration from PLC to private (1 page)
18 June 1998Memorandum and Articles of Association (48 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998Director resigned (1 page)
10 November 1997New director appointed (3 pages)
22 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
30 July 1997Return made up to 23/07/97; no change of members (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1996Return made up to 23/07/96; full list of members (10 pages)
24 March 1996Full accounts made up to 31 December 1995 (9 pages)
9 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)