Company NameThe London Television Centre Limited
Company StatusDissolved
Company Number01234334
CategoryPrivate Limited Company
Incorporation Date19 November 1975(48 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 September 2007(31 years, 9 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(31 years, 9 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Peter Joseph Deane McNally
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address1 Elthiron Road
London
SW6 4BN
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameMichael George Southgate
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address44 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2EU
Director NameEmmaline Mary Clare Mandley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1996)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address53 St Maur Road
London
SW67 4DR
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1994)
RoleChartered Secretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed29 April 1994(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1994)
RoleCompany Director
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed07 December 1994(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameThomas David Sheriff
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address105 Ladbroke Road
Redhill
Surrey
RH1 1JT
Director NameHenry Victor Urquhart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressDovecote House Yew Tree Close
Middle Winterslow
Salisbury
Wiltshire
SP5 1RT
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Director NameMr Kevan Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
13 June 2007Return made up to 10/05/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
19 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 May 2004Return made up to 10/05/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 May 2003Return made up to 10/05/03; full list of members (3 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 May 2002Return made up to 10/05/02; full list of members (2 pages)
11 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
5 September 2001Return made up to 10/05/01; full list of members (3 pages)
18 May 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
16 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Return made up to 10/05/99; full list of members (7 pages)
23 December 1998New director appointed (3 pages)
11 December 1998Director resigned (1 page)
9 June 1998Return made up to 10/05/98; full list of members (7 pages)
1 May 1998Secretary's particulars changed (1 page)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1997Return made up to 10/05/97; full list of members (6 pages)
24 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
15 June 1996Director's particulars changed (1 page)
15 June 1996Return made up to 10/05/96; full list of members (8 pages)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 October 1995New director appointed (6 pages)
30 August 1995New director appointed (4 pages)
21 July 1995Director resigned (4 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 10/05/95; full list of members (10 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 November 1975Incorporation (13 pages)