Company NameCarlton Us Investments
Company StatusDissolved
Company Number01697987
CategoryPrivate Unlimited Company
Incorporation Date9 February 1983(41 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous Names3

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(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Phillip Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1993)
RoleElectronics Engineer
Correspondence Address353a Vintage Park Drive
Foster City
94404 California
United States
Director NameCharles Wilson Scullion
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressCalcutts
Woodhurst Road
Maidenhead
Berkshire
SL6 8NU
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameTimothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleChartered Accountant
Correspondence Address22 Little Fryth
Hollybush Ride
Wokingham
Berkshire
RG11 3RN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed14 December 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1.004514
(16 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1.004514
(16 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)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 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)
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)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
3 September 2009Return made up to 01/08/09; full list of members (7 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
15 September 2008Return made up to 11/09/08; full list of members (7 pages)
15 September 2008Return made up to 11/09/08; full list of members (7 pages)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment Terminated Director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment Terminated Director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005New secretary appointed (1 page)
16 December 2005New secretary appointed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Return made up to 31/12/04; full list of members (3 pages)
21 March 2005Return made up to 31/12/04; full list of members (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
26 July 2002Full accounts made up to 30 September 2001 (13 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (1 page)
7 January 2002New director appointed (1 page)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
28 February 2001Return made up to 31/12/00; full list of members (3 pages)
28 February 2001Return made up to 31/12/00; full list of members (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members (9 pages)
26 January 1999Return made up to 31/12/98; full list of members (9 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
19 June 1998Certificate of cancellation of share premium account (1 page)
19 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1998Certificate of cancellation of share premium account (1 page)
19 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Cancel share premium account (3 pages)
18 June 1998Cancel share premium account (3 pages)
18 June 1998New director appointed (2 pages)
31 January 1998Return made up to 31/12/97; full list of members (10 pages)
31 January 1998Return made up to 31/12/97; full list of members (10 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
2 August 1996Full accounts made up to 30 September 1995 (16 pages)
2 August 1996Full accounts made up to 30 September 1995 (16 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
14 September 1995New director appointed (6 pages)
14 September 1995New director appointed (3 pages)
1 August 1995Full accounts made up to 30 September 1994 (18 pages)
1 August 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
24 February 1993Memorandum and Articles of Association (33 pages)
24 February 1993Statement of affairs (5 pages)
24 February 1993Statement of affairs (5 pages)
24 February 1993Memorandum and Articles of Association (33 pages)