Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(23 years 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(23 years 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 | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Director Name | Mr Keith Duckett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 22 Front Street Slip End Luton Bedfordshire LU1 4BS |
Director Name | Mr Barry Gibson Johnstone |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alldershaw Lodge 23 Esher Place Avenue Esher Surrey KT10 8PU |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (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 Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
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 | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 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 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
25 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (1 page) |
16 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
15 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 January 1997 | Company name changed carlton mobile television limite d\certificate issued on 07/01/97 (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st.george street hanover square london W1R 9DE (1 page) |
18 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 November 1995 | Director resigned;new director appointed (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
10 April 1995 | Director resigned (4 pages) |
29 April 1991 | Resolutions
|