Company NameCarlton International Media
Company StatusDissolved
Company Number01938806
CategoryPrivate Unlimited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NamesVisual Systems Limited and Granada International Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 September 2007(22 years after company formation)
Appointment Duration7 months, 2 weeks (closed 16 April 2008)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(22 years after company formation)
Appointment Duration7 months, 2 weeks (closed 16 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr John James O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Secretary NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Secretary NameAndrew Peter Barker
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address12 Peartree Close
Toddington
Bedfordshire
LU5 6JB
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 June 2000(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2007)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

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

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 January 2007Return made up to 01/11/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 February 2006Director's particulars changed (1 page)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
10 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
9 November 2004Return made up to 01/11/04; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 April 2004Company name changed visual systems LIMITED\certificate issued on 13/04/04 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 November 2003Return made up to 01/11/03; full list of members (3 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 April 2002Return made up to 31/12/01; full list of members (5 pages)
11 February 2002Location of debenture register (1 page)
11 February 2002Location of register of members (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
27 July 2000New secretary appointed;new director appointed (3 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 January 2000Return made up to 31/12/99; no change of members (2 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
24 June 1986Company name changed tyne visuals LIMITED\certificate issued on 24/06/86 (2 pages)
22 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (4 pages)
14 August 1985Incorporation (17 pages)