Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(20 years, 8 months 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(20 years, 8 months 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 | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Dr Michael O'Brien |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1994) |
Role | Consultant |
Correspondence Address | 161 Hivings Hill Chesham Buckinghamshire HP5 2PN |
Director Name | Antoine De Clermont Tonnerre |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 41 Rue De Luniversite 75007 Paris Foreign |
Director Name | Mr Leslie Felix Grunberg |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Balfour House 46-54 Great Titchfield Street London W1P 7AE |
Director Name | Mr Adam Clapham |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1998) |
Role | TV Producer |
Country of Residence | GBR |
Correspondence Address | 254 Alexandra Park Road London N22 4BG |
Director Name | Michael Deakin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 1998) |
Role | Television Producer |
Correspondence Address | 6 Glenhurst Avenue London NW5 1PS |
Secretary Name | Mr Brian John Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 172 Sandford Road London E6 3PX |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Gwyn Edward Ward Thomas |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1997) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Lodge Pipers End Virginia Water Surrey GU25 4AW |
Director Name | Mr Edward Samuel Childs |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Martlett Lodge Oak Hill Park Hampstead London NW3 7LE |
Director Name | David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr David Geoffrey Reynolds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Pencob House Scotton Knaresborough |
Director Name | Mr Keith William Richardson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Hornby Bedale North Yorkshire DL8 1NN |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 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 Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1994) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
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 | -£1,845,312 |
Cash | £469 |
Current Liabilities | £206,987 |
Latest Accounts | 31 December 2004 (19 years, 3 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 (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: the chiswick centre 414 chiswick high road london W4 5TF W4 5TF (1 page) |
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
31 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (3 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: the television centre leeds west yorkshire LS3 1JS (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 May 2003 | Return made up to 16/05/03; full list of members (3 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 April 2003 | New director appointed (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
1 July 2002 | Return made up to 16/05/02; full list of members (3 pages) |
27 July 2001 | Resolutions
|
19 June 2001 | Director resigned (1 page) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (3 pages) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 June 2000 | Auditor's resignation (1 page) |
24 May 2000 | Return made up to 16/05/00; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 June 1999 | Return made up to 16/05/99; full list of members
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
17 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
7 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 June 1995 | Return made up to 16/05/95; change of members (6 pages) |
2 May 1995 | Resolutions
|
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (4 pages) |
12 April 1995 | Ad 27/03/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 April 1995 | £ nc 100/200 27/03/95 (1 page) |