Company NameGranada Television Productions Limited
Company StatusDissolved
Company Number02068632
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1997)
RoleDirector Of Business Affairs
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameAlastair James Fletcher Mutch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 3 months (resigned 12 June 1991)
RoleDirector/Company Secretary
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameDavid Ernest Plowright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 February 1992)
RoleChairman
Correspondence AddressWestways
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameMr Andrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 3 months (resigned 12 June 1991)
RoleManaging Director
Correspondence Address28 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed16 April 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Itv Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz 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)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
9 October 2008Resolutions
  • RES13 ‐ Authorisation to the board 22/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2008Director appointed eleanor kate irving (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 March 2004Return made up to 01/03/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 March 2003Return made up to 01/03/03; full list of members (2 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
4 February 2003Registered office changed on 04/02/03 from: granada television quay street manchester M60 9EA (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (9 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (9 pages)
2 October 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 April 2002Return made up to 01/03/02; full list of members (5 pages)
20 February 2002Director's particulars changed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
21 May 2001Resolutions
  • RES13 ‐ Re: sect 390 dirs remun 14/05/01
(1 page)
17 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
22 March 2001Return made up to 01/03/01; full list of members (2 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Director's particulars changed (1 page)
16 March 1999Return made up to 01/03/99; full list of members (8 pages)
30 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
7 May 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997New secretary appointed (2 pages)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 April 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(8 pages)
28 June 1995Return made up to 01/03/95; no change of members (6 pages)
17 August 1992Full accounts made up to 29 September 1991 (9 pages)