Company NameCarlton Films Limited
Company StatusDissolved
Company Number02194411
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 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(26 years, 1 month 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 NameMichael John Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Director NameMr Peter Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address46 Durand Road
Earley
Reading
Berkshire
RG6 2YS
Director NameRonald Iain Kennedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleManagement Accountant
Correspondence Address30a Manor House
Marylebone Road
London
NW1 5NP
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleManaging Director
Correspondence AddressAsby House Manor Road
Sulgrave
Banbury
Oxfordshire
OX17 2RZ
Director NamePhilip Mervyn Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressBolpins Cottage
Knowl Hill
Reading
RG10 9YE
Director NameColin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 May 1994)
RoleSolicitor
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameMr Edward Samuel Childs
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleExecutive
Correspondence Address37 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Secretary NameMr Thomas Matthew Betts
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameMr John Reuben Maurice Goodman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleFilm & TV Production Exec
Correspondence Address9 Tudor Well Close
Old Church Lane
Stanmore
Middlesex
HA7 2SD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMiss Gina Maria Cronk
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleTV Executive
Correspondence Address16a Digby Crescent
London
N4 2HR
Secretary NameSimon Harris Johnson
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1994)
RoleCompany Director
Correspondence Address76 Poplar Grove
London
N11 3NL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed09 November 1994(6 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 January 2004)
RoleCompany Director
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 1994(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(16 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(25 years, 1 month 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 Broadcasting 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)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 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)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 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)
29 January 2013Annual return made up to 31 December 2012 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)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 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 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)
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)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; 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)
6 September 2006Full accounts made up to 31 December 2005 (9 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 May 2005New director appointed (1 page)
31 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
17 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Director's particulars changed (1 page)
15 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Company name changed carlton uk films LIMITED\certificate issued on 01/02/97 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 george street hanover square london W1R 0LU (1 page)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Company name changed central films LIMITED\certificate issued on 05/10/95 (4 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 April 1995Auditor's resignation (2 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)