Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(17 years, 1 month 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(17 years, 1 month 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 | Colin Alexander Campbell |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Eden House 39a Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Mr Leslie Francis Hill |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kington Flyford Flavel Worcester Worcestershire WR7 4DQ |
Secretary Name | Colin Alexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Eden House 39a Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
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(14 years, 5 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(14 years, 5 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(15 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(15 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 (18 years, 5 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) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed;new director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
9 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) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
3 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) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightbridge london SW1X 7RX (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 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) |
27 March 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) |
31 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
17 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Company name changed media loans LIMITED\certificate issued on 12/01/99 (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
18 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 June 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) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street haniver square london W1R 0LU (1 page) |
13 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
17 October 1995 | Resolutions
|
4 September 1995 | Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page) |
31 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
12 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director resigned;new director appointed (6 pages) |
30 November 1994 | Resolutions
|
24 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
5 August 1994 | Memorandum and Articles of Association (40 pages) |
26 July 1993 | Full accounts made up to 31 December 1992 (7 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
26 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (8 pages) |
16 August 1989 | Incorporation (11 pages) |