Company NamePlaceclever
Company StatusDissolved
Company Number02516566
CategoryPrivate Unlimited Company
Incorporation Date28 June 1990(33 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 1993)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Secretary NameMr James Benjamin Stjohn Tibbitts
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (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
Appointed09 March 2000(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed09 March 2000(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(10 years, 6 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(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2009)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT

Contact

Websiteplaceclever.uk.com/

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 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)
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)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
28 August 2008Appointment terminated (1 page)
28 August 2008Appointment Terminated (1 page)
27 August 2008Appointment Terminated Director itv productions LTD (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment Terminated Director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 31/01/08; full list of members (5 pages)
21 April 2008Return made up to 31/01/08; full list of members (5 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Re-registration of Memorandum and Articles (17 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 April 2003Full accounts made up to 30 September 2002 (12 pages)
22 April 2003Full accounts made up to 30 September 2002 (12 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 10/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 10/05/01
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
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)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
24 April 2001Full accounts made up to 30 September 2000 (12 pages)
24 April 2001Full accounts made up to 30 September 2000 (12 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (1 page)
31 March 2000Full accounts made up to 25 September 1999 (11 pages)
31 March 2000Full accounts made up to 25 September 1999 (11 pages)
22 March 2000Director resigned (2 pages)
22 March 2000Director resigned (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Return made up to 31/01/00; full list of members (5 pages)
9 March 2000Return made up to 31/01/00; full list of members (5 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (11 pages)
23 February 1999Full accounts made up to 26 September 1998 (11 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
26 June 1998Full accounts made up to 27 September 1997 (11 pages)
26 June 1998Full accounts made up to 27 September 1997 (11 pages)
26 February 1998Return made up to 31/01/98; full list of members (10 pages)
26 February 1998Return made up to 31/01/98; full list of members (10 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
25 March 1997Full accounts made up to 28 September 1996 (11 pages)
25 March 1997Full accounts made up to 28 September 1996 (11 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
23 February 1993Particulars of mortgage/charge (4 pages)
23 February 1993Particulars of mortgage/charge (4 pages)
21 February 1993Nc inc already adjusted 11/02/93 (1 page)
21 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1993Nc inc already adjusted 11/02/93 (1 page)
19 February 1993Particulars of mortgage/charge (8 pages)
19 February 1993Particulars of mortgage/charge (8 pages)
6 February 1992£ nc 48000000/65500000 29/01/92 (1 page)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1992£ nc 48000000/65500000 29/01/92 (1 page)
21 August 1991Nc inc already adjusted 08/08/91 (1 page)
21 August 1991Nc inc already adjusted 08/08/91 (1 page)
21 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1991Memorandum and Articles of Association (7 pages)
30 January 1991Memorandum and Articles of Association (7 pages)
28 June 1990Incorporation (9 pages)
28 June 1990Incorporation (9 pages)