Company NameBrislington Productions Limited
Company StatusDissolved
Company Number02567245
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameFirst Independent Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed02 October 2006(15 years, 9 months after company formation)
Appointment Duration6 months (closed 03 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(15 years, 9 months after company formation)
Appointment Duration6 months (closed 03 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(15 years, 9 months after company formation)
Appointment Duration6 months (closed 03 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Gordon Stanley Tovey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleDeputy Company Secretary Htv Group Plc
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMarion Irene Firman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 October 1997)
RoleSecretary
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales
Secretary NameMarion Irene Firman
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 October 1997)
RoleSecretary
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Heol Y Bryn
Rhiwbina
Cardiff
CF4 6HX
Wales
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed21 October 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMr Jeremy John Ames Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2004)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address9 St Ann's Way
Bathwick Hill
Bath
BA2 6BT
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

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

Financials

Year2014
Net Worth£29,631
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 October 2006Director resigned (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006New director appointed (1 page)
23 October 2006Secretary resigned (1 page)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (10 pages)
11 November 2004Return made up to 02/11/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (1 page)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 02/11/03; no change of members (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
7 June 2003Auditor's resignation (2 pages)
30 December 2002Return made up to 02/11/02; full list of members (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
27 June 2002Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Return made up to 02/11/01; full list of members (2 pages)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 July 2001Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: the television centre culverhouse cross cardiff CF5 6XJ (1 page)
7 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
30 November 2000New secretary appointed (1 page)
30 November 2000New director appointed (1 page)
30 November 2000New director appointed (2 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
8 November 2000New director appointed (5 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (3 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
10 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1999Return made up to 02/11/99; full list of members (5 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
21 December 1998Return made up to 10/12/98; full list of members (6 pages)
11 December 1998Director's particulars changed (2 pages)
8 December 1998Company name changed first independent television lim ited\certificate issued on 09/12/98 (2 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Return made up to 10/12/97; full list of members (8 pages)
10 November 1997New director appointed (3 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
20 December 1996Return made up to 10/12/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 December 1995 (9 pages)
21 December 1995Return made up to 10/12/95; full list of members (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)