Company NameCarltonco Forty Investments
Company StatusDissolved
Company Number02625225
CategoryPrivate Unlimited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameCarltonco Forty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(22 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 23 August 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1998)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameViscount Piers James Hampden Inskip Caldecote
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleAssociate Director Cc Plc
Country of ResidenceUnited Kingdom
Correspondence Address18 Langside Avenue
London
SW15 5QT
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 January 2000)
RoleChartered Accountant
Correspondence Address9 Eastbourne Road
London
W4 3EB
Director NameJoan Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2001)
RoleAccountant
Correspondence Address19 Highfield Hall
Highfield Lane
St. Albans
Hertfordshire
AL4 0LE
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 November 2005)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address12b Townsend Drive
St Albans
Hertfordshire
AL3 5RQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (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(21 years, 6 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
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websiteitvplc.com
Telephone020 71573000
Telephone regionLondon

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

-OTHER
100.00%
-
1 at £0Carlton Communications LTD
0.00%
Ordinary
361.7m at £0Carlton Finance LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,728,579

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

6 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
18 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
18 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
31 July 2019Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
4 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 4 June 2018 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
30 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages)
30 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages)
30 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 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)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
26 July 2013Accounts made up to 31 December 2012 (11 pages)
26 July 2013Accounts made up to 31 December 2012 (11 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
6 July 2012Accounts made up to 31 December 2011 (12 pages)
6 July 2012Accounts made up to 31 December 2011 (12 pages)
7 September 2011Accounts made up to 31 December 2010 (11 pages)
7 September 2011Accounts made up to 31 December 2010 (11 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 September 2010Accounts made up to 31 December 2009 (12 pages)
22 September 2010Accounts made up to 31 December 2009 (12 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
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)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
13 October 2009Accounts made up to 31 December 2008 (12 pages)
13 October 2009Accounts made up to 31 December 2008 (12 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)
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)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(12 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(12 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)
17 June 2008Return made up to 31/12/07; full list of members; amend (5 pages)
17 June 2008Return made up to 31/12/07; full list of members; amend (5 pages)
9 June 2008Accounts made up to 31 December 2007 (12 pages)
9 June 2008Accounts made up to 31 December 2007 (12 pages)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Director's change of particulars / eleanor irving / 01/01/2008 (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 September 2007Return made up to 31/12/05; full list of members; amend (7 pages)
6 September 2007Return made up to 31/12/06; full list of members; amend (5 pages)
6 September 2007Return made up to 31/12/05; full list of members; amend (7 pages)
6 September 2007Return made up to 31/12/06; full list of members; amend (5 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
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)
31 October 2006Accounts made up to 31 December 2005 (14 pages)
31 October 2006Accounts made up to 31 December 2005 (14 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (5 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 November 2005Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2005Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Application for reregistration from LTD to UNLTD (4 pages)
30 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Re-registration of Memorandum and Articles (37 pages)
30 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
30 November 2005Re-registration of Memorandum and Articles (37 pages)
30 November 2005Application for reregistration from LTD to UNLTD (4 pages)
30 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
7 November 2005Accounts made up to 31 December 2004 (15 pages)
7 November 2005Accounts made up to 31 December 2004 (15 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 May 2004New secretary appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
21 May 2004Accounts made up to 31 December 2003 (14 pages)
21 May 2004Accounts made up to 31 December 2003 (14 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
22 July 2003Accounts made up to 30 September 2002 (12 pages)
22 July 2003Accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002Accounts made up to 30 September 2001 (13 pages)
26 July 2002Accounts made up to 30 September 2001 (13 pages)
11 February 2002Accounts made up to 30 September 2000 (14 pages)
11 February 2002Accounts made up to 30 September 2000 (14 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
23 November 2000New director appointed (1 page)
23 November 2000New director appointed (1 page)
26 July 2000Accounts made up to 30 September 1999 (14 pages)
26 July 2000Accounts made up to 30 September 1999 (14 pages)
6 July 2000New director appointed (1 page)
6 July 2000New director appointed (1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Ad 31/03/00--------- £ si 189630744@1=189630744 £ ic 172055529/361686273 (2 pages)
18 April 2000£ nc 182000000/372000000 31/03/00 (1 page)
18 April 2000Ad 31/03/00--------- £ si 189630744@1=189630744 £ ic 172055529/361686273 (2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000£ nc 182000000/372000000 31/03/00 (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
30 July 1999Accounts made up to 30 September 1998 (14 pages)
30 July 1999Accounts made up to 30 September 1998 (14 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
15 January 1999Ad 01/10/98--------- £ si 11736400@1=11736400 £ ic 160319129/172055529 (2 pages)
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1999£ nc 170000000/182000000 01/10/98 (1 page)
15 January 1999£ nc 170000000/182000000 01/10/98 (1 page)
15 January 1999Ad 01/10/98--------- £ si 11736400@1=11736400 £ ic 160319129/172055529 (2 pages)
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Ad 19/06/98--------- £ si 160000000@1=160000000 £ ic 319129/160319129 (2 pages)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Ad 19/06/98--------- £ si 160000000@1=160000000 £ ic 319129/160319129 (2 pages)
27 August 1998£ nc 10000000/170000000 29/06/98 (1 page)
27 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 August 1998£ nc 10000000/170000000 29/06/98 (1 page)
27 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 1998Accounts made up to 30 September 1997 (12 pages)
24 July 1998Accounts made up to 30 September 1997 (12 pages)
22 June 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 319128/319129 (2 pages)
22 June 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 319128/319129 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 244126@1=244126 £ ic 75002/319128 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 244126@1=244126 £ ic 75002/319128 (2 pages)
21 April 1998Ad 08/04/98--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1998Ad 08/04/98--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts made up to 30 September 1996 (12 pages)
28 July 1997Accounts made up to 30 September 1996 (12 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
26 July 1996Accounts made up to 30 September 1995 (12 pages)
26 July 1996Accounts made up to 30 September 1995 (12 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Director resigned;new director appointed (6 pages)
1 September 1995Director resigned;new director appointed (6 pages)
27 July 1995Accounts made up to 30 September 1994 (11 pages)
27 July 1995Accounts made up to 30 September 1994 (11 pages)
25 February 1993Company name changed carltonco forty LIMITED\certificate issued on 26/02/93 (2 pages)
25 February 1993Company name changed carltonco forty LIMITED\certificate issued on 26/02/93 (2 pages)
29 September 1992Memorandum and Articles of Association (38 pages)
29 September 1992Memorandum and Articles of Association (38 pages)
28 June 1991Incorporation (41 pages)
28 June 1991Incorporation (41 pages)