Company NameKent House (Independent Productions) Limited
Company StatusDissolved
Company Number02715663
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameGranada Independent Productions 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
Appointed20 August 2002(10 years, 3 months after company formation)
Appointment Duration9 months (closed 20 May 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2002(10 years, 3 months after company formation)
Appointment Duration9 months (closed 20 May 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameMr Jeremy Korer
NationalityBritish
StatusResigned
Appointed08 May 1992
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address34 The Drive
Esher
Surrey
KT10 8DH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1994)
RoleCompany Director
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1994)
RoleChartered Secretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NamePaul Simon Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios
Brooks Road
London
W4 3BJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
3 October 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
21 May 2002Return made up to 18/05/02; full list of members (2 pages)
11 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 May 2001Return made up to 18/05/01; full list of members (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
9 June 1998Return made up to 18/05/98; full list of members (5 pages)
1 May 1998Secretary's particulars changed (1 page)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 July 1997Auditor's resignation (2 pages)
16 June 1997Return made up to 10/05/97; full list of members (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
20 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 August 1996Return made up to 18/05/96; full list of members (6 pages)
21 June 1996Director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 18/05/95; full list of members (8 pages)