Company NameKent House (Media Products) Limited
Company StatusDissolved
Company Number02818350
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameGranada Media Products 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(9 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(9 years, 3 months after company formation)
Appointment Duration9 months (closed 20 May 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGraham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1994)
RoleCompany Director
Correspondence Address9 Clonmore Street
London
SW18 5EU
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed15 June 1993(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMr Ronald Daniel Miller
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressLarkspur
Oakgrange Road
West Clandon
Surrey
GU4 7UD
Director NameSuzanne Louise Hatley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 The Grove
London
W5 5LG
Director NamePeter Robin Paxton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address60 Burnt Ash Road
London
SE12 8PY
Director NameColin James Freeman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address15 Bodley Road
New Malden
Surrey
KT3 5QD
Director NameMr Nicholas Elliott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleCompany Director
Correspondence Address47 Rusholme Road
Putney
London
SW15 3LF
Director NameBarry Geoffrey Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bathgate Road
London
SW19 5PW
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameMr Warren Anthony Breach
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Warren Farm
Arnewood Bridge Road, Sway
Lymington
Hampshire
SO41 6DA
Director NameMr Kenneth Sheppard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address2 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(11 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1994)
RoleCS
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(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameLiam Alexander Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 December 1995(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence Address33 Whittlesey Street
London
SE1 7AT
Director NamePaul Simon Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 9 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(7 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(7 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
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(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)
3 October 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
4 September 2002Secretary resigned (1 page)
21 May 2002Return made up to 17/05/02; 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 17/05/01; 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 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
5 June 2000Return made up to 17/05/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
11 August 1999Return made up to 17/05/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 June 1998Return made up to 17/05/98; 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
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (1 page)
19 December 1996Director resigned (1 page)
15 June 1996Return made up to 10/05/96; full list of members (8 pages)
15 June 1996Director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 January 1996New director appointed (2 pages)
17 October 1995Director resigned (4 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 10/05/95; full list of members (8 pages)