Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 13 January 2004) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1994) |
Role | Chief Executive Htv Group |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 1994) |
Role | Broadcast Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | Alan Chilton |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory North Cadbury Yeovil Somerset BA22 7DS |
Director Name | Mr Roger Froome Laughton |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1994) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawn Crescent Kew Gardens Richmond Surrey TW9 3NR |
Secretary Name | Jan Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 2 Grafton Square London SW4 0DE |
Director Name | Jonathan Howlett |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 02 September 1994) |
Role | Sales Director |
Correspondence Address | 8 Elizabeth Cottages Kew Gardens Surrey TW9 3NJ |
Director Name | Thomas Toumazis |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 November 1994) |
Role | Deputy Managing Director |
Correspondence Address | 1 Linnell Drive London NW11 7LP |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2001) |
Role | Director/Company Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Chief Executive & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Michael John Desmond |
---|---|
Date of Birth | March 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (3 pages) |
11 June 2002 | Auditor's resignation (1 page) |
10 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
20 December 2001 | Resolutions
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 25/06/01; full list of members (2 pages) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: west world west gate london W5 1EH (1 page) |
10 January 2001 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 November 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed;new director appointed (8 pages) |
30 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
29 June 1999 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Resolutions
|
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 August 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
9 July 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
14 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
7 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
20 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |