Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 62 Stirling Road Edinburgh Midlothian EH5 3JD Scotland |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 9 years (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 12 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Don Johnstone Kinloch |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 72 Bailie Drive Bearsden Glasgow Lanarkshire G61 3HU Scotland |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 12 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 12-38 Speirs Wharf Port Dundas Glasgow G4 9TB Scotland |
Secretary Name | Katherine Elizabeth Stross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month after company formation) |
Appointment Duration | 1 year (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Sherrington Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Julia Pauline Lamaison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 8 Elm Road Didsbury Manchester M20 6XB |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 75 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Paul Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Albert Lodge 2 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Secretary Name | Deborah Jane Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2000) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Burrows Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
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 | £67,979 |
Current Liabilities | £26,118 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 02/08/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2004 | Return made up to 02/08/04; full list of members (2 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 200 grays inn road london WC1X 8XZ (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 August 2003 | Return made up to 05/08/02; full list of members (6 pages) |
6 August 2003 | Return made up to 02/08/03; full list of members (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
3 October 2002 | Director resigned (1 page) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 September 2001 | Return made up to 05/08/01; full list of members (3 pages) |
26 June 2001 | Return made up to 02/08/00; full list of members (3 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
9 May 2001 | Location of register of members (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
25 November 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 02/08/99; full list of members (12 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 May 1999 | Director's particulars changed (1 page) |
13 January 1999 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members
|
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 October 1996 | Return made up to 02/08/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 November 1995 | Full accounts made up to 30 September 1994 (15 pages) |
28 September 1995 | Return made up to 02/08/95; full list of members
|
28 September 1993 | Resolutions
|
2 August 1993 | Incorporation (32 pages) |