London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 30 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Asby House Manor Road Sulgrave Banbury Oxfordshire OX17 2RZ |
Director Name | Colin Alexander Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eden House 39a Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Lewis Michael Cooper Rudd |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Morpeth Terrace London SW1P 1EW |
Director Name | Michael John Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Secretary Name | Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood Cottage Earls Common Droitwich Worcestershire WR9 7LD |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | John Patrick Egan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1997) |
Role | Business Affairs Director |
Correspondence Address | 7 Hatfield Road Chiswick London W4 1AE |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2007 | Application for striking-off (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
30 July 2004 | Company name changed 021 television LIMITED\certificate issued on 30/07/04 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 May 2004 | New director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
15 April 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 31/12/03; no change of members (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 December 2003 | Company name changed carlton mobile television limite d\certificate issued on 18/12/03 (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
10 April 1997 | Company name changed central animation LTD.\certificate issued on 11/04/97 (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 March 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
30 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Resolutions
|
4 September 1995 | Registered office changed on 04/09/95 from: central house broad st birmingham B1 2JP (1 page) |
31 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 November 1994 | Resolutions
|
11 August 1994 | Resolutions
|
14 February 1994 | Incorporation (22 pages) |