Company NameCarlton Media Sales Limited
Company StatusDissolved
Company Number02942314
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameCarlton Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed07 April 2005(10 years, 9 months after company formation)
Appointment Duration3 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(13 years, 2 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Stephen Ralph Platt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDunbarty
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Director NameMr Paul Douglas Phayer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameKevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosenau Road
Battersea
London
SW11 4QN
Director NameJeremy Giles Hallsworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 23 Shepherds Hill
London
N6 5QJ
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Gary James Digby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Davidge Place
Knotty Green
Beaconsfield
HP9 2SR
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameMr Ronald Arthur Coomber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 Kings Hall Road
Beckenham
Kent
BR3 1LR
Director NameMr Martin Richard Bowley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry House 38 Ferry Road
Barnes
London
SW13 9PW
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameGabrielle Mary Williams
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address66b Elspeth Road
London
SW11 1DP
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameFrances Sheila Cassidy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pickets Street
London
SW12 8QB
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 February 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
16 July 2004Director's particulars changed (1 page)
2 July 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Return made up to 31/12/03; no change of members (3 pages)
14 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
14 January 2002Return made up to 31/12/01; no change of members (3 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 January 2001Return made up to 31/12/00; full list of members (3 pages)
20 December 2000Company name changed carlton sales LIMITED\certificate issued on 21/12/00 (2 pages)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (9 pages)
15 October 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 January 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
24 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 February 1997Company name changed carlton uk sales LIMITED\certificate issued on 01/02/97 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (14 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
23 April 1996New director appointed (1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 101 st. Martin's lane london WC2N 4AZ (1 page)
22 January 1996Return made up to 31/12/95; full list of members (9 pages)
27 November 1995Director's particulars changed (4 pages)
27 June 1995Return made up to 20/06/95; full list of members (9 pages)
12 April 1995Director's particulars changed (4 pages)
20 June 1994Incorporation (44 pages)