Company NameCarlton Productions Limited
Company StatusDissolved
Company Number02972506
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameCarlton UK Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameGabrielle Mary Williams
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address66b Elspeth Road
London
SW11 1DP
Director NameMr Kevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Edna Street
London
SW11 3DP
Director NameMartin Patrick McCausland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 1999)
RoleFinance Director
Correspondence Address134 Kingsway
Petts Wood
Kent
BR5 1PU
Director NameJonathan Leslie Powell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address139 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 4 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
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(18 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Itv Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
10 July 2008Director appointed eleanor kate irving (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Appointment terminated director william medlicott (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 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)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
1 July 2004New director appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 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)
22 January 2004Return made up to 31/12/03; no change of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
17 October 2000Director's particulars changed (1 page)
17 July 2000New director appointed (1 page)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 February 2000Return made up to 31/12/99; no change of members (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
1 August 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 (6 pages)
10 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 January 1997Company name changed carlton uk productions LIMITED\certificate issued on 01/01/97 (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
25 March 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 (7 pages)
16 October 1995Return made up to 30/09/95; full list of members (14 pages)
12 April 1995Director's particulars changed (4 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1994Incorporation (60 pages)