Company NameGranada Media Limited
DirectorsKyla Lynne Anthea Mullins and Adele Ann Abigail
Company StatusActive
Company Number03106798
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Previous NamesG.M.I. (H) Limited and Granada Media Public Limited Company

Business Activity

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

Directors

Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(23 years, 6 months after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Secretary NameMs Katherine Elizabeth Stross
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameJanet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleAccountant
Correspondence AddressOld Golden Gates
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed09 October 1998(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed08 November 2002(7 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed10 April 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1.5b at £0Granada Group LTD
0.00%
Ordinary
219.2m at £0Granada Group LTD
0.00%
Participating Preference

Financials

Year2014
Net Worth£2,147,483,647
Cash£3,000,000
Current Liabilities£265,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (53 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
27 April 2023Statement of capital following an allotment of shares on 5 October 2022
  • GBP 17.192289
(4 pages)
22 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (54 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
31 August 2022Change of details for Granada Group Limited as a person with significant control on 23 May 2022 (2 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
16 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 17.192289
(4 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (59 pages)
16 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
11 February 2021Appointment of Adele Ann Abigail as a director on 1 February 2021 (2 pages)
11 February 2021Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (55 pages)
8 January 2021Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2
(4 pages)
28 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
24 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
24 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (63 pages)
18 October 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
23 July 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2
(4 pages)
23 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2
(4 pages)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
25 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (46 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (35 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (35 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (193 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (193 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
1 September 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 17.192289
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 17.192289
(4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 March 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
14 March 2016Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages)
29 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 17.192289
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 17.192289
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 17.192289
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 17.192289
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 17.192289
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(15 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(15 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(15 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(15 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(16 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(16 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
26 April 2010Appointment of Mr Ian Ward Griffiths as a director (2 pages)
26 April 2010Appointment of Mr Ian Ward Griffiths as a director (2 pages)
26 April 2010Termination of appointment of John Cresswell as a director (1 page)
26 April 2010Termination of appointment of John Cresswell as a director (1 page)
4 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
4 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
27 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
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)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
18 June 2009Return made up to 10/05/09; full list of members (7 pages)
18 June 2009Return made up to 10/05/09; full list of members (7 pages)
27 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Director appointed andrew garard (2 pages)
27 May 2009Director appointed andrew garard (2 pages)
26 May 2009Appointment terminated director james tibbitts (1 page)
26 May 2009Appointment terminated director james tibbitts (1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 16/12/2008
(9 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 16/12/2008
(9 pages)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Convert and distribute capital contribution reserve 10/12/2008
(6 pages)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Convert and distribute capital contribution reserve 10/12/2008
(6 pages)
16 December 2008Statement by directors (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
11 June 2007Return made up to 10/05/07; full list of members (3 pages)
11 June 2007Return made up to 10/05/07; full list of members (3 pages)
28 December 2006Full accounts made up to 31 December 2005 (17 pages)
28 December 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
23 May 2006Return made up to 10/05/06; full list of members (3 pages)
23 May 2006Return made up to 10/05/06; full list of members (3 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 July 2005Return made up to 10/05/05; full list of members (3 pages)
14 July 2005Return made up to 10/05/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
19 November 2004Resolutions
  • RES13 ‐ Renum of auditors 27/10/04
(1 page)
19 November 2004Resolutions
  • RES13 ‐ Renum of auditors 27/10/04
(1 page)
21 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2004Re-registration of Memorandum and Articles (20 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Application for reregistration from PLC to private (1 page)
21 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2004Application for reregistration from PLC to private (1 page)
21 September 2004Re-registration of Memorandum and Articles (20 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 May 2004Memorandum and Articles of Association (8 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (8 pages)
26 May 2004Return made up to 10/05/04; full list of members (3 pages)
26 May 2004Return made up to 10/05/04; full list of members (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Memorandum and Articles of Association (67 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Memorandum and Articles of Association (67 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 August 2003Certificate of reduction of share premium (1 page)
22 August 2003Certificate of reduction of share premium (1 page)
21 August 2003Reduce share premium account (2 pages)
21 August 2003Reduce share premium account (2 pages)
5 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2003Resolutions
  • RES13 ‐ Share premium account 23/07/03
(1 page)
5 August 2003Resolutions
  • RES13 ‐ Share premium account 23/07/03
(1 page)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
14 May 2003Return made up to 10/05/03; full list of members (4 pages)
14 May 2003Return made up to 10/05/03; full list of members (4 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
3 May 2003Full accounts made up to 30 September 2002 (15 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
23 May 2002Return made up to 10/05/02; full list of members (4 pages)
23 May 2002Return made up to 10/05/02; full list of members (4 pages)
22 May 2002Full accounts made up to 30 September 2001 (19 pages)
22 May 2002Full accounts made up to 30 September 2001 (19 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
4 September 2001Ad 08/08/01--------- £ si [email protected]=71 £ ic 256726116/256726187 (4 pages)
4 September 2001Ad 08/08/01--------- £ si [email protected]=71 £ ic 256726116/256726187 (4 pages)
11 July 2001Ad 05/07/01--------- £ si [email protected] £ ic 256726116/256726116 (2 pages)
11 July 2001Ad 05/07/01--------- £ si [email protected] £ ic 256726116/256726116 (2 pages)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
8 June 2001Return made up to 10/05/01; bulk list available separately (9 pages)
8 June 2001Return made up to 10/05/01; bulk list available separately (9 pages)
11 April 2001Particulars of contract relating to shares (4 pages)
11 April 2001Ad 31/01/01--------- £ si [email protected]= 7500000 £ ic 249226116/256726116 (2 pages)
11 April 2001Particulars of contract relating to shares (4 pages)
11 April 2001Ad 31/01/01--------- £ si [email protected]= 7500000 £ ic 249226116/256726116 (2 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Certificate of reduction of issued capital (1 page)
1 February 2001Reduce issued & nominal capital (3 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001£ nc 298750000/306250000 10/01/01 (1 page)
1 February 2001£ nc 298750000/306250000 10/01/01 (1 page)
1 February 2001Certificate of reduction of issued capital (1 page)
1 February 2001Reduce issued & nominal capital (3 pages)
23 January 2001Full group accounts made up to 30 September 2000 (76 pages)
23 January 2001Full group accounts made up to 30 September 2000 (76 pages)
20 October 2000Listing of particulars (88 pages)
20 October 2000Listing of particulars (88 pages)
8 August 2000£ nc 306250000/360000000 10/07/00 (2 pages)
8 August 2000£ nc 306250000/360000000 10/07/00 (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Listing of particulars (141 pages)
31 July 2000Listing of particulars (141 pages)
27 July 2000S-div 10/07/00 (2 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(70 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(70 pages)
27 July 2000S-div 10/07/00 (2 pages)
11 July 2000Return made up to 10/05/00; full list of members (7 pages)
11 July 2000Return made up to 10/05/00; full list of members (7 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
23 June 2000Balance Sheet (1 page)
23 June 2000Auditor's report (2 pages)
23 June 2000Application for reregistration from private to PLC (1 page)
23 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
23 June 2000Auditor's report (2 pages)
23 June 2000Auditor's statement (1 page)
23 June 2000Application for reregistration from private to PLC (1 page)
23 June 2000Declaration on reregistration from private to PLC (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 2000Declaration on reregistration from private to PLC (1 page)
23 June 2000Re-registration of Memorandum and Articles (63 pages)
23 June 2000Balance Sheet (1 page)
23 June 2000Re-registration of Memorandum and Articles (63 pages)
23 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
23 June 2000Auditor's statement (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 2000£ nc 230000000/252500000 10/05/00 (2 pages)
13 June 2000Ad 10/05/00--------- £ si 22500000@1=22500000 £ ic 226726116/249226116 (2 pages)
13 June 2000Ad 01/06/00--------- £ si 90000@1=90000 £ ic 226636116/226726116 (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Ad 10/05/00--------- £ si 22500000@1=22500000 £ ic 226726116/249226116 (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Ad 01/06/00--------- £ si 90000@1=90000 £ ic 226636116/226726116 (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000£ nc 230000000/252500000 10/05/00 (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Statement of affairs (6 pages)
13 June 2000Statement of affairs (6 pages)
26 May 2000Company name changed G.M.I. (h) LIMITED\certificate issued on 26/05/00 (2 pages)
26 May 2000Company name changed G.M.I. (h) LIMITED\certificate issued on 26/05/00 (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Return made up to 10/05/99; full list of members (9 pages)
28 May 1999Return made up to 10/05/99; full list of members (9 pages)
28 May 1999Director's particulars changed (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
23 November 1998Statement of affairs (6 pages)
23 November 1998Ad 14/09/98--------- £ si 43600000@1=43600000 £ ic 183036116/226636116 (2 pages)
23 November 1998Statement of affairs (6 pages)
23 November 1998Ad 14/09/98--------- £ si 43600000@1=43600000 £ ic 183036116/226636116 (2 pages)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 September 1998Nc inc already adjusted 14/09/98 (1 page)
29 September 1998Nc inc already adjusted 14/09/98 (1 page)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
9 June 1998Return made up to 10/05/98; full list of members (12 pages)
9 June 1998Return made up to 10/05/98; full list of members (12 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
30 March 1998Full accounts made up to 30 September 1997 (10 pages)
30 March 1998Full accounts made up to 30 September 1997 (10 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
5 November 1997Amended full accounts made up to 30 September 1996 (10 pages)
5 November 1997Amended full accounts made up to 30 September 1996 (10 pages)
16 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
27 March 1997Ad 20/02/97--------- £ si 47455726@1 (2 pages)
27 March 1997Ad 20/02/97--------- £ si 47455726@1 (2 pages)
27 March 1997Statement of affairs (10 pages)
27 March 1997Statement of affairs (10 pages)
20 March 1997Ad 20/02/97--------- £ si 47455726@1=47455726 £ ic 135580390/183036116 (2 pages)
20 March 1997Ad 20/02/97--------- £ si 47455726@1=47455726 £ ic 135580390/183036116 (2 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997Nc inc already adjusted 20/02/97 (1 page)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997Nc inc already adjusted 20/02/97 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
19 December 1996Return made up to 26/09/96; full list of members (10 pages)
19 December 1996Return made up to 26/09/96; full list of members (10 pages)
21 June 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
27 October 1995Accounting reference date notified as 30/09 (1 page)
27 October 1995Accounting reference date notified as 30/09 (1 page)
26 October 1995Ad 29/09/95--------- £ si 135580388@1 (2 pages)
26 October 1995Ad 29/09/95--------- £ si 135580388@1 (2 pages)
26 October 1995Statement of affairs (6 pages)
26 October 1995Statement of affairs (6 pages)
12 October 1995Ad 29/09/95--------- £ si 135580388@1=135580388 £ ic 2/135580390 (2 pages)
12 October 1995Ad 29/09/95--------- £ si 135580388@1=135580388 £ ic 2/135580390 (2 pages)
28 September 1995Secretary resigned (2 pages)
28 September 1995Secretary resigned (2 pages)
26 September 1995Incorporation (38 pages)
26 September 1995Incorporation (38 pages)