Company NameDTV Limited
Company StatusDissolved
Company Number03209058
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesCarltonco Ninety-Two Limited and Gb Digital Television Limited

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(17 years, 7 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 NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(7 years, 7 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(7 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
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2009)
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(16 years, 7 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

7.8m at £1Granada Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,846,301
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,846,301
(3 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
30 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages)
30 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 March 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7,846,301
(3 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7,846,301
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
16 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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 7,846,301
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 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)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 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)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz 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)
24 September 2009Nc inc already adjusted 21/09/09 (1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Ad 21/09/09\gbp si 7846299@1=7846299\gbp ic 2/7846301\ (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 March 2006Return made up to 31/12/05; full list of members (5 pages)
6 March 2006New director appointed (1 page)
10 February 2006Secretary's particulars changed (1 page)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
10 April 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Auditor's resignation (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
9 January 2002Return made up to 31/12/01; no change of members (2 pages)
28 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Amended accounts made up to 30 September 1999 (12 pages)
19 June 2000Company name changed GB digital television LIMITED\certificate issued on 20/06/00 (2 pages)
15 May 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)
13 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 (6 pages)
6 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 June 1997Return made up to 07/06/97; full list of members (6 pages)
7 January 1997Company name changed carltonco ninety-two LIMITED\certificate issued on 07/01/97 (2 pages)
21 November 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Incorporation (48 pages)