Company NameCarlton Entertainment
Company StatusDissolved
Company Number03306371
CategoryPrivate Unlimited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesEvent Television Limited and Carltonco 106 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(16 years, 11 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 NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Eastbourne Road
London
W4 3EB
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBradley Samuel Waxler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1999)
RoleFinance Director
Correspondence Address10 Bramble Close
Honeypot Lane
Stanmore
Middlesex
HA7 1QX
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameJeremy Giles Hallsworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 1 23 Shepherds Hill
London
N6 5QJ
Director NameSarah Louise Brookings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2001)
RoleAccountant
Correspondence Address2 Waters Place
Danemere Street
Putney
London
SW15 1LH
Director NameGeorge Arnott McGhee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleTV Executive
Correspondence AddressFlat 14
Wimpole House, 29 Wimpole Street
London
W1M 7AD
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed19 March 2007(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 20 March 2007)
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
Appointed11 August 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
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
Appointed11 August 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(15 years, 11 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
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

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

1m at £0.000001Itv Global Entertainment LTD
100.00%
Ordinary
1 at £0.000001Granada Nominees LTD
0.00%
Ordinary

Accounts

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

Filing History

13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 April 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)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 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 1
(14 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 1
(14 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)
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)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1.000002
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1.000002
(14 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)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
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)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment terminated director itv productions LTD (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 31/12/07; full list of members (4 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital reserve reduced 22/03/07
(1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
17 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)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 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)
18 August 2004Auditor's resignation (2 pages)
5 July 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 August 2003Full accounts made up to 30 September 2002 (13 pages)
7 June 2003Auditor's resignation (2 pages)
14 May 2003Director resigned (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
8 January 2002Return made up to 31/12/01; full list of members (2 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; no change of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
3 April 2000Director's particulars changed (1 page)
21 February 2000Return made up to 31/12/99; no change of members (2 pages)
29 December 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
13 March 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Ad 01/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
7 September 1998New director appointed (3 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Nc inc already adjusted 10/08/98 (1 page)
14 August 1998Company name changed carltonco 106 LIMITED\certificate issued on 17/08/98 (2 pages)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 February 1998Return made up to 17/01/98; full list of members (6 pages)
29 December 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/12/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/12/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/12/97
(1 page)
16 December 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
21 March 1997Company name changed event television LIMITED\certificate issued on 24/03/97 (2 pages)
17 January 1997Incorporation (56 pages)