London
SE1 9LT
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Park Village East Regents Park London NW1 7PX |
Director Name | Brian Dominic Arthur Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Eastbourne Road London W4 3EB |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hamilton Terrace St Johns Wood London NW8 9UG |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Director Name | Mr Stephen Francis Leahy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Oak House Lodge Lane Arley Northwich Cheshire CW9 6NR |
Director Name | Michele Vivienne Hockley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Flat 3 93 Greencroft Gardens London NW6 3PG |
Director Name | Stephen Edward Hewlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2004) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 6 St. Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Mr Mark Julian Wells |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2007) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Birchley House West Biddenden Ashford Kent TN27 8DZ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | ITV Np Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1.5m at £0.000001 | Itv Studios LTD 151.52% Ordinary |
---|---|
1 at £0.000001 | Granada Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
15 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
26 August 2008 | Appointment terminated director itv np LIMITED (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
26 August 2008 | Director appointed helen jane tautz (1 page) |
26 August 2008 | Appointment terminated director itv np LIMITED (1 page) |
26 August 2008 | Director appointed helen jane tautz (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
27 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (17 pages) |
27 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
27 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (17 pages) |
27 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
27 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
19 January 2004 | Return made up to 14/01/04; no change of members (2 pages) |
19 January 2004 | Return made up to 14/01/04; no change of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
28 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
11 May 2001 | Company name changed event television LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed event television LIMITED\certificate issued on 11/05/01 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (3 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (3 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
21 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (2 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
26 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
26 March 1998 | Return made up to 11/03/98; full list of members (12 pages) |
26 March 1998 | Return made up to 11/03/98; full list of members (12 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 14/03/97--------- £ si 1499998@1=1499998 £ ic 4/1500002 (2 pages) |
15 April 1997 | Ad 14/03/97--------- £ si 1499998@1=1499998 £ ic 4/1500002 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
21 March 1997 | Company name changed carltonco 106 LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed carltonco 106 LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Incorporation (56 pages) |
11 March 1997 | Incorporation (56 pages) |