Company NameCarlton Events
Company StatusDissolved
Company Number03334266
CategoryPrivate Unlimited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesCarltonco 106 Limited and Event Television Limited

Business Activity

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

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Eastbourne Road
London
W4 3EB
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameMr Stephen Francis Leahy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(6 months after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressOak House Lodge Lane
Arley
Northwich
Cheshire
CW9 6NR
Director NameMichele Vivienne Hockley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressFlat 3 93 Greencroft Gardens
London
NW6 3PG
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameMr Mark Julian Wells
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 2007)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley House West
Biddenden
Ashford
Kent
TN27 8DZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(11 years, 5 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 Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(15 years, 9 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 NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Np Limited (Corporation)
StatusResigned
Appointed24 September 2007(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1.5m at £0.000001Itv Studios LTD
151.52%
Ordinary
1 at £0.000001Granada Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP .99
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP .99
(14 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
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)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 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)
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)
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)
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)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
15 September 2008Return made up to 11/09/08; full list of members (6 pages)
27 August 2008Director appointed eleanor kate irving (1 page)
27 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director itv np LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment terminated director itv np LIMITED (1 page)
26 August 2008Director appointed helen jane tautz (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Re-registration of Memorandum and Articles (17 pages)
27 September 2007Application for reregistration from LTD to UNLTD (2 pages)
27 September 2007Application for reregistration from LTD to UNLTD (2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Re-registration of Memorandum and Articles (17 pages)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 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)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Return made up to 31/12/04; full list of members (2 pages)
14 March 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
18 August 2004Auditor's resignation (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
19 January 2004Return made up to 14/01/04; no change of members (2 pages)
19 January 2004Return made up to 14/01/04; no change of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 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)
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)
8 January 2002Return made up to 31/12/01; full list of members (2 pages)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 July 2001Full accounts made up to 30 September 2000 (15 pages)
28 July 2001Full accounts made up to 30 September 2000 (15 pages)
11 May 2001Company name changed event television LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed event television LIMITED\certificate issued on 11/05/01 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
28 February 2001Return made up to 31/12/00; full list of members (3 pages)
28 February 2001Return made up to 31/12/00; full list of members (3 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
26 July 2000Full accounts made up to 30 September 1999 (15 pages)
26 July 2000Full accounts made up to 30 September 1999 (15 pages)
21 February 2000Return made up to 31/12/99; no change of members (4 pages)
21 February 2000Return made up to 31/12/99; no change of members (4 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
29 January 1999Return made up to 31/12/98; no change of members (9 pages)
29 January 1999Return made up to 31/12/98; no change of members (9 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
26 August 1998Full accounts made up to 30 September 1997 (12 pages)
26 August 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
26 August 1998Full accounts made up to 30 September 1997 (12 pages)
26 August 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
26 March 1998Return made up to 11/03/98; full list of members (12 pages)
26 March 1998Return made up to 11/03/98; full list of members (12 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
15 April 1997Ad 14/03/97--------- £ si 1499998@1=1499998 £ ic 4/1500002 (2 pages)
15 April 1997Ad 14/03/97--------- £ si 1499998@1=1499998 £ ic 4/1500002 (2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 March 1997Company name changed carltonco 106 LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed carltonco 106 LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Incorporation (56 pages)
11 March 1997Incorporation (56 pages)