Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 January 2004) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mervyn John Warner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Director Name | Graham Murray Creelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Norwich Norfolk NR2 2AE |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Mr John Edward Willis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Lee Park London SE3 9HE |
Director Name | Michael Charles Rosenberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 36 St Oswalds Road Redland Bristol BS6 7HT |
Director Name | Petra Jane Regent |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Woburn Street Norwich Norfolk NR2 2RQ |
Director Name | Lord David Puttnam Of Queensgate |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Film Producer |
Correspondence Address | 13 Queens Gate Place Mews London SW7 5BT |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | Mr Roger Froome Laughton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawn Crescent Kew Gardens Richmond Surrey TW9 3NR |
Director Name | Mr Mark Robert Broughton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ridgeway Redd Landes Shirenewton Chepstow Monmouthshire NP16 6QP Wales |
Director Name | Paul Sowerbutts |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2000) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cardross Street London W6 0DP |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
21 January 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
2 October 2002 | Director resigned (1 page) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
6 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
28 February 2001 | Location of register of members (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: ludgate house 245 blackfriars road, london SE1 9UY (1 page) |
22 November 2000 | Return made up to 02/11/00; full list of members (9 pages) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New secretary appointed;new director appointed (8 pages) |
27 October 2000 | New director appointed (5 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
11 January 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 02/11/99; full list of members (8 pages) |
30 November 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 September 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
13 March 1999 | Resolutions
|
25 November 1998 | Return made up to 02/11/98; full list of members (16 pages) |
3 November 1998 | Director's particulars changed (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (4 pages) |
11 May 1998 | New director appointed (3 pages) |
9 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Resolutions
|
27 February 1998 | Incorporation (19 pages) |