London
SE1 9LT
Director Name | Tiffany Fern Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlesex TW11 8DG |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Frank William Gillard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2000) |
Role | Television Technician |
Correspondence Address | 4 Tweed Close Birstall Batley West Yorkshire WF17 0PE |
Director Name | David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Boodle Hatfield 89 New Bond Street London W1S 1DA |
Director Name | David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Boodle Hatfield 89 New Bond Street London W1S 1DA |
Director Name | Balwant Singh |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2001) |
Role | Chef |
Correspondence Address | 9 John Street Hounslow Middlesex TW3 4LS |
Secretary Name | Tiffany Fern Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years after company formation) |
Appointment Duration | 11 years, 2 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 Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Rachel Julia Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Rachel Bradford |
---|---|
Status | Resigned |
Appointed | 31 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
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 at £1 | Granada Media LTD 100.00% 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) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 November 2013 | Termination of appointment of Rachel Bradford as a secretary (1 page) |
7 November 2013 | Termination of appointment of Rachel Bradford as a secretary (1 page) |
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 | Secretary's details changed for Rachel Julia Smith on 16 August 2013 (1 page) |
3 September 2013 | Secretary's details changed for Rachel Julia Smith on 16 August 2013 (1 page) |
28 January 2013 | Termination of appointment of Rachel Smith as a director (1 page) |
28 January 2013 | Appointment of Rachel Julia Smith as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
28 January 2013 | Appointment of Rachel Julia Smith as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
28 January 2013 | Termination of appointment of Rachel Smith as a director (1 page) |
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) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 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) |
5 August 2011 | Termination of appointment of David Way as a director (1 page) |
5 August 2011 | Termination of appointment of David Way as a director (1 page) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 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) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (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) |
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: the london television centre upper ground london SE1 9LT (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: the london television centre upper ground london SE1 9LT (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 September 2003 | Return made up to 01/10/03; full list of members (2 pages) |
23 September 2003 | Return made up to 01/10/03; full list of members (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
22 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
22 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 January 2002 | New secretary appointed (1 page) |
14 January 2002 | New secretary appointed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
27 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
21 March 2001 | Return made up to 01/10/00; full list of members (3 pages) |
21 March 2001 | Return made up to 01/10/00; full list of members (3 pages) |
20 March 2001 | New secretary appointed (1 page) |
20 March 2001 | New secretary appointed (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 08/10/99; full list of members (12 pages) |
9 November 1999 | Return made up to 08/10/99; full list of members (12 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
13 October 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 October 1998 | Incorporation (28 pages) |
8 October 1998 | Incorporation (28 pages) |