Company NameGranada Av Solutions Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number03721639
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Previous NameTSMS Connector 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
StatusCurrent
Appointed02 January 2014(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameLorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Secretary NameLorraine Allana Ellicott
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Hill
Ealing
London
W5 2JS
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 3 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(13 years, 10 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

Contact

Websitepetalcascadeflorist.co.uk

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Granada Uk Rental & Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2020Change of details for Granada Uk Rental and Retail Limited as a person with significant control on 6 June 2018 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (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)
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)
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)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Eleanor Irving as a secretary (1 page)
22 January 2013Termination of appointment of Eleanor Irving as a secretary (1 page)
18 January 2013Appointment of Rachel Julia Smith as a director (2 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)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
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)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
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)
21 September 2009Full accounts made up to 31 December 2008 (17 pages)
21 September 2009Full accounts made up to 31 December 2008 (17 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 16/12/2008
(9 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 16/12/2008
(9 pages)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
9 September 2008Appointment terminated director james tibbitts (1 page)
9 September 2008Appointment terminated director james tibbitts (1 page)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
14 April 2008Return made up to 26/02/08; full list of members (4 pages)
14 April 2008Return made up to 26/02/08; full list of members (4 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 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)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (17 pages)
15 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 March 2005Return made up to 26/02/05; full list of members (3 pages)
17 March 2005Return made up to 26/02/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
9 March 2004Return made up to 26/02/04; full list of members (3 pages)
9 March 2004Return made up to 26/02/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (1 page)
25 June 2003New secretary appointed (1 page)
18 June 2003Company name changed tsms connector LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed tsms connector LIMITED\certificate issued on 18/06/03 (2 pages)
27 February 2003Return made up to 26/02/03; full list of members (3 pages)
27 February 2003Return made up to 26/02/03; full list of members (3 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 April 2002Return made up to 26/02/02; full list of members (6 pages)
8 April 2002Return made up to 26/02/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: west world west gate london W5 1EN (1 page)
16 May 2001Registered office changed on 16/05/01 from: west world west gate london W5 1EN (1 page)
10 April 2001Registered office changed on 10/04/01 from: tsms westworld west gate london W5 1EH (1 page)
10 April 2001Registered office changed on 10/04/01 from: tsms westworld west gate london W5 1EH (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
15 March 2001Return made up to 26/02/01; full list of members (3 pages)
15 March 2001Return made up to 26/02/01; full list of members (3 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
23 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/99
(2 pages)
23 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/99
(2 pages)
13 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
26 February 1999Incorporation (23 pages)
26 February 1999Incorporation (23 pages)