Company NameHTV December Ten
Company StatusDissolved
Company Number04131419
CategoryPrivate Unlimited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameGranada December Ten Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed07 December 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Alexander Frew
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West Way
Rickmansworth
Hertfordshire
WD3 7EN
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 2001)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 January 2001)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed15 January 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

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

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Return made up to 20/12/05; full list of members (3 pages)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
14 March 2005Return made up to 20/12/04; full list of members (3 pages)
24 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2004Application for reregistration from LTD to UNLTD (3 pages)
20 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2004Re-registration of Memorandum and Articles (24 pages)
20 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New secretary appointed;new director appointed (1 page)
19 August 2004Auditor's resignation (2 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 December 2003Return made up to 20/12/03; no change of members (2 pages)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
7 June 2003Auditor's resignation (2 pages)
25 February 2003Return made up to 20/12/02; full list of members (5 pages)
15 January 2003Full accounts made up to 30 September 2001 (13 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2001Return made up to 20/12/01; full list of members (3 pages)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (1 page)
30 March 2001Registered office changed on 30/03/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (1 page)
30 March 2001New director appointed (1 page)
24 January 2001Company name changed granada december ten LIMITED\certificate issued on 24/01/01 (2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=6814511 £ si 2394288@1=2394288 £ ic 1/9208800 (2 pages)
22 January 2001Statement of affairs (12 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed;new director appointed (21 pages)
12 January 2001New director appointed (8 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (6 pages)
20 December 2000Incorporation (29 pages)