Company NameCarlton-Granada (Digital Rights) Limited
Company StatusDissolved
Company Number04561681
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

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
Appointed30 January 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2010)
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
StatusClosed
Appointed09 September 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleLawyer
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDianne Denmead
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleLawyer
Correspondence Address17 Tantallon Road
London
SW12 8DF
Director NameKyla Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleLawyer
Correspondence Address1 Glendower Road
East Sheen
London
SW14 8NY
Director NameGraham Joseph Parrot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Springfield Road
London
NW8 0QJ
Secretary NameTracey Louise Cook
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleSecretary
Correspondence Address49 Varsity Drive
Twickenham
TW1 1AG
Secretary NameSharon Joy Dowling
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address14 Brunel Road
Braintree
Essex
CM7 1DP
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

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 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
(4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
(4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 2
(4 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 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
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)
19 October 2009Director's details changed for Eleanor Kate Irving 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)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
21 November 2008Return made up to 01/11/08; full list of members (4 pages)
21 November 2008Return made up to 01/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/10/08; full list of members (4 pages)
20 November 2008Return made up to 14/10/08; full list of members (4 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)
9 June 2008Full accounts made up to 31 December 2007 (11 pages)
9 June 2008Full accounts made up to 31 December 2007 (11 pages)
8 May 2008Appointment Terminated Director kyla mullins (1 page)
8 May 2008Appointment terminated director kyla mullins (1 page)
19 October 2007Return made up to 14/10/07; full list of members (4 pages)
19 October 2007Return made up to 14/10/07; full list of members (4 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 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)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
18 October 2006Return made up to 14/10/06; full list of members (4 pages)
18 October 2006Return made up to 14/10/06; full list of members (4 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2005Return made up to 14/10/05; full list of members (3 pages)
18 October 2005Return made up to 14/10/05; full list of members (3 pages)
20 October 2004Return made up to 14/10/04; full list of members (3 pages)
20 October 2004Return made up to 14/10/04; full list of members (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
11 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
9 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (1 page)
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)
10 November 2003Return made up to 14/10/03; full list of members (6 pages)
10 November 2003Return made up to 14/10/03; full list of members (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
6 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
6 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
14 October 2002Incorporation (24 pages)
14 October 2002Incorporation (24 pages)