Company NameSignpost Limited
Company StatusDissolved
Company Number05179616
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date28 March 2017 (7 years, 1 month 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
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration11 years (closed 28 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameHelen Brown Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed02 January 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMiss Michele Janet Thornton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm House
Sallow Lane, Snetterton
Nr Norwich
Norfolk
NR16 2LF
Secretary NameJoseph Michael Dickenson
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farm House
Sallow Lane, Snetterton
Nr Norwich
Norfolk
NR16 2LF
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NamePatrick Malcolm Wright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2015)
RoleCompany Director
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(8 years, 5 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

Websitewww.itv.com
Telephone01520 170112
Telephone regionLochcarron

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 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
30 September 2015Termination of appointment of Patrick Malcolm Wright as a director on 28 August 2015 (1 page)
30 September 2015Termination of appointment of Patrick Malcolm Wright as a director on 28 August 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 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 1,000
(4 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 1,000
(4 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 1,000
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 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)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 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)
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)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Patrick Malcolm Wright on 16 October 2009 (2 pages)
18 November 2009Director's details changed for Patrick Malcolm Wright on 16 October 2009 (2 pages)
4 November 2009Director's details changed for Patrick Malcolm Wright on 16 October 2009 (2 pages)
4 November 2009Director's details changed for Patrick Malcolm Wright on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Stevens on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Stevens on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
20 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 Helen Jane Tautz on 16 October 2009 (2 pages)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2008Return made up to 14/07/08; full list of members (4 pages)
26 August 2008Return made up to 14/07/08; full list of members (4 pages)
30 May 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
9 May 2008Director appointed helen brown stevens (1 page)
9 May 2008Director appointed helen brown stevens (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: the london television centre upper ground floor london SE1 9LT (1 page)
29 June 2007Registered office changed on 29/06/07 from: the london television centre upper ground floor london SE1 9LT (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 June 2006Resolutions
  • RES13 ‐ Sec 390A aud remun 13/06/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Sec 390A aud remun 13/06/06
(1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Registered office changed on 22/03/06 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page)
22 March 2006Registered office changed on 22/03/06 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page)
22 September 2005Registered office changed on 22/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page)
15 July 2005Return made up to 14/07/05; full list of members (2 pages)
15 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2004Incorporation (11 pages)
14 July 2004Incorporation (11 pages)