Company NameGranada Screen (2005) Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number05344772
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(7 months after company formation)
Appointment Duration3 years (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(3 years, 7 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(7 years, 11 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
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

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

2 at £1Itv Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,000
Gross Profit£78,000
Net Worth£4,548,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

12 September 2005Delivered on: 28 September 2005
Persons entitled: Pathe Slate Limited

Classification: Production financing distribution agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All underlying rights in respect of the film and all its other rights all rights assets and interests referred to in clause 34.1 of the agreement and all security created pursuant to clause 34 of the agreement. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
9 September 2021Termination of appointment of Sarah Kuwana Kayser as a director on 7 September 2021 (1 page)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
4 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
11 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
23 July 2018Confirmation statement made on 17 July 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)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (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 2
(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 2
(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 2
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (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)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 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 2
(3 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 2
(3 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 2
(3 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)
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)
26 July 2013Full accounts made up to 31 December 2012 (11 pages)
26 July 2013Full accounts made up to 31 December 2012 (11 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)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 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)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 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 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
20 November 2008Return made up to 01/11/08; full list of members (3 pages)
20 November 2008Return made up to 01/11/08; full list of members (3 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
9 September 2008Appointment terminated director william medlicott (1 page)
9 September 2008Appointment terminated director william medlicott (1 page)
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)
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)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
4 January 2007Declaration of mortgage charge released/ceased (3 pages)
4 January 2007Declaration of mortgage charge released/ceased (3 pages)
8 November 2006Return made up to 27/10/06; full list of members (2 pages)
8 November 2006Return made up to 27/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (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)
23 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
6 March 2006Return made up to 27/01/06; full list of members (2 pages)
6 March 2006Return made up to 27/01/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
28 September 2005Particulars of mortgage/charge (10 pages)
28 September 2005Particulars of mortgage/charge (10 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
27 January 2005Incorporation (44 pages)
27 January 2005Incorporation (44 pages)