GRANADA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANADA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00290076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANADA GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRANADA GROUP LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANADA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA GROUP PUBLIC LIMITED COMPANYJul 11, 1934Jul 11, 1934

    What are the latest accounts for GRANADA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRANADA GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for GRANADA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    66 pagesAA

    legacy

    6 pagesRP04SH01

    Appointment of Adele Ann Abigail as a director on Aug 07, 2025

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2025

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    31/07/2025
    RES13

    Statement of capital on Aug 01, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/07/2025
    RES13

    Termination of appointment of Adele Ann Abigail as a director on Jul 25, 2025

    1 pagesTM01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on May 14, 2025

    • Capital: GBP 2.000004
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification A second filed SH01 was registered on 09/09/2025

    Cessation of Itv Holdings Limited as a person with significant control on May 19, 2025

    1 pagesPSC07

    Notification of Carlton Communications Limited as a person with significant control on May 19, 2025

    2 pagesPSC02

    Director's details changed for Michael John Hirst on Jan 31, 2025

    2 pagesCH01

    Notification of Itv Holdings Limited as a person with significant control on Apr 04, 2025

    2 pagesPSC02

    Cessation of Itv Services Limited as a person with significant control on Apr 04, 2025

    1 pagesPSC07

    Cessation of Granada Limited as a person with significant control on Apr 02, 2025

    1 pagesPSC07

    Notification of Itv Services Limited as a person with significant control on Apr 02, 2025

    2 pagesPSC02

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 002900760013

    5 pagesMR05

    Who are the officers of GRANADA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIGAIL, Adele Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish279610520001
    HIRST, Michael John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish308895950005
    IRVING, Eleanor Kate
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish185037250001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    British6741720004
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    ABIGAIL, Adele Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish279610520001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ASHWORTH, John Michael, Sir
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    Director
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    United KingdomBritish88730030001
    BEER, Matthew James
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish208059650002
    BERNSTEIN, Alexander
    Flat B
    42 Eaton Square
    SW1W 9BD London
    Director
    Flat B
    42 Eaton Square
    SW1W 9BD London
    British17844270002
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    CLOTHIER, Richard John
    77 Limerston Street
    SW10 0BL London
    Director
    77 Limerston Street
    SW10 0BL London
    British57893800001
    CRESSWELL, John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish39795820003
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish135185650001
    GRIFFITHS, Ian Ward
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish133112330003
    LITTMAN, Mark
    79 Chester Square
    SW1W 9DU London
    Director
    79 Chester Square
    SW1W 9DU London
    British2186680001
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    British52626610001
    ORR, John Carmichael
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    British7480830001
    OSBORN, David Richard
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish163009790002
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritish50875570003
    ROBINSON, Gerrard Jude, Sir
    Flat 4 13 Holland Park
    W11 3TH London
    Director
    Flat 4 13 Holland Park
    W11 3TH London
    United KingdomBritish2464330003
    SCHWETZ, Stephanie Gladys
    Hunters Mead Hunters Hill
    Colbury
    SO40 7EG Southampton
    Hampshire
    Director
    Hunters Mead Hunters Hill
    Colbury
    SO40 7EG Southampton
    Hampshire
    British23698110001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    SULEMAN, Sharjeel
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish181019490001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    WALLACE, Graham Martyn
    19 Compass Court
    Shad Thames
    SE1 2YL London
    Director
    19 Compass Court
    Shad Thames
    SE1 2YL London
    British53699680001

    Who are the persons with significant control of GRANADA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    May 19, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00348312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 04, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04159210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 02, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00229607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Granada Limited
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03962410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0