GRANADA GROUP LIMITED
Overview
| Company Name | GRANADA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00290076 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRANADA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANADA GROUP PUBLIC LIMITED COMPANY | Jul 11, 1934 | Jul 11, 1934 |
What are the latest accounts for GRANADA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANADA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for GRANADA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||
Appointment of Adele Ann Abigail as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 07, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 01, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adele Ann Abigail as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital following an allotment of shares on May 14, 2025
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Cessation of Itv Holdings Limited as a person with significant control on May 19, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Carlton Communications Limited as a person with significant control on May 19, 2025 | 2 pages | PSC02 | ||||||||||
Director's details changed for Michael John Hirst on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Notification of Itv Holdings Limited as a person with significant control on Apr 04, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Itv Services Limited as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Granada Limited as a person with significant control on Apr 02, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Itv Services Limited as a person with significant control on Apr 02, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 002900760013 | 5 pages | MR05 | ||||||||||
Who are the officers of GRANADA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 308895950005 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ASHWORTH, John Michael, Sir | Director | Garden House Falcon Yard, Wivenhoe CO7 9BD Colchester Essex | United Kingdom | British | 88730030001 | |||||
| BEER, Matthew James | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 208059650002 | |||||
| BERNSTEIN, Alexander | Director | Flat B 42 Eaton Square SW1W 9BD London | British | 17844270002 | ||||||
| CLEMENTS, Alan William | Director | Wildbriar 41 Shirley Hills Road CR0 7HQ Croydon Surrey | British | 5575140001 | ||||||
| CLOTHIER, Richard John | Director | 77 Limerston Street SW10 0BL London | British | 57893800001 | ||||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| LITTMAN, Mark | Director | 79 Chester Square SW1W 9DU London | British | 2186680001 | ||||||
| MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | 52626610001 | ||||||
| ORR, John Carmichael | Director | 24 Denbigh Gardens TW10 6EL Richmond Surrey | British | 7480830001 | ||||||
| OSBORN, David Richard | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 163009790002 | |||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| RICH, Nigel Mervyn Sutherland | Director | 65 Chelsea Square SW3 6LE London | United Kingdom | British | 50875570003 | |||||
| ROBINSON, Gerrard Jude, Sir | Director | Flat 4 13 Holland Park W11 3TH London | United Kingdom | British | 2464330003 | |||||
| SCHWETZ, Stephanie Gladys | Director | Hunters Mead Hunters Hill Colbury SO40 7EG Southampton Hampshire | British | 23698110001 | ||||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 181019490001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||
| WALLACE, Graham Martyn | Director | 19 Compass Court Shad Thames SE1 2YL London | British | 53699680001 |
Who are the persons with significant control of GRANADA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Communications Limited | May 19, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Holdings Limited | Apr 04, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Services Limited | Apr 02, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Granada Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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