CARLTON COMMUNICATIONS LIMITED
Overview
| Company Name | CARLTON COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00348312 |
| 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 CARLTON COMMUNICATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON COMMUNICATIONS PLC | Feb 24, 1983 | Feb 24, 1983 |
| FLEET STREET LETTER P L C(THE) | Jan 11, 1939 | Jan 11, 1939 |
What are the latest accounts for CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for CARLTON COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 68 pages | AA | ||||||||||||||
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Adele Ann Abigail as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 64 pages | AA | ||||||||||||||
Amended full accounts made up to Dec 31, 2021 | 61 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 61 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2022
| 3 pages | SH01 | ||||||||||||||
Appointment of Michael John Hirst as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Darren Michael Fisher as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Itv Plc as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered 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 May 23, 2022 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 67 pages | AA | ||||||||||||||
Who are the officers of CARLTON COMMUNICATIONS 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 | 305271320001 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| BRADFORD, Rachel | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | 175340220002 | |||||||
| IRVING, Eleanor Kate | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 79177030002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TIBBITTS, James Benjamin Stjohn | Secretary | 31 Broomhill Road IG8 9HD Woodford Green Essex | British | 37371770001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| BIRKIN, John Derek, Sir | Director | The Clock House Painshill Portsmouth Road KT11 1DJ Cobham Surrey | British | 53167980001 | ||||||
| CAIN, Steven Anthony | Director | Stutton Grange Garnet Lane LS24 9BD Tadcaster North Yorkshire | British | 62442000001 | ||||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| CROZIER, Adam Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 54116820002 | |||||
| DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | 82327930001 | |||||
| DE VILLIERS, Etienne Marquard | Director | Bolton Gardens SW5 0AQ London 22 | England | British | 5247550002 | |||||
| EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | 34519430001 | ||||||
| EPLEY, Thomas Edward | Director | 814 Berkshire Avenue 91011 La Canada-Flintridge California Usa | American | 35978340001 | ||||||
| FISHER, Darren Michael | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Australian | 276677450001 | |||||
| FORBES, Anthony David Arnold William | Director | Wakerley Manor LE15 8PA Oakham Rutland | United Kingdom | British | 38853490001 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GREEN, David Brian | Director | 5 Wildwood Rise NW11 6TA London | England | British | 13194900001 | |||||
| GREEN, Michael Philip | Director | 1 Old Barrack Yard SW1X 7NP London | British | 37355670007 | ||||||
| GRIFFITHS, Ian Ward | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 133112330003 | |||||
| GRIMSDYKE, Sharp Of, Lord | Director | Garden House 51 Dennis Lane HA7 4JU Stanmore Middlesex | British | 32975020001 | ||||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 185037250001 | |||||
| LIPWORTH, Sydney, Sir | Director | 115 Hamilton Terrace NW8 9QU London | United Kingdom | British | 76166900001 | |||||
| MCGRATH, John Brian | Director | 63 Walnut Court Saint Marys Gate W8 5UB Marloes Road London | British | 75243910001 | ||||||
| MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 254336790001 | |||||
| MURPHY, Gerard Martin, Dr | Director | Treetops 2 Moyleen Rise SL7 2DP Marlow Buckinghamshire | United Kingdom | British | 43480870002 | |||||
| MURRAY, Paul Colbeck | Director | 20 St James's Walk EC1R 0AP London | United Kingdom | British | 79840630001 | |||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| PITMAN, Brian Ivor, Sir | Director | Heatherset Cavendish Road St Georges Hill KT13 0JY Weybridge Surrey | United Kingdom | British | 8940590001 | |||||
| SMITH, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720001 |
Who are the persons with significant control of CARLTON COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Plc | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
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