CARLTON COMMUNICATIONS LIMITED

CARLTON COMMUNICATIONS LIMITED

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

    Company NameCARLTON COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00348312
    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 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 AddressNo

    What were the previous names of CARLTON COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON COMMUNICATIONS PLCFeb 24, 1983Feb 24, 1983
    FLEET STREET LETTER P L C(THE)Jan 11, 1939Jan 11, 1939

    What are the latest accounts for CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for CARLTON COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    68 pagesAA

    Statement of capital on Feb 25, 2025

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 19/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Adele Ann Abigail as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    72 pagesAA

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2024

    • Capital: GBP 33,857,298.75
    3 pagesSH01

    Confirmation statement made on Jul 19, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    64 pagesAA

    Amended full accounts made up to Dec 31, 2021

    61 pagesAAMD

    Full accounts made up to Dec 31, 2021

    61 pagesAA

    Statement of capital following an allotment of shares on Oct 05, 2022

    • Capital: GBP 33,857,298.65
    3 pagesSH01

    Appointment of Michael John Hirst as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Darren Michael Fisher as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with updates

    4 pagesCS01

    Change of details for Itv Plc as a person with significant control on May 24, 2022

    2 pagesPSC05

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 33,857,298.65
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    67 pagesAA

    Who are the officers of CARLTON COMMUNICATIONS 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 KingdomIrishChartered Accountant279610520001
    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 KingdomBritishCompany Director305271320001
    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 KingdomBritishCompany Secretary185037250001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    BRADFORD, Rachel
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    175340220002
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    BritishCompany Secretary79177030002
    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
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Secretary
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    BritishCompany Secretary37371770001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    BritishDirector63372790009
    BIRKIN, John Derek, Sir
    The Clock House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    Director
    The Clock House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    BritishCompany Director53167980001
    CAIN, Steven Anthony
    Stutton Grange Garnet Lane
    LS24 9BD Tadcaster
    North Yorkshire
    Director
    Stutton Grange Garnet Lane
    LS24 9BD Tadcaster
    North Yorkshire
    BritishChief Executive62442000001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritishChartered Accountant146369960001
    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 KingdomBritishDirector39795820003
    CROZIER, Adam Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Director54116820002
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritishCompany Director82327930001
    DE VILLIERS, Etienne Marquard
    Bolton Gardens
    SW5 0AQ London
    22
    Director
    Bolton Gardens
    SW5 0AQ London
    22
    EnglandBritishConsultant5247550002
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    BritishCompany Director34519430001
    EPLEY, Thomas Edward
    814 Berkshire Avenue
    91011 La Canada-Flintridge
    California
    Usa
    Director
    814 Berkshire Avenue
    91011 La Canada-Flintridge
    California
    Usa
    AmericanChief Executive35978340001
    FISHER, Darren Michael
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomAustralianDirector276677450001
    FORBES, Anthony David Arnold William
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    Director
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    United KingdomBritishCompany Director38853490001
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritishCompany Director135185650001
    GREEN, David Brian
    5 Wildwood Rise
    NW11 6TA London
    Director
    5 Wildwood Rise
    NW11 6TA London
    United KingdomBritishCompany Director13194900001
    GREEN, Michael Philip
    1 Old Barrack Yard
    SW1X 7NP London
    Director
    1 Old Barrack Yard
    SW1X 7NP London
    BritishCompany Director37355670007
    GRIFFITHS, Ian Ward
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritishCompany Director133112330003
    GRIMSDYKE, Sharp Of, Lord
    Garden House
    51 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    Director
    Garden House
    51 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    BritishDirector32975020001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritishDirector111206890001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritishCompany Secretary185037250001
    LIPWORTH, Sydney, Sir
    115 Hamilton Terrace
    NW8 9QU London
    Director
    115 Hamilton Terrace
    NW8 9QU London
    United KingdomBritishDirector Of Companies76166900001
    MCGRATH, John Brian
    63 Walnut Court
    Saint Marys Gate
    W8 5UB Marloes Road London
    Director
    63 Walnut Court
    Saint Marys Gate
    W8 5UB Marloes Road London
    BritishCompany Director75243910001
    MULLINS, Kyla Lynne Anthea
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritishLawyer254336790001
    MURPHY, Gerard Martin, Dr
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    Director
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    United KingdomBritishCompany Director43480870002
    MURRAY, Paul Colbeck
    20 St James's Walk
    EC1R 0AP London
    Director
    20 St James's Walk
    EC1R 0AP London
    United KingdomBritishDirector79840630001
    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 KingdomBritishDirector6741720004
    PITMAN, Brian Ivor, Sir
    Heatherset
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Surrey
    Director
    Heatherset
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Surrey
    United KingdomBritishCompany Director8940590001
    SMITH, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishChartered Secretary175119720001

    Who are the persons with significant control of CARLTON COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04967001
    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