ANGLIA TELEVISION GROUP

ANGLIA TELEVISION GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANGLIA TELEVISION GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00611130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANGLIA TELEVISION GROUP?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANGLIA TELEVISION GROUP located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLIA TELEVISION GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ANGLIA TELEVISION GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Eleanor Kate Irving as a director

    2 pagesAP01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    2 pagesCH01

    Annual return made up to Aug 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Appointment of Rachel Julia Smith as a director

    2 pagesAP01

    Termination of appointment of Eleanor Irving as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Annual return made up to Aug 01, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of ANGLIA TELEVISION GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    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
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    STEPHENSON, Robin
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    British21354610001
    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
    ITV STUDIOS LIMITED
    Gray's Inn Road
    WC1X 8HF London
    Secretary
    Gray's Inn Road
    WC1X 8HF London
    82983090007
    ARCHER, Mary Doreen, Dame
    The Old Vicarage
    Grantchester
    CB3 9ND Cambridge
    Director
    The Old Vicarage
    Grantchester
    CB3 9ND Cambridge
    EnglandBritish4774800001
    BRADFORD, 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 KingdomBritish175119720002
    COLMAN, Timothy James Alan, Sir
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    Director
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    United KingdomBritish888560002
    CREELMAN, Graham Murray
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    EnglandBritish26865390002
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    EATWELL, John Leonard, Lord
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    Director
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    United KingdomBritish125446220001
    GARNER, Philip Charles
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    Director
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    British7547360001
    GIBBINGS, Peter Walter, Sir
    10 The Vale
    SW3 6AH London
    Director
    10 The Vale
    SW3 6AH London
    British28322610001
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    HOLLICK OF NOTTING HILL, Clive Richard, Lord
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    United KingdomBritish3180390006
    HOLROYD, Christine
    16 Brewery Lane
    CM24 8LB Stansted
    Essex
    Director
    16 Brewery Lane
    CM24 8LB Stansted
    Essex
    British10566220001
    HUGHES, Michael John
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    Director
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    United KingdomBritish53444630001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Director
    Flat 2, 37 Highbury New Park
    N5 2EN London
    United KingdomBritish79177030001
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    NUTTING, Diane, Lady
    Chicheley Hall
    Chicheley
    MK16 9JJ Newport Pagnell
    Buckinghamshire
    Director
    Chicheley Hall
    Chicheley
    MK16 9JJ Newport Pagnell
    Buckinghamshire
    British71167620001
    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
    PUTTNAM OF QUEENSGATE, David, Lord
    13 Queens Gate Place Mews
    SW7 5BT London
    Director
    13 Queens Gate Place Mews
    SW7 5BT London
    British79491040001
    SHARMAN, Patrick George
    5 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    Director
    5 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    EnglandBritish6607990001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    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
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002
    ITV PRODUCTIONS LIMITED
    Gray's Inn Road
    WC1X 8HF London
    Director
    Gray's Inn Road
    WC1X 8HF London
    82983090006
    ITV PRODUCTIONS LIMITED
    Gray's Inn Road
    WC1X 8HF London
    Director
    Gray's Inn Road
    WC1X 8HF London
    82983090006

    Who are the persons with significant control of ANGLIA TELEVISION GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106525
    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.

    Does ANGLIA TELEVISION GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus set-off letter
    Created On Dec 21, 1990
    Delivered On Jan 09, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or anglia television limited to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Any sum or sums standing to the credit of any account(s) of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 09, 1991Registration of a charge

    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