GRANADA TELEVISION OVERSEAS LIMITED

GRANADA TELEVISION OVERSEAS LIMITED

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

    Company NameGRANADA TELEVISION OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00733063
    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 TELEVISION OVERSEAS LIMITED?

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

    Where is GRANADA TELEVISION OVERSEAS LIMITED located?

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

    What are the latest accounts for GRANADA TELEVISION OVERSEAS 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 TELEVISION OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for GRANADA TELEVISION OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Aug 08, 2025 with updates

    5 pagesCS01

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

    2 pagesAP01

    Statement of capital on Aug 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and cap redemption reserve 31/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

    Cessation of Carlton Content Holdings Limited as a person with significant control on Jul 18, 2025

    1 pagesPSC07

    Change of details for Itv Studios Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC05

    Notification of Carlton Content Holdings Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC02

    Cessation of Campania Limited as a person with significant control on Jul 18, 2025

    1 pagesPSC07

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Michael John Hirst on Apr 08, 2025

    2 pagesCH01

    Appointment of Mrs Eleanor Kate Irving as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Maxine Louise Gardner as a director on Apr 08, 2025

    1 pagesTM01

    Appointment of Adele Ann Abigail as a director on Apr 08, 2025

    2 pagesAP01

    Appointment of Michael John Hirst as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of David Philip Mcgraynor as a director on Apr 08, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of GRANADA TELEVISION OVERSEAS 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 KingdomBritish308895950009
    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
    BURNS, Julian Delisle
    Thornbank 47 Cloverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    Secretary
    Thornbank 47 Cloverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    British17986720001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    MUTCH, Alastair James Fletcher
    Hope Cottage,19 Hawthorn Grove
    Bramhall
    SK7 1EF Stockport
    Cheshire
    Secretary
    Hope Cottage,19 Hawthorn Grove
    Bramhall
    SK7 1EF Stockport
    Cheshire
    British12127830001
    PYE, Chris Barton
    3 Cope Studios
    Brooks Road
    W4 3BJ London
    Secretary
    3 Cope Studios
    Brooks Road
    W4 3BJ London
    British179791340001
    TAYLOR, Paul Simon
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    Secretary
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    British45940890001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Secretary
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    British37371770001
    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
    78 Addison Road
    W14 8EB London
    Director
    78 Addison Road
    W14 8EB London
    EnglandBritish142052340001
    BARTLETT, Lee
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United States134678140001
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    10 Gayton Road
    Hampstead
    NW3 1TX London
    United KingdomBritish17986720002
    CAMPBELL-WHITE, Paul Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish239730510001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    GARDNER, Maxine Louise
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomWelsh168083770001
    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
    LITTLE, Katharine Rebecca
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish205798320001
    MCGRAYNOR, David Philip
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomIrish197156170001
    MUTCH, Alastair James Fletcher
    Hope Cottage,19 Hawthorn Grove
    Bramhall
    SK7 1EF Stockport
    Cheshire
    Director
    Hope Cottage,19 Hawthorn Grove
    Bramhall
    SK7 1EF Stockport
    Cheshire
    British12127830001
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Director
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    British6741720001
    POYSER, Claire
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish113931600002
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Director
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    EnglandBritish10387910002
    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
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish91684770001

    Who are the persons with significant control of GRANADA TELEVISION OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Jul 18, 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 Number04159249
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Campania Limited
    201 Wood Lane
    WC12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    WC12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02285229
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 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.

    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