GRANADA TELEVISION OVERSEAS LIMITED
Overview
| Company Name | GRANADA TELEVISION OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00733063 |
| 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 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 Address | No |
What are the latest accounts for GRANADA TELEVISION OVERSEAS 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 TELEVISION OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for GRANADA TELEVISION OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Adele Ann Abigail as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Aug 01, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Adele Ann Abigail as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Carlton Content Holdings Limited as a person with significant control on Jul 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Change of details for Itv Studios Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC05 | ||||||||||||||
Notification of Carlton Content Holdings Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Campania Limited as a person with significant control on Jul 18, 2025 | 1 pages | PSC07 | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Michael John Hirst on Apr 08, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maxine Louise Gardner as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Adele Ann Abigail as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Michael John Hirst as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Philip Mcgraynor as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of GRANADA TELEVISION OVERSEAS 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 | 308895950009 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| BURNS, Julian Delisle | Secretary | Thornbank 47 Cloverhill Road Grotton OL4 5RE Oldham Lancashire | British | 17986720001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| MUTCH, Alastair James Fletcher | Secretary | Hope Cottage,19 Hawthorn Grove Bramhall SK7 1EF Stockport Cheshire | British | 12127830001 | ||||||
| PYE, Chris Barton | Secretary | 3 Cope Studios Brooks Road W4 3BJ London | British | 179791340001 | ||||||
| TAYLOR, Paul Simon | Secretary | Albert Lodge 2 Victoria Grove Heaton Chapel SK4 5BU Stockport Cheshire | British | 45940890001 | ||||||
| TIBBITTS, James Benjamin Stjohn | Secretary | 31 Broomhill Road IG8 9HD Woodford Green Essex | British | 37371770001 | ||||||
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | 142052340001 | |||||
| BARTLETT, Lee | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United States | 134678140001 | ||||||
| BURNS, Julian Delisle | Director | 10 Gayton Road Hampstead NW3 1TX London | United Kingdom | British | 17986720002 | |||||
| CAMPBELL-WHITE, Paul Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 239730510001 | |||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| GARDNER, Maxine Louise | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | Welsh | 168083770001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| LITTLE, Katharine Rebecca | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 205798320001 | |||||
| MCGRAYNOR, David Philip | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | Irish | 197156170001 | |||||
| MUTCH, Alastair James Fletcher | Director | Hope Cottage,19 Hawthorn Grove Bramhall SK7 1EF Stockport Cheshire | British | 12127830001 | ||||||
| PARROTT, Graham Joseph | Director | 30 Kings Road EN5 4EE Barnet Hertfordshire | British | 6741720001 | ||||||
| POYSER, Claire | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 113931600002 | |||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| 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 | |||||
| WOLFFE, David | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 91684770001 |
Who are the persons with significant control of GRANADA TELEVISION OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Content Holdings Limited | Jul 18, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Campania Limited | Apr 06, 2016 | 201 Wood Lane WC12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Studios Limited | 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