GRANADA TELEVISION LIMITED
Overview
| Company Name | GRANADA TELEVISION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00840590 |
| 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 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRANADA TELEVISION 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 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 LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for GRANADA TELEVISION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||
Change of details for Itv Studios Limited as a person with significant control on May 23, 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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of GRANADA TELEVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | ||||||
| MUTCH, Alastair James Fletcher | Secretary | Hope Cottage,19 Hawthorn Grove Bramhall SK7 1EF Stockport Cheshire | British | 12127830001 | ||||||
| ROOK, Gail Ann | Secretary | 76 Atwood Road M20 6JN Manchester Lancashire | British | 123112470001 | ||||||
| STROSS, Katherine Elizabeth | Secretary | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | British | 10387910002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| TAYLOR, Paul Simon | Secretary | Albert Lodge 2 Victoria Grove Heaton Chapel SK4 5BU Stockport Cheshire | British | 45940890001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon | Director | Sunridge 69 Bidston Road L43 6TR Birkenhead Merseyside | British | 15101530001 | ||||||
| BERNSTEIN, Alexander | Director | Flat B 42 Eaton Square SW1W 9BD London | British | 17844270002 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BRILL, Anthony George | Director | 11 Manor Farm Close Copmanthorpe YO23 3GE York North Yorkshire | England | British | 67617000001 | |||||
| BURNS, Julian Delisle | Director | Thornbank 47 Cloverhill Road Grotton OL4 5RE Oldham Lancashire | British | 17986720001 | ||||||
| BUTTERFIELD, Stewart David | Director | 26 Gerrard Road N1 8AY London | British | 54977570001 | ||||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| COLEMAN, Vivien | Director | 18 Northside Clapham Common SW4 London | British | 26310370001 | ||||||
| COLLINS, Kieron Gregory | Director | 2 The Pipers Lower Heswell CH60 9LL Wirral Merseyside | England | British | 82167060002 | |||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FRASER, David Richard | Director | 17 Rathen Road M20 4QJ Manchester Lancashire | British | 30040490001 | ||||||
| GALLAGHER, Eileen | Director | 69 Gibson Square N1 0RA London | British | 58989370003 | ||||||
| GARVIE, Wayne Fernley | Director | 3 Salisbury Road Chorlton M21 6SJ Manchester | British | 71692780001 | ||||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030001 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| LAMAISON, Julia Pauline | Director | 8 Elm Road Didsbury M20 6XB Manchester | British | 37329930001 | ||||||
| LEWIS, Duncan James Daragon | Director | Soggs Coach House Lordine Lane Ewhurst Green TN32 5TL Robertsbridge East Sussex | British | 53132170002 | ||||||
| LIDDIMENT, David | Director | Flat 17 The Power House 70 Chiswick High Road W4 1SY London | English | 56163740001 | ||||||
| LIDDIMENT, David | Director | Flat 17 The Power House 70 Chiswick High Road W4 1SY London | English | 56163740001 | ||||||
| MANSFIELD, Grant Thomas Hugh | Director | 99 Kingsdown Parade BS6 5UJ Bristol Avon | British | 71446350001 |
Who are the persons with significant control of GRANADA TELEVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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