GRANADA TELEVISION LIMITED

GRANADA TELEVISION LIMITED

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

    Company NameGRANADA TELEVISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00840590
    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 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 AddressNo

    What are the latest accounts for GRANADA TELEVISION 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 LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for GRANADA TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 01, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2022 with updates

    4 pagesCS01

    Change of details for Itv Studios Limited as a person with significant control on May 23, 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

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Aug 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

    Who are the officers of GRANADA TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    ROOK, Gail Ann
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    Secretary
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    British123112470001
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Secretary
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    British10387910002
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    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
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon
    Sunridge 69 Bidston Road
    L43 6TR Birkenhead
    Merseyside
    Director
    Sunridge 69 Bidston Road
    L43 6TR Birkenhead
    Merseyside
    British15101530001
    BERNSTEIN, Alexander
    Flat B
    42 Eaton Square
    SW1W 9BD London
    Director
    Flat B
    42 Eaton Square
    SW1W 9BD London
    British17844270002
    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
    BRILL, Anthony George
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    Director
    11 Manor Farm Close
    Copmanthorpe
    YO23 3GE York
    North Yorkshire
    EnglandBritish67617000001
    BURNS, Julian Delisle
    Thornbank 47 Cloverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    Director
    Thornbank 47 Cloverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    British17986720001
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    COLEMAN, Vivien
    18 Northside
    Clapham Common
    SW4 London
    Director
    18 Northside
    Clapham Common
    SW4 London
    British26310370001
    COLLINS, Kieron Gregory
    2 The Pipers
    Lower Heswell
    CH60 9LL Wirral
    Merseyside
    Director
    2 The Pipers
    Lower Heswell
    CH60 9LL Wirral
    Merseyside
    EnglandBritish82167060002
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FRASER, David Richard
    17 Rathen Road
    M20 4QJ Manchester
    Lancashire
    Director
    17 Rathen Road
    M20 4QJ Manchester
    Lancashire
    British30040490001
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    British58989370003
    GARVIE, Wayne Fernley
    3 Salisbury Road
    Chorlton
    M21 6SJ Manchester
    Director
    3 Salisbury Road
    Chorlton
    M21 6SJ Manchester
    British71692780001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    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 KingdomBritish79177030001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    LAMAISON, Julia Pauline
    8 Elm Road
    Didsbury
    M20 6XB Manchester
    Director
    8 Elm Road
    Didsbury
    M20 6XB Manchester
    British37329930001
    LEWIS, Duncan James Daragon
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    Director
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    British53132170002
    LIDDIMENT, David
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    Director
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    English56163740001
    LIDDIMENT, David
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    Director
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    English56163740001
    MANSFIELD, Grant Thomas Hugh
    99 Kingsdown Parade
    BS6 5UJ Bristol
    Avon
    Director
    99 Kingsdown Parade
    BS6 5UJ Bristol
    Avon
    British71446350001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Itv Studios Limited
    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 RegisteredEngland And Wales
    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