CARLTONCO FIFTY LIMITED

CARLTONCO FIFTY LIMITED

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

    Company NameCARLTONCO FIFTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01643563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARLTONCO FIFTY LIMITED?

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

    Where is CARLTONCO FIFTY LIMITED located?

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

    What were the previous names of CARLTONCO FIFTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE COMPUTER GRAPHICS LIMITEDMay 18, 1984May 18, 1984
    COMPUTER DISPLAYS LIMITEDOct 07, 1982Oct 07, 1982
    TREBLEWEDGE LIMITEDJun 15, 1982Jun 15, 1982

    What are the latest accounts for CARLTONCO FIFTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARLTONCO FIFTY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024

    What are the latest filings for CARLTONCO FIFTY LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    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, 2021

    2 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Change of details for Carlton Communications Limited as a person with significant control on Jun 07, 2018

    2 pagesPSC05

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    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 Jun 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 06, 2018

    1 pagesAD01

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

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

    3 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Who are the officers of CARLTONCO FIFTY 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
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ARNEY, Nicholas John
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    Director
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    EnglandBritish73819950001
    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
    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
    JEFFERY, John David
    Old Church Cottage
    OX10 6AE Ipsden
    Oxfordshire
    Director
    Old Church Cottage
    OX10 6AE Ipsden
    Oxfordshire
    British4535080001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Director
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    EnglandBritish86538960001
    MACGOWAN, Kenneth Bruce
    20 St Annes Court
    W1V 3AU London
    Director
    20 St Annes Court
    W1V 3AU London
    British22237460001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001

    Who are the persons with significant control of CARLTONCO FIFTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Apr 06, 2016
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00348312
    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