GRANADA PRODUCTIONS LIMITED
Overview
| Company Name | GRANADA PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02289698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 PRODUCTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRANADA PRODUCTIONS LIMITED located?
| Registered Office Address | 2 Waterhouse Square 140 Holborn EC1N 2AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANADA PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THIRD CHANNEL LIMITED | Sep 28, 1988 | Sep 28, 1988 |
| DIRECTWEDGE LIMITED | Aug 25, 1988 | Aug 25, 1988 |
What are the latest accounts for GRANADA PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GRANADA PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 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 Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Eleanor Kate Irving as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Bradford as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Rachel Julia Smith on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GRANADA PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 185037250001 | |||||
| BROMLEY, Joanna Elizabeth | Secretary | 35a Cromford Road Putney SW18 1NZ London | British | 53881380001 | ||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| ISAACS, Deborah Jane | Secretary | The Burrows Poundfield Lane SL6 9RY Cookham Berkshire | British | 82079120002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TAYLOR, Kevan | Secretary | 11 Meadowbrook Close Lostock BL6 4HX Bolton Lancashire | English | 15696820001 | ||||||
| BLAND, Francis Christopher Buchan, Sir | Director | Blissamore Hall Clanville SP11 9HL Andover Hampshire | England | British | 89150480001 | |||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BURNS, Julian Delisle | Director | 10 Gayton Road Hampstead NW3 1TX London | United Kingdom | British | 17986720002 | |||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| FRASER, David Richard | Director | 17 Rathen Road M20 4QJ Manchester Lancashire | British | 30040490001 | ||||||
| GRAESSER, Max Ainley | Director | 215 East Dulwich Grove SE22 8SY London | England | British | 82944280001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| JONES, Therese Mary Margaret | Director | Ground Floor Flat 8 Saint Lukes Road W11 1DP London | United Kingdom | British | 83374400001 | |||||
| LIDDIMENT, David | Director | Flat 17 The Power House 70 Chiswick High Road W4 1SY London | English | 56163740001 | ||||||
| PARROTT, Graham Joseph | Director | 30 Kings Road EN5 4EE Barnet Hertfordshire | British | 6741720001 | ||||||
| PYE, Chris Barton | Director | 3 Cope Studios Brooks Road W4 3BJ London | United Kingdom | British | 179791340001 | |||||
| SALMON, Peter Andrew | Director | 26 Raynham Avenue Didsbury M20 6BW Manchester | British | 47198850002 | ||||||
| SHAPS, Simon | Director | 33 Ainger Road NW3 3AT London | United Kingdom | British | 155601180001 | |||||
| SMITH, Brenda Lucy | Director | 8 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 33536920001 | ||||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAYLOR, Kevan | Director | 11 Meadowbrook Close Lostock BL6 4HX Bolton Lancashire | England | English | 15696820001 | |||||
| TAYLOR, Paul Simon | Director | Albert Lodge 2 Victoria Grove Heaton Chapel SK4 5BU Stockport Cheshire | British | 45940890001 | ||||||
| WALKER, Janet Sheila | Director | Old Golden Gates Cheapside Road SL5 7DR Ascot Berkshire | British | 91902840001 | ||||||
| WONFOR, Andrea Jean | Director | Fell Pasture Ingoe NE20 0SP Matfen Northumberland | British | 37565110002 |
Who are the persons with significant control of GRANADA PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | 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