GRANADA PRODUCTIONS LIMITED

GRANADA PRODUCTIONS LIMITED

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

    Company NameGRANADA PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02289698
    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 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 AddressNo

    What were the previous names of GRANADA PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THIRD CHANNEL LIMITEDSep 28, 1988Sep 28, 1988
    DIRECTWEDGE LIMITEDAug 25, 1988Aug 25, 1988

    What are the latest accounts for GRANADA PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRANADA PRODUCTIONS 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 Jul 12, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 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 Jul 12, 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 Jul 12, 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

    Annual return made up to Nov 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    SH01

    Appointment of Eleanor Kate Irving as a director

    2 pagesAP01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    2 pagesCH01

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of GRANADA PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish185037250001
    BROMLEY, Joanna Elizabeth
    35a Cromford Road
    Putney
    SW18 1NZ London
    Secretary
    35a Cromford Road
    Putney
    SW18 1NZ London
    British53881380001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    ISAACS, Deborah Jane
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    Secretary
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    British82079120002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TAYLOR, Kevan
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    Secretary
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    English15696820001
    BLAND, Francis Christopher Buchan, Sir
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    Director
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    EnglandBritish89150480001
    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
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    10 Gayton Road
    Hampstead
    NW3 1TX London
    United KingdomBritish17986720002
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    FRASER, David Richard
    17 Rathen Road
    M20 4QJ Manchester
    Lancashire
    Director
    17 Rathen Road
    M20 4QJ Manchester
    Lancashire
    British30040490001
    GRAESSER, Max Ainley
    215 East Dulwich Grove
    SE22 8SY London
    Director
    215 East Dulwich Grove
    SE22 8SY London
    EnglandBritish82944280001
    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
    JONES, Therese Mary Margaret
    Ground Floor Flat
    8 Saint Lukes Road
    W11 1DP London
    Director
    Ground Floor Flat
    8 Saint Lukes Road
    W11 1DP London
    United KingdomBritish83374400001
    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
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Director
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    British6741720001
    PYE, Chris Barton
    3 Cope Studios
    Brooks Road
    W4 3BJ London
    Director
    3 Cope Studios
    Brooks Road
    W4 3BJ London
    United KingdomBritish179791340001
    SALMON, Peter Andrew
    26 Raynham Avenue
    Didsbury
    M20 6BW Manchester
    Director
    26 Raynham Avenue
    Didsbury
    M20 6BW Manchester
    British47198850002
    SHAPS, Simon
    33 Ainger Road
    NW3 3AT London
    Director
    33 Ainger Road
    NW3 3AT London
    United KingdomBritish155601180001
    SMITH, Brenda Lucy
    8 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    8 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British33536920001
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Director
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    EnglandBritish10387910002
    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
    TAYLOR, Kevan
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    Director
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    EnglandEnglish15696820001
    TAYLOR, Paul Simon
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    Director
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    British45940890001
    WALKER, Janet Sheila
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    Director
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    British91902840001
    WONFOR, Andrea Jean
    Fell Pasture
    Ingoe
    NE20 0SP Matfen
    Northumberland
    Director
    Fell Pasture
    Ingoe
    NE20 0SP Matfen
    Northumberland
    British37565110002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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