MILLBANK STUDIOS

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

    Company NameMILLBANK STUDIOS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02311588
    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 MILLBANK STUDIOS?

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

    Where is MILLBANK STUDIOS 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 MILLBANK STUDIOS?

    Previous Company Names
    Company NameFromUntil
    WALSHYS FACILITIES LIMITEDNov 01, 1988Nov 01, 1988

    What are the latest accounts for MILLBANK STUDIOS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLBANK STUDIOS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024

    What are the latest filings for MILLBANK STUDIOS?

    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

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Itv White City 201 Wood Lane London W12 7RU United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022

    1 pagesAD01

    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 Jul 05, 2021 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 05, 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 Jul 05, 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 05, 2018

    1 pagesAD01

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

    Who are the officers of MILLBANK STUDIOS?

    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
    CARLTON, Simon
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    Secretary
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    British26138750002
    HALL, Charlotte Elizabeth
    49 Brushfield Street
    Hyson Green
    NG7 5LL Nottingham
    Secretary
    49 Brushfield Street
    Hyson Green
    NG7 5LL Nottingham
    British43985410001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    JOHNSON, Lesley Ann
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    Secretary
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    British3741270001
    ROOK, Gail Ann
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    Secretary
    76 Atwood Road
    M20 6JN Manchester
    Lancashire
    British123112470001
    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
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    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
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COYLE, Ralph John
    2 Coverley Rise
    Yeadon
    LS19 7HP Leeds
    West Yorkshire
    Director
    2 Coverley Rise
    Yeadon
    LS19 7HP Leeds
    West Yorkshire
    British44358890003
    FINCHAM, Peter Arthur
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish65899780001
    HARDY, George James Allan
    9 Regents Park Terrace
    NW1 7EE London
    Director
    9 Regents Park Terrace
    NW1 7EE London
    United KingdomBritish2276710001
    HOLLINGSWORTH, Michael Charles
    91 Walton Street
    OX2 6EB Oxford
    Oxfordshire
    Director
    91 Walton Street
    OX2 6EB Oxford
    Oxfordshire
    EnglandBritish77165700001
    JOHNSON, Lesley Ann
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    Director
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    British3741270001
    LOWEN, David Travers
    41 Batcliffe Drive
    LS6 3QB Leeds
    West Yorkshire
    Director
    41 Batcliffe Drive
    LS6 3QB Leeds
    West Yorkshire
    United KingdomBritish13822190001
    MEDLICOTT, William Jonathan
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish44636500002
    ROCKER, David
    21 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Director
    21 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    United KingdomBritish65197150001
    ROGERS, Jonathan
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish196280950001
    ROSE, Richard David
    The Cottage
    3 Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    Bucks
    Director
    The Cottage
    3 Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    Bucks
    United KingdomBritish10534640002
    ROSE, Richard David
    The Cottage
    3 Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    Bucks
    Director
    The Cottage
    3 Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    Bucks
    United KingdomBritish10534640002
    SWORDS, Christopher Joseph
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish197426070001
    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
    WALSH, John Anthony
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    Director
    43 Station Road
    WD7 8JY Radlett
    Hertfordshire
    British3741290001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV NP LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    124747120001

    Who are the persons with significant control of MILLBANK STUDIOS?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies House
    Registration Number09955957
    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