MILLBANK STUDIOS
Overview
| Company Name | MILLBANK STUDIOS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02311588 |
| 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 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 Address | No |
What were the previous names of MILLBANK STUDIOS?
| Company Name | From | Until |
|---|---|---|
| WALSHYS FACILITIES LIMITED | Nov 01, 1988 | Nov 01, 1988 |
What are the latest accounts for MILLBANK STUDIOS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLBANK STUDIOS?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 05, 2024 |
What are the latest filings for MILLBANK STUDIOS?
| 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 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 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 05, 2019 with updates | 4 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 05, 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 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of MILLBANK STUDIOS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| CARLTON, Simon | Secretary | 32 Rakehill Road Scholes LS15 4AJ Leeds West Yorkshire | British | 26138750002 | ||||||
| HALL, Charlotte Elizabeth | Secretary | 49 Brushfield Street Hyson Green NG7 5LL Nottingham | British | 43985410001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| JOHNSON, Lesley Ann | Secretary | 43 Station Road WD7 8JY Radlett Hertfordshire | British | 3741270001 | ||||||
| ROOK, Gail Ann | Secretary | 76 Atwood Road M20 6JN Manchester Lancashire | British | 123112470001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| GRANADA NOMINEES LIMITED | Secretary | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| BRILL, Anthony George | Director | 11 Manor Farm Close Copmanthorpe YO23 3GE York North Yorkshire | England | British | 67617000001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COYLE, Ralph John | Director | 2 Coverley Rise Yeadon LS19 7HP Leeds West Yorkshire | British | 44358890003 | ||||||
| FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 65899780001 | |||||
| HARDY, George James Allan | Director | 9 Regents Park Terrace NW1 7EE London | United Kingdom | British | 2276710001 | |||||
| HOLLINGSWORTH, Michael Charles | Director | 91 Walton Street OX2 6EB Oxford Oxfordshire | England | British | 77165700001 | |||||
| JOHNSON, Lesley Ann | Director | 43 Station Road WD7 8JY Radlett Hertfordshire | British | 3741270001 | ||||||
| LOWEN, David Travers | Director | 41 Batcliffe Drive LS6 3QB Leeds West Yorkshire | United Kingdom | British | 13822190001 | |||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| ROCKER, David | Director | 21 The Green Writtle CM1 3DT Chelmsford Essex | United Kingdom | British | 65197150001 | |||||
| ROGERS, Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 196280950001 | |||||
| ROSE, Richard David | Director | The Cottage 3 Dukes Wood Avenue SL9 7JX Gerrards Cross Bucks | United Kingdom | British | 10534640002 | |||||
| ROSE, Richard David | Director | The Cottage 3 Dukes Wood Avenue SL9 7JX Gerrards Cross Bucks | United Kingdom | British | 10534640002 | |||||
| SWORDS, Christopher Joseph | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 197426070001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| WALSH, John Anthony | Director | 43 Station Road WD7 8JY Radlett Hertfordshire | British | 3741290001 | ||||||
| GRANADA NOMINEES LIMITED | Director | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| ITV NP LIMITED | Director | 200 Grays Inn Road WC1X 8HF London | 124747120001 |
Who are the persons with significant control of MILLBANK STUDIOS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Broadcasting Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | 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