CARLTON BROADCASTING LIMITED

CARLTON BROADCASTING LIMITED

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

    Company NameCARLTON BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02455642
    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 CARLTON BROADCASTING LIMITED?

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

    Where is CARLTON BROADCASTING LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLTON BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON TELEVISION LIMITEDApr 10, 1991Apr 10, 1991
    CARLTON INDEPENDENT TELEVISION LIMITEDJan 21, 1991Jan 21, 1991
    CARLTONCO SIXTY LIMITEDJan 16, 1991Jan 16, 1991
    CARLTON HAMBRO LIMITEDJan 10, 1990Jan 10, 1990
    CARLTON HAMBROS LIMITEDJan 01, 1990Jan 01, 1990

    What are the latest accounts for CARLTON BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CARLTON BROADCASTING 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

    3 pagesDS01

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

    3 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

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

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

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

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    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 Aug 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Appointment of Rachel Julia Smith as a director

    2 pagesAP01

    Termination of appointment of Eleanor Irving as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of William Medlicott as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    15 pagesAR01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    15 pagesAR01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    15 pagesAR01

    Who are the officers of CARLTON BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British9752070002
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ANDREWS, Helen
    22 Grantbridge Street
    N1 8JN London
    Director
    22 Grantbridge Street
    N1 8JN London
    British103203400001
    ARMSTRONG OF ILMINSTER, Robert Temple, Lord
    SW1A 0PW London
    House Of Lords
    Director
    SW1A 0PW London
    House Of Lords
    United KingdomBritish50754640001
    BAGNALL, Andrew Sidney
    4 April Close
    BR6 6NA Orpington
    Kent
    Director
    4 April Close
    BR6 6NA Orpington
    Kent
    United KingdomBritish46229980002
    BARKER, Emma Mary
    N5
    Director
    N5
    United KingdomBritish61663350001
    BOWLEY, Martin Richard
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    Director
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    United KingdomBritish67674310001
    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
    COLSON, Daniel William
    20 Egerton Terrace
    SW3 London
    England
    Director
    20 Egerton Terrace
    SW3 London
    England
    Canadian47403810002
    CORLEY, Paul John
    6 Phillips House 52 Goodge Street
    W1P 1FP London
    Director
    6 Phillips House 52 Goodge Street
    W1P 1FP London
    British60591660002
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritish82327930001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    GLISENTI, Paolo
    Via Mecenate 9
    20138 Milan
    Italy
    Director
    Via Mecenate 9
    20138 Milan
    Italy
    Italian32447560001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    9 Chestnut Drive
    Wanstead
    E11 2TA London
    Director
    9 Chestnut Drive
    Wanstead
    E11 2TA London
    British33864440002
    GREEN, Michael Philip
    15 St George Street
    Hanover Square
    W1R 0LU London
    Director
    15 St George Street
    Hanover Square
    W1R 0LU London
    British37355670001
    HUGHES, Ian Stuart
    The Firs
    8 Hodgetts Drive, Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    The Firs
    8 Hodgetts Drive, Hayley Green
    B63 1ET Halesowen
    West Midlands
    EnglandBritish105051820001
    IBBOTSON, Peter Stamford
    Newnham Farm House
    OX10 8BW Wallingford
    Oxfordshire
    Director
    Newnham Farm House
    OX10 8BW Wallingford
    Oxfordshire
    British8069000001
    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
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JACKSON, Kevin Paul
    17 Rosenau Road
    Battersea
    SW11 4QN London
    Director
    17 Rosenau Road
    Battersea
    SW11 4QN London
    British5850590001
    JAY, Margaret Ann, Baroness
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    Director
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    United KingdomBritish21186960001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    KALSI, Hardeep
    40 Chelverton Road
    Putney
    SW15 1RH London
    Director
    40 Chelverton Road
    Putney
    SW15 1RH London
    United KingdomBritish101269230001
    LIPSEY, David Lawrence, Lord
    94 Drewstead Road
    SW16 1AG London
    Director
    94 Drewstead Road
    SW16 1AG London
    EnglandBritish39736990002
    LOYD, Jeremy Charles Haig
    69 Sedlescombe Road
    SW6 1RF London
    Director
    69 Sedlescombe Road
    SW6 1RF London
    British3715640002
    MCCAUSLAND, Martin Patrick
    134 Kingsway
    BR5 1PU Petts Wood
    Kent
    Director
    134 Kingsway
    BR5 1PU Petts Wood
    Kent
    British40426160001
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    British72107570002
    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

    Who are the persons with significant control of CARLTON BROADCASTING 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 Number00955957
    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