CARLTON PROGRAMMES DEVELOPMENT LIMITED

CARLTON PROGRAMMES DEVELOPMENT LIMITED

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

    Company NameCARLTON PROGRAMMES DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is CARLTON PROGRAMMES DEVELOPMENT LIMITED 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 CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTONCO FIFTY-FIVE LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Helen Suzanne Darwen as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Mr Geoffrey Ling as a director on Apr 11, 2025

    2 pagesAP01

    Change of details for Itv Studios Global Distribution Limited as a person with significant control on Nov 06, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ailsa Margaret Mcintyre as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Ms Eleanor Caroline Browne as a director on Nov 10, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Geoffrey Ling as a director on Aug 16, 2023

    1 pagesTM01

    Appointment of Helen Suzanne Darwen as a director on Aug 16, 2023

    2 pagesAP01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    legacy

    263 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Who are the officers of CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNE, Eleanor Caroline
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish183807160001
    LING, Geoffrey
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish335326250001
    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
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British9752070002
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DARWEN, Helen Suzanne
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish312622410001
    DILNOTT-COOPER, Rupert Michael Walter James
    23 Glenmore Road
    NW3 4BY London
    Director
    23 Glenmore Road
    NW3 4BY London
    EnglandBritish52448400001
    IACONO, Peter
    Egerton Gardens
    SW3 2DA London
    57
    Director
    Egerton Gardens
    SW3 2DA London
    57
    Other132424810001
    JOHNSON, David
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    Director
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    EnglandBritish76706450001
    JONES, Philip Mervyn
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    Director
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    British83884980001
    KYRIACOU, Maria Panayiotis
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish,Cypriot138707210009
    LEWIS, Paul James
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish209511990001
    LING, Geoffrey
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish272503150001
    MCINTYRE, Ailsa Margaret
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish272502680001
    MEDLICOTT, William Jonathan
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    Director
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    EnglandEnglish44636500002
    WALKER, Duncan Thurston Russell
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish132594550002
    WALMSLEY, Nigel Norman
    Belsize Road
    NW6 4RD London
    28
    Director
    Belsize Road
    NW6 4RD London
    28
    EnglandBritish2530680001
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish91684770001

    Who are the persons with significant control of CARLTON PROGRAMMES DEVELOPMENT LIMITED?

    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 Number02203983
    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