GRANADA MEDIA LIMITED
Overview
| Company Name | GRANADA MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03106798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANADA MEDIA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRANADA MEDIA LIMITED 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 GRANADA MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANADA MEDIA PUBLIC LIMITED COMPANY | May 26, 2000 | May 26, 2000 |
| G.M.I. (H) LIMITED | Sep 26, 1995 | Sep 26, 1995 |
What are the latest accounts for GRANADA MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANADA MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for GRANADA MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 62 pages | AA | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Michael John Hirst on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Mar 04, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Michael John Hirst as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
legacy | 263 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital following an allotment of shares on Oct 05, 2022
| 4 pages | SH01 | ||||||||||
Who are the officers of GRANADA MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 308895950006 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| BURNS, Julian Delisle | Secretary | Thornbank 47 Cloverhill Road Grotton OL4 5RE Oldham Lancashire | British | 17986720001 | ||||||
| IRVING, Eleanor Kate | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 79177030002 | ||||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||
| STROSS, Katherine Elizabeth | Secretary | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | British | 10387910002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | 142052340001 | |||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| CHANCE, David Christopher | Director | "Parkfield" Barge Walk KT1 4AB Hampton Wick Surrey | United Kingdom | British | 86955040002 | |||||
| COLERIDGE, Peter Bernard | Director | Grove House Colne Park Road CO6 2HU Colne Engaine Essex | England | British | 173538760001 | |||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 254336790001 | |||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| RICH, Nigel Mervyn Sutherland | Director | 65 Chelsea Square SW3 6LE London | United Kingdom | British | 50875570003 | |||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 181019490001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||
| WALKER, Janet Sheila | Director | Old Golden Gates Cheapside Road SL5 7DR Ascot Berkshire | British | 91902840001 |
Who are the persons with significant control of GRANADA MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Granada Group 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