CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

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

    Company NameCARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210452
    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 SCREEN ADVERTISING (HOLDINGS) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CARLTON SCREEN ADVERTISING (HOLDINGS) 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 SCREEN ADVERTISING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON SCREEN ADVERTISING (SERVICES) LIMITEDMar 10, 1997Mar 10, 1997
    CINEMA MEDIA (SERVICES) LIMITED Oct 01, 1996Oct 01, 1996
    CARLTONCO NINETY-EIGHT LIMITEDJun 05, 1996Jun 05, 1996

    What are the latest accounts for CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025

    What are the latest filings for CARLTON SCREEN ADVERTISING (HOLDINGS) 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    Change of details for Carlton Communications Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 19, 2025 with updates

    4 pagesCS01

    legacy

    224 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Jun 09, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 05/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    legacy

    263 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Michael John Hirst as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Darren Michael Fisher as a director on Jan 31, 2023

    1 pagesTM01

    Who are the officers of CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRST, Michael John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish305271320001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    BRAHAM, Edward Charles
    Fittleworth House
    Fittleworth
    RH20 1JH Pulborough
    West Sussex
    Secretary
    Fittleworth House
    Fittleworth
    RH20 1JH Pulborough
    West Sussex
    British37232920001
    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
    ARMSTRONG, Christopher
    Salvador Holyport Road
    Holyport
    SL6 2JW Maidenhead
    Berkshire
    Director
    Salvador Holyport Road
    Holyport
    SL6 2JW Maidenhead
    Berkshire
    British44391330001
    BOWLEY, Martin Richard
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    Director
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    United KingdomBritish67674310001
    BRAHAM, Edward Charles
    Fittleworth House
    Fittleworth
    RH20 1JH Pulborough
    West Sussex
    Director
    Fittleworth House
    Fittleworth
    RH20 1JH Pulborough
    West Sussex
    British37232920001
    BURGE, Alan
    33 Nutfields
    Ightham
    TN15 9AE Sevenoaks
    Kent
    Director
    33 Nutfields
    Ightham
    TN15 9AE Sevenoaks
    Kent
    British57689110003
    CHALET, Deborah Kim
    13 Hillbury Road
    SW17 8JT London
    Director
    13 Hillbury Road
    SW17 8JT London
    EnglandBritish50698610002
    DAVIES, Trevor Paul
    6 Summerfield Road
    Ealing
    W5 1ND London
    Director
    6 Summerfield Road
    Ealing
    W5 1ND London
    United KingdomBritish67802270002
    FISHER, Darren Michael
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomAustralian276677450001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HILL, Richard Walter
    91 Charmouth Road
    AL1 4SF St Albans
    Hertfordshire
    Director
    91 Charmouth Road
    AL1 4SF St Albans
    Hertfordshire
    United KingdomBritish172970880001
    IVES, David Jonathan
    24 Regal House Lensbury Avenue
    Imperial Wharf
    SW6 2GZ London
    Director
    24 Regal House Lensbury Avenue
    Imperial Wharf
    SW6 2GZ London
    United KingdomBritish16867340003
    KEARNEY, Matthew Joseph
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British37607620002
    KEARNEY, Matthew Joseph
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British37607620002
    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
    NEAL, Michael John
    Queen's Lace
    Heather Lane, Up Nately
    RG27 9PT Hook
    Hants
    Director
    Queen's Lace
    Heather Lane, Up Nately
    RG27 9PT Hook
    Hants
    British70910800006
    O'MEARA, Kathryn Frances
    11 Bramley Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    11 Bramley Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    British50698450001
    POHANI, Eliada Lydia
    18 Sylvan Avenue
    Finchley
    N3 2LE London
    Director
    18 Sylvan Avenue
    Finchley
    N3 2LE London
    British39727710001
    POULTER, Adam Willis George
    16 Ashley Close
    KT12 1BJ Walton On Thames
    Surrey
    Director
    16 Ashley Close
    KT12 1BJ Walton On Thames
    Surrey
    British72743490002
    PRATT, Jamie Michael
    16 Broadwick Street
    W1V 1FH London
    Director
    16 Broadwick Street
    W1V 1FH London
    British52789270001
    RAMAGE, Simon
    37 Cranbrook Road
    Chiswick
    W4 2LH London
    Director
    37 Cranbrook Road
    Chiswick
    W4 2LH London
    British74252570001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    British67354680002
    SHARP, Jeremy Richard Carling
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish133396050001
    SWORDS, Christopher Joseph
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish197426070001
    WALMSLEY, Nigel Norman
    Belsize Road
    NW6 4RD London
    28
    Director
    Belsize Road
    NW6 4RD London
    28
    EnglandBritish2530680001

    Who are the persons with significant control of CARLTON SCREEN ADVERTISING (HOLDINGS) 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 Number00348312
    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