CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED
Overview
| Company Name | CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03210452 |
| 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 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 Address | No |
What were the previous names of CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON SCREEN ADVERTISING (SERVICES) LIMITED | Mar 10, 1997 | Mar 10, 1997 |
| CINEMA MEDIA (SERVICES) LIMITED | Oct 01, 1996 | Oct 01, 1996 |
| CARLTONCO NINETY-EIGHT LIMITED | Jun 05, 1996 | Jun 05, 1996 |
What are the latest accounts for CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jul 19, 2025 |
What are the latest filings for CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?
| 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 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
Change of details for Carlton Communications Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Jun 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 263 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Michael John Hirst as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Darren Michael Fisher as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 305271320001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| BRAHAM, Edward Charles | Secretary | Fittleworth House Fittleworth RH20 1JH Pulborough West Sussex | British | 37232920001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ARMSTRONG, Christopher | Director | Salvador Holyport Road Holyport SL6 2JW Maidenhead Berkshire | British | 44391330001 | ||||||
| BOWLEY, Martin Richard | Director | Ferry House 38 Ferry Road Barnes SW13 9PW London | United Kingdom | British | 67674310001 | |||||
| BRAHAM, Edward Charles | Director | Fittleworth House Fittleworth RH20 1JH Pulborough West Sussex | British | 37232920001 | ||||||
| BURGE, Alan | Director | 33 Nutfields Ightham TN15 9AE Sevenoaks Kent | British | 57689110003 | ||||||
| CHALET, Deborah Kim | Director | 13 Hillbury Road SW17 8JT London | England | British | 50698610002 | |||||
| DAVIES, Trevor Paul | Director | 6 Summerfield Road Ealing W5 1ND London | United Kingdom | British | 67802270002 | |||||
| FISHER, Darren Michael | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Australian | 276677450001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HILL, Richard Walter | Director | 91 Charmouth Road AL1 4SF St Albans Hertfordshire | United Kingdom | British | 172970880001 | |||||
| IVES, David Jonathan | Director | 24 Regal House Lensbury Avenue Imperial Wharf SW6 2GZ London | United Kingdom | British | 16867340003 | |||||
| KEARNEY, Matthew Joseph | Director | 39 Weybridge Park KT13 8SQ Weybridge Surrey | British | 37607620002 | ||||||
| KEARNEY, Matthew Joseph | Director | 39 Weybridge Park KT13 8SQ Weybridge Surrey | British | 37607620002 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| NEAL, Michael John | Director | Queen's Lace Heather Lane, Up Nately RG27 9PT Hook Hants | British | 70910800006 | ||||||
| O'MEARA, Kathryn Frances | Director | 11 Bramley Avenue IRISH Castleknock Dublin 15 Ireland | British | 50698450001 | ||||||
| POHANI, Eliada Lydia | Director | 18 Sylvan Avenue Finchley N3 2LE London | British | 39727710001 | ||||||
| POULTER, Adam Willis George | Director | 16 Ashley Close KT12 1BJ Walton On Thames Surrey | British | 72743490002 | ||||||
| PRATT, Jamie Michael | Director | 16 Broadwick Street W1V 1FH London | British | 52789270001 | ||||||
| RAMAGE, Simon | Director | 37 Cranbrook Road Chiswick W4 2LH London | British | 74252570001 | ||||||
| ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | 67354680002 | ||||||
| SHARP, Jeremy Richard Carling | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 133396050001 | |||||
| SWORDS, Christopher Joseph | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 197426070001 | |||||
| WALMSLEY, Nigel Norman | Director | Belsize Road NW6 4RD London 28 | England | British | 2530680001 |
Who are the persons with significant control of CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Communications 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