CARLTONCO 103

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

    Company NameCARLTONCO 103
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03307790
    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 CARLTONCO 103?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARLTONCO 103 located?

    Registered Office Address
    2 Waterhouse Square
    140 Holborn
    EC1N 2AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARLTONCO 103?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARLTONCO 103?

    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, 2020

    15 pagesAA

    Confirmation statement made on Sep 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sarah Kuwana Kayser as a director on Sep 07, 2021

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    250 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 12, 2020 with updates

    4 pagesCS01

    legacy

    240 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 12, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Sarah Kuwana Kayser as a director on Jul 31, 2019

    2 pagesAP01

    legacy

    210 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 12, 2018 with updates

    4 pagesCS01

    Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 04, 2018

    1 pagesAD01

    legacy

    197 pagesPARENT_ACC

    Who are the officers of CARLTONCO 103?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish185037250001
    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
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ARNEY, Nicholas John
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    Director
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    EnglandBritish73819950001
    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
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    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
    KAYSER, Sarah Kuwana
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish261030840001
    KEARNEY, Matthew Joseph
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British37607620002
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Director
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    United KingdomBritish47986390003
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    WATSON, Joan
    19 Highfield Hall
    Highfield Lane
    AL4 0LE St. Albans
    Hertfordshire
    Director
    19 Highfield Hall
    Highfield Lane
    AL4 0LE St. Albans
    Hertfordshire
    British70841630001
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Director
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    EnglandBritish45501330004

    Who are the persons with significant control of CARLTONCO 103?

    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 Number01692483
    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