GRANADA LIMITED
Overview
Company Name | GRANADA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03962410 |
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 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRANADA 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 LIMITED?
Company Name | From | Until |
---|---|---|
GRANADA PLC | Feb 01, 2001 | Feb 01, 2001 |
GRANADA COMPASS PLC | May 17, 2000 | May 17, 2000 |
OFFICENEXT LIMITED | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for GRANADA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANADA LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 26, 2025 |
Next Confirmation Statement Due | Mar 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2024 |
Overdue | Yes |
What are the latest filings for GRANADA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 56 pages | AA | ||||||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
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 | 59 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 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Itv Services Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||||||||||||||
legacy | 266 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of GRANADA 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 | Chartered Accountant | 279610520001 | ||||
HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 308895950001 | ||||
IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Secretary | 185037250001 | ||||
PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | Company Director | 6741720004 | |||||
TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | Company Secretary | 37564540001 | |||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | Company Director | 63372790009 | |||||
ASHWORTH, John Michael, Sir | Director | Garden House Falcon Yard, Wivenhoe CO7 9BD Colchester Essex | United Kingdom | British | Company Director | 88730030001 | ||||
BAILEY, Michael John | Director | Phk 200 East 57th St New York Ny 10022 Usa | British | Director | 70388790001 | |||||
CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | Director | 2425420001 | ||||
CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | Director | 73256170001 | |||||
CHANCE, David Christopher | Director | "Parkfield" Barge Walk KT1 4AB Hampton Wick Surrey | United Kingdom | British | Director | 86955040002 | ||||
CLOTHIER, Richard John | Director | 77 Limerston Street SW10 0BL London | British | Company Director | 57893800001 | |||||
CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Director | 39795820003 | ||||
CROSBY, James Robert | Director | Daleside 59 Ben Rhydding Road LS29 8RN Ilkley West Yorkshire | British | Company Director | 18867860002 | |||||
DUPUIS, Alain Francois | Director | 13-3 Place Albert Leemans Brussels 1050 Belgium | Belgian | Director | 70389140002 | |||||
GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | Company Director | 135185650001 | ||||
GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | Chief Executive | 36478520001 | ||||
GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 133112330003 | ||||
LYNCH, Andrew Patrick | Director | The Stables Sandy Lane RH3 7AA Betchworth Surrey | England | British | Company Director | 57415330001 | ||||
MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | Director | 146047710001 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Director | 517180003 | ||||
MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | Managing Director | 63326820001 | ||||
MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Lawyer | 254336790001 | ||||
ORR, John Carmichael | Director | 24 Denbigh Gardens TW10 6EL Richmond Surrey | British | Company Director | 7480830001 | |||||
PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | Company Director | 6741720004 | ||||
RICH, Nigel Mervyn Sutherland | Director | 65 Chelsea Square SW3 6LE London | United Kingdom | British | Company Director | 50875570003 | ||||
ROBINSON, Gerrard Jude, Sir | Director | Flat 4 13 Holland Park W11 3TH London | United Kingdom | British | Company Director | 2464330003 | ||||
RUSSELL, George, Sir | Director | 46 Downshire Hill Hampstead NW3 1NX London | United Kingdom | British | Company Director | 9936430001 | ||||
SCHWETZ, Stephanie Gladys | Director | Hunters Mead Hunters Hill Colbury SO40 7EG Southampton Hampshire | British | Company Director | 23698110001 | |||||
STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | Company Director | 37935500003 | |||||
SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 181019490001 | ||||
TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | Company Secretary | 37564540001 | ||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 |
Who are the persons with significant control of GRANADA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Itv Services 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