GRANADA LIMITED

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

    Company NameGRANADA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03962410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRANADA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA PLCFeb 01, 2001Feb 01, 2001
    GRANADA COMPASS PLCMay 17, 2000May 17, 2000
    OFFICENEXT LIMITEDApr 03, 2000Apr 03, 2000

    What are the latest accounts for GRANADA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANADA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 26, 2025
    Next Confirmation Statement DueMar 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2024
    OverdueYes

    What are the latest filings for GRANADA LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Feb 25, 2025

    • Capital: GBP 0.000000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 19/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Michael John Hirst as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    56 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2024

    • Capital: GBP 27.693359
    3 pagesSH01

    Confirmation statement made on Sep 12, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    59 pagesAA

    legacy

    263 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Oct 05, 2022

    • Capital: GBP 27.693359
    4 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Sep 12, 2022 with updates

    5 pagesCS01

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

    2 pagesPSC05

    legacy

    266 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of GRANADA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIGAIL, Adele Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrishChartered Accountant279610520001
    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 KingdomBritishCompany Director308895950001
    IRVING, Eleanor Kate
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritishCompany Secretary185037250001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    BritishCompany Director6741720004
    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
    BritishCompany Secretary37564540001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    BritishCompany Director63372790009
    ASHWORTH, John Michael, Sir
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    Director
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    United KingdomBritishCompany Director88730030001
    BAILEY, Michael John
    Phk 200 East 57th St
    New York
    Ny 10022
    Usa
    Director
    Phk 200 East 57th St
    New York
    Ny 10022
    Usa
    BritishDirector70388790001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritishDirector2425420001
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishDirector73256170001
    CHANCE, David Christopher
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    Director
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    United KingdomBritishDirector86955040002
    CLOTHIER, Richard John
    77 Limerston Street
    SW10 0BL London
    Director
    77 Limerston Street
    SW10 0BL London
    BritishCompany Director57893800001
    CRESSWELL, John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishDirector39795820003
    CROSBY, James Robert
    Daleside
    59 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Daleside
    59 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    BritishCompany Director18867860002
    DUPUIS, Alain Francois
    13-3 Place Albert Leemans
    Brussels
    1050
    Belgium
    Director
    13-3 Place Albert Leemans
    Brussels
    1050
    Belgium
    BelgianDirector70389140002
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritishCompany Director135185650001
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritishChief Executive36478520001
    GRIFFITHS, Ian Ward
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Director133112330003
    LYNCH, Andrew Patrick
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    Director
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    EnglandBritishCompany Director57415330001
    MACKAY, Francis Henry, Sir
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritishDirector146047710001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritishDirector517180003
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritishManaging Director63326820001
    MULLINS, Kyla Lynne Anthea
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritishLawyer254336790001
    ORR, John Carmichael
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    BritishCompany Director7480830001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritishCompany Director6741720004
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritishCompany Director50875570003
    ROBINSON, Gerrard Jude, Sir
    Flat 4 13 Holland Park
    W11 3TH London
    Director
    Flat 4 13 Holland Park
    W11 3TH London
    United KingdomBritishCompany Director2464330003
    RUSSELL, George, Sir
    46 Downshire Hill
    Hampstead
    NW3 1NX London
    Director
    46 Downshire Hill
    Hampstead
    NW3 1NX London
    United KingdomBritishCompany Director9936430001
    SCHWETZ, Stephanie Gladys
    Hunters Mead Hunters Hill
    Colbury
    SO40 7EG Southampton
    Hampshire
    Director
    Hunters Mead Hunters Hill
    Colbury
    SO40 7EG Southampton
    Hampshire
    BritishCompany Director23698110001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    BritishCompany Director37935500003
    SULEMAN, Sharjeel
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritishChartered Accountant181019490001
    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 KingdomBritishCompany Secretary37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001

    Who are the persons with significant control of GRANADA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itv Services Limited
    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 RegisteredEngland And Wales
    Registration Number00229607
    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