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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRANADA LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for GRANADA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 57 pages | AA | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Michael John Hirst on Jan 31, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Confirmation statement made on Feb 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | 279610520001 | |||||
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 308895950004 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 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 | 63372790009 | ||||||
| ASHWORTH, John Michael, Sir | Director | Garden House Falcon Yard, Wivenhoe CO7 9BD Colchester Essex | United Kingdom | British | 88730030001 | |||||
| BAILEY, Michael John | Director | Phk 200 East 57th St New York Ny 10022 Usa | British | 70388790001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | 73256170001 | ||||||
| CHANCE, David Christopher | Director | "Parkfield" Barge Walk KT1 4AB Hampton Wick Surrey | United Kingdom | British | 86955040002 | |||||
| CLOTHIER, Richard John | Director | 77 Limerston Street SW10 0BL London | British | 57893800001 | ||||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| CROSBY, James Robert | Director | Daleside 59 Ben Rhydding Road LS29 8RN Ilkley West Yorkshire | British | 18867860002 | ||||||
| DUPUIS, Alain Francois | Director | 13-3 Place Albert Leemans Brussels 1050 Belgium | Belgian | 70389140002 | ||||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | 36478520001 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| LYNCH, Andrew Patrick | Director | The Stables Sandy Lane RH3 7AA Betchworth Surrey | England | British | 57415330001 | |||||
| MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | 146047710001 | |||||
| MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 254336790001 | |||||
| ORR, John Carmichael | Director | 24 Denbigh Gardens TW10 6EL Richmond Surrey | British | 7480830001 | ||||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| RICH, Nigel Mervyn Sutherland | Director | 65 Chelsea Square SW3 6LE London | United Kingdom | British | 50875570003 | |||||
| ROBINSON, Gerrard Jude, Sir | Director | Flat 4 13 Holland Park W11 3TH London | United Kingdom | British | 2464330003 | |||||
| RUSSELL, George, Sir | Director | 46 Downshire Hill Hampstead NW3 1NX London | United Kingdom | British | 9936430001 | |||||
| SCHWETZ, Stephanie Gladys | Director | Hunters Mead Hunters Hill Colbury SO40 7EG Southampton Hampshire | British | 23698110001 | ||||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 181019490001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 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