Warning: file_put_contents(c/d55b5409ae41cb8a5cde42650ccfba1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carlton Communications Limited, EC1N 2AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLTON COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Communications Limited. The company was founded 85 years ago and was given the registration number 00348312. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARLTON COMMUNICATIONS LIMITED
Company Number:00348312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director31 January 2023Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director11 April 2019Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary31 December 2012Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary22 November 2006Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary17 August 2004Active
31 Broomhill Road, Woodford Green, IG8 9HD

Secretary31 January 2004Active
70 Woodsford Square, London, W14 8DS

Director02 February 2004Active
The Clock House Painshill, Portsmouth Road, Cobham, KT11 1DJ

Director-Active
Stutton Grange Garnet Lane, Tadcaster, LS24 9BD

Director18 January 1999Active
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 April 2006Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 May 2010Active
35 Cadogan Square, London, SW1X 0HU

Director-Active
22, Bolton Gardens, London, SW5 0AQ

Director26 September 2001Active
4 Heathside Close, Northwood, HA6 2EQ

Director-Active
814 Berkshire Avenue, La Canada-Flintridge, Usa, 91011

Director20 July 1993Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director15 February 2021Active
Wakerley Manor, Oakham, LE15 8PA

Director01 July 1994Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
5 Wildwood Rise, London, NW11 6TA

Director-Active
1 Old Barrack Yard, London, SW1X 7NP

Director-Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director08 December 2009Active
Garden House, 51 Dennis Lane, Stanmore, HA7 4JU

Director-Active
The Grange, Kington Flyford Flavel, Worcester, WR7 4DQ

Director18 April 1994Active
The London Television Centre, Upper Ground, London, SE1 9LT

Director02 April 2015Active
115 Hamilton Terrace, London, NW8 9QU

Director26 November 1993Active
63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB

Director21 May 2003Active
Treetops, 2 Moyleen Rise, Marlow, SL7 2DP

Director23 July 2000Active
20 St James's Walk, London, EC1R 0AP

Director31 December 2001Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director02 February 2004Active
Heatherset, Cavendish Road St Georges Hill, Weybridge, KT13 0JY

Director01 March 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Itv Plc London Television Centre, Upper Ground, London, SE1 9LT

Director02 February 2004Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director26 September 2016Active

People with Significant Control

Itv Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital allotment shares.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-04-13Accounts

Accounts amended with accounts type full.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Capital

Capital allotment shares.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.