UKBizDB.co.uk

CARLTON ENTERTAINMENT

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

This company is commonly known as Carlton Entertainment. The company was founded 27 years ago and was given the registration number 03306371. 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 99999 - Dormant Company.

Company Information

Name:CARLTON ENTERTAINMENT
Company Number:03306371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary17 January 1997Active
137, Plimsoll Road, London, N4 2ED

Secretary19 March 2007Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Secretary20 March 2007Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director17 January 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
2 Waters Place, Danemere Street, Putney, SW15 1LH

Director01 October 1999Active
28 Hamilton Terrace, St Johns Wood, London, NW8 9UG

Director17 January 1997Active
Flat 1 23 Shepherds Hill, London, N6 5QJ

Director10 August 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director11 August 2008Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director10 August 1998Active
9 Eastbourne Road, London, W4 3EB

Director17 January 1997Active
Flat 14, Wimpole House, 29 Wimpole Street, London, W1M 7AD

Director02 January 2001Active
23 Waldemar Avenue, London, SW6 5LB

Director10 August 1998Active
16 Park Village East, Regents Park, London, NW1 7PX

Director17 January 1997Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director11 August 2008Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director19 March 2007Active
2 Rhone Cottage, Capel Road, Rusper, RH12 4PZ

Director02 January 2001Active
10 Bramble Close, Honeypot Lane, Stanmore, HA7 1QX

Director10 August 1998Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active

People with Significant Control

Itv Studios Global Entertainment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2017-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type dormant.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person director company with name.

Download
2013-11-05Officers

Termination director company with name.

Download
2013-10-08Accounts

Accounts with accounts type dormant.

Download
2013-09-03Officers

Change person director company with change date.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.