UKBizDB.co.uk

CARLTON FILM DISTRIBUTORS LIMITED

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

This company is commonly known as Carlton Film Distributors Limited. The company was founded 88 years ago and was given the registration number 00301188. 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 59131 - Motion picture distribution activities.

Company Information

Name:CARLTON FILM DISTRIBUTORS LIMITED
Company Number:00301188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

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

Director10 November 2023Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director16 August 2023Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary01 April 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA

Secretary-Active
1117 Vista Grande Drive, Pacific Palisades, Usa, 90272

Director10 April 1996Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director01 March 2004Active
Kingsview, Manor Road, Penn, HP10 8JA

Director-Active
23 Glenmore Road, London, NW3 4BY

Director01 April 1997Active
247 Petersham Road, Petersham, Richmond, TW10 7DA

Director-Active
57, Egerton Gardens, London, SW3 2DA

Director28 August 2008Active
50 Rayleigh Road, Hutton, Brentwood, CM13 1BA

Director16 April 2007Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director16 December 2010Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director28 May 2014Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director21 July 2020Active
749 Wandsworth Road, London, SW8 3JF

Director01 November 1993Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director21 July 2020Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director01 April 1997Active
71 Lincoln Road, Enfield, EN1 1JU

Director01 November 1993Active
23 Waldemar Avenue, London, SW6 5LB

Director04 November 1998Active
21 Brackendale Gardens, Upminster, RM14 3XB

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

Director28 August 2008Active
28, Belsize Road, London, NW6 4RD

Director01 April 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director08 April 2009Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director11 September 1992Active

People with Significant Control

Carlton Content Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
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
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-23Address

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

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.