UKBizDB.co.uk

CARLTON FOOD NETWORK LIMITED

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

This company is commonly known as Carlton Food Network Limited. The company was founded 24 years ago and was given the registration number 03984490. 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 59113 - Television programme production activities.

Company Information

Name:CARLTON FOOD NETWORK LIMITED
Company Number:03984490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production 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

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

Secretary02 May 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary07 April 2005Active
19 Wallis Road, Basingstoke, RG21 3DN

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director02 May 2000Active
12 Lindore Road, Clapham, London, SW11 1HJ

Director26 September 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

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

Director26 September 2000Active
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG

Director26 September 2000Active
6 St. Andrews Avenue, Harpenden, AL5 2RA

Director01 February 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director25 June 2004Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 July 2019Active
39 Weybridge Park, Weybridge, KT13 8SQ

Director26 September 2000Active
16 Harefield, Hinchley Wood, KT10 9TQ

Director02 May 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director27 February 2003Active
16 Jacks Lane, Harefield, UB9 6HE

Director02 October 2000Active
2 Rhone Cottage, Capel Road, Rusper, RH12 4PZ

Director27 June 2002Active

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
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-13Confirmation statement

Confirmation statement with no 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
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Legacy.

Download
2021-07-01Other

Legacy.

Download
2021-07-01Other

Legacy.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Other

Legacy.

Download
2020-06-18Accounts

Legacy.

Download
2020-06-18Other

Legacy.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.