UKBizDB.co.uk

CARLTON PRODUCTIONS LIMITED

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

This company is commonly known as Carlton Productions Limited. The company was founded 29 years ago and was given the registration number 02972506. 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 PRODUCTIONS LIMITED
Company Number:02972506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
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

Secretary30 September 1994Active
137, Plimsoll Road, London, N4 2ED

Secretary07 April 2005Active
66b Elspeth Road, London, SW11 1DP

Secretary30 September 1994Active
19 Wallis Road, Basingstoke, RG21 3DN

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

Director30 September 1994Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW

Director30 September 1994Active
6 St. Andrews Avenue, Harpenden, AL5 2RA

Director29 October 1999Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 July 2008Active
31 Edna Street, London, SW11 3DP

Director31 December 1994Active
134 Kingsway, Petts Wood, BR5 1PU

Director31 December 1994Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director27 February 2004Active
139 Randolph Avenue, Maida Vale, London, W9 1DN

Director31 December 1994Active
16 Harefield, Hinchley Wood, KT10 9TQ

Director28 June 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 January 2004Active

People with Significant Control

Itv Studios 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
  • 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no 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
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-19Annual 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
2014-01-27Annual return

Annual return company with made up date full list shareholders.

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

Copyright © 2024. All rights reserved.