UKBizDB.co.uk

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

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

This company is commonly known as Carlton Screen Advertising (holdings) Limited. The company was founded 27 years ago and was given the registration number 03210452. 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 73110 - Advertising agencies.

Company Information

Name:CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED
Company Number:03210452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

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
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary24 July 1996Active
Fittleworth House, Fittleworth, Pulborough, RH20 1JH

Secretary05 June 1996Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
Salvador Holyport Road, Holyport, Maidenhead, SL6 2JW

Director18 November 1996Active
Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

Director10 December 1999Active
Fittleworth House, Fittleworth, Pulborough, RH20 1JH

Director05 June 1996Active
33 Nutfields, Ightham, Sevenoaks, TN15 9AE

Director09 March 1998Active
13 Hillbury Road, London, SW17 8JT

Director18 November 1996Active
6 Summerfield Road, Ealing, London, W5 1ND

Director10 December 1999Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director30 June 2021Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director27 June 2002Active
91 Charmouth Road, St Albans, AL1 4SF

Director18 November 1996Active
24 Regal House Lensbury Avenue, Imperial Wharf, London, SW6 2GZ

Director25 January 2008Active
39 Weybridge Park, Weybridge, KT13 8SQ

Director02 January 2001Active
39 Weybridge Park, Weybridge, KT13 8SQ

Director24 July 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
Queen's Lace, Heather Lane, Up Nately, Hook, RG27 9PT

Director16 November 2006Active
11 Bramley Avenue, Castleknock, Ireland, IRISH

Director18 November 1996Active
18 Sylvan Avenue, Finchley, London, N3 2LE

Director18 November 1996Active
16 Ashley Close, Walton On Thames, KT12 1BJ

Director02 September 1996Active
16 Broadwick Street, London, W1V 1FH

Director05 June 1996Active
37 Cranbrook Road, Chiswick, London, W4 2LH

Director12 July 1996Active
23 Waldemar Avenue, London, SW6 5LB

Director09 March 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 April 2015Active
28, Belsize Road, London, NW6 4RD

Director18 November 1996Active

People with Significant Control

Carlton Communications 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-01Confirmation 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
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Accounts

Legacy.

Download
2021-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Legacy.

Download
2020-06-24Other

Legacy.

Download
2020-06-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.