This company is commonly known as Carnival Film & Television Limited. The company was founded 45 years ago and was given the registration number 01397762. The firm's registered office is in LONDON. You can find them at 1 Central St. Giles, St. Giles High Street, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | CARNIVAL FILM & TELEVISION LIMITED |
---|---|---|
Company Number | : | 01397762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 01 December 2020 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 01 December 2020 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 01 January 2005 | Active |
44 Sterndale Road, London, W14 0HU | Secretary | - | Active |
Flat 4, Colville Terrace, London, W11 2BU | Secretary | 01 November 2006 | Active |
95 Blenheim Crescent, London, W11 2EQ | Secretary | 31 July 1998 | Active |
71 Carlton Mansions, Randolph Avenue, London, W9 1NS | Secretary | 30 November 1994 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Secretary | 19 September 2008 | Active |
15, Lenton Road, Nottingham, NG7 1DR | Secretary | 28 July 2008 | Active |
35a Walterton Road, London, W9 3PE | Secretary | 21 September 1998 | Active |
98 Carrington Road, Wahroonga, Australia, | Director | 14 January 2008 | Active |
1 Milton Avenue, Mosman, Australia, | Director | 23 December 2004 | Active |
30 St. Ronans Court, Sunbury, Australia, | Director | 23 December 2004 | Active |
15 Saint Michaels Road, London, SW9 0SN | Director | 06 August 2008 | Active |
15 Saint Michaels Road, London, SW9 0SN | Director | 14 April 2000 | Active |
Oxford House, 76 Oxford Street, London, W1D 1BS | Director | 19 September 2008 | Active |
108 Roseneath Road, London, SW11 6AQ | Director | 22 December 1994 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 03 December 2013 | Active |
95 Blenheim Crescent, London, W11 2EQ | Director | - | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 01 June 2010 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 01 June 2010 | Active |
54 Tindale Road, Artarmon, Austrlia, | Director | 23 December 2004 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 05 October 2009 | Active |
Oxford House, 76 Oxford Street, London, W1D 1BS | Director | 05 October 2009 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 03 December 2013 | Active |
Oxford House, 76 Oxford Street, London, W1D 1BS | Director | 19 September 2008 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 25 September 2019 | Active |
Oxford House, 76 Oxford Street, London, W1D 1BS | Director | 14 September 2009 | Active |
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Director | 03 December 2013 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 28 April 2017 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 10 March 2016 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 25 September 2019 | Active |
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU | Director | 08 January 2019 | Active |
Nbcuniversal International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-01 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.