UKBizDB.co.uk

CARNIVAL FILM & TELEVISION LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Central St. Giles, St. Giles High Street, London, WC2H 8NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director01 December 2020Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director01 December 2020Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director01 January 2005Active
44 Sterndale Road, London, W14 0HU

Secretary-Active
Flat 4, Colville Terrace, London, W11 2BU

Secretary01 November 2006Active
95 Blenheim Crescent, London, W11 2EQ

Secretary31 July 1998Active
71 Carlton Mansions, Randolph Avenue, London, W9 1NS

Secretary30 November 1994Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Secretary19 September 2008Active
15, Lenton Road, Nottingham, NG7 1DR

Secretary28 July 2008Active
35a Walterton Road, London, W9 3PE

Secretary21 September 1998Active
98 Carrington Road, Wahroonga, Australia,

Director14 January 2008Active
1 Milton Avenue, Mosman, Australia,

Director23 December 2004Active
30 St. Ronans Court, Sunbury, Australia,

Director23 December 2004Active
15 Saint Michaels Road, London, SW9 0SN

Director06 August 2008Active
15 Saint Michaels Road, London, SW9 0SN

Director14 April 2000Active
Oxford House, 76 Oxford Street, London, W1D 1BS

Director19 September 2008Active
108 Roseneath Road, London, SW11 6AQ

Director22 December 1994Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director03 December 2013Active
95 Blenheim Crescent, London, W11 2EQ

Director-Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director01 June 2010Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director01 June 2010Active
54 Tindale Road, Artarmon, Austrlia,

Director23 December 2004Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director05 October 2009Active
Oxford House, 76 Oxford Street, London, W1D 1BS

Director05 October 2009Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director03 December 2013Active
Oxford House, 76 Oxford Street, London, W1D 1BS

Director19 September 2008Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director25 September 2019Active
Oxford House, 76 Oxford Street, London, W1D 1BS

Director14 September 2009Active
1, Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Director03 December 2013Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director28 April 2017Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director10 March 2016Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director25 September 2019Active
1, Central St. Giles, St. Giles High Street, London, WC2H 8NU

Director08 January 2019Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-01Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.