This company is commonly known as Granada Film. The company was founded 56 years ago and was given the registration number 00913659. 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.
Name | : | GRANADA FILM |
---|---|---|
Company Number | : | 00913659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 02 January 2014 | Active |
Thornbank 47 Cloverhill Road, Grotton, Oldham, OL4 5RE | Secretary | - | Active |
137, Plimsoll Road, London, N4 2ED | Secretary | 31 December 2002 | Active |
3 Cope Studios, Brooks Road, London, W4 3BJ | Secretary | 30 June 2000 | Active |
Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, SK4 5BU | Secretary | 16 April 1997 | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Secretary | 20 March 2007 | Active |
78 Addison Road, London, W14 8EB | Director | 02 April 1993 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 31 December 2012 | Active |
10 Gayton Road, Hampstead, London, NW3 1TX | Director | - | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 09 October 1998 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 01 July 2008 | Active |
16 East Heath Road, London, NW3 1AL | Director | - | Active |
Westways, Wilmslow Road Mottram St Andrew, Macclesfield, SK10 4QT | Director | - | Active |
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT | Director | 02 April 1993 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 01 July 2008 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 31 December 2002 | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Director | 20 March 2007 | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Director | 20 March 2007 | Active |
Itv Studios 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-11 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.