UKBizDB.co.uk

GRANADA FILM

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

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.

Company Information

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:
  • 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
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
Thornbank 47 Cloverhill Road, Grotton, Oldham, OL4 5RE

Secretary-Active
137, Plimsoll Road, London, N4 2ED

Secretary31 December 2002Active
3 Cope Studios, Brooks Road, London, W4 3BJ

Secretary30 June 2000Active
Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, SK4 5BU

Secretary16 April 1997Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Secretary20 March 2007Active
78 Addison Road, London, W14 8EB

Director02 April 1993Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
10 Gayton Road, Hampstead, London, NW3 1TX

Director-Active
34 Roedean Crescent, London, SW15 5JU

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

Director01 July 2008Active
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

Director02 April 1993Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 July 2008Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director31 December 2002Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active

People with Significant Control

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:
  • 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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation 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
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type dormant.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.