UKBizDB.co.uk

GRANADA FILM PRODUCTIONS LIMITED

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

This company is commonly known as Granada Film Productions Limited. The company was founded 37 years ago and was given the registration number 02057233. 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 PRODUCTIONS LIMITED
Company Number:02057233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1986
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

Secretary12 May 1993Active
137, Plimsoll Road, London, N4 2ED

Secretary31 December 2002Active
Hope Cottage,19 Hawthorn Grove, Bramhall, Stockport, SK7 1EF

Secretary-Active
76 Atwood Road, Manchester, M20 6JN

Secretary16 April 1997Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary01 June 2001Active
78 Addison Road, London, W14 8EB

Director12 May 1993Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

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

Director12 May 1993Active
34 Roedean Crescent, London, SW15 5JU

Director09 October 1998Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director30 November 2001Active
17 Rathen Road, Manchester, M20 4QJ

Director04 March 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 July 2008Active
Hope Cottage,19 Hawthorn Grove, Bramhall, Stockport, SK7 1EF

Director29 April 1992Active
Westways, Wilmslow Road Mottram St Andrew, Macclesfield, SK10 4QT

Director-Active
28 Clothorn Road, Didsbury, Manchester, M20 6BP

Director-Active
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT

Director12 May 1993Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 December 2002Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director30 May 2000Active

People with Significant Control

Itv Studios Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Other

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-05-23Address

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

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.