UKBizDB.co.uk

GRANADA LIMITED

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

This company is commonly known as Granada Limited. The company was founded 24 years ago and was given the registration number 03962410. 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 74990 - Non-trading company.

Company Information

Name:GRANADA LIMITED
Company Number:03962410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Director01 February 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director11 April 2019Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Secretary26 May 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary17 August 2004Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary15 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2000Active
70 Woodsford Square, London, W14 8DS

Director01 June 2000Active
Garden House, Falcon Yard, Wivenhoe, Colchester, CO7 9BD

Director01 June 2000Active
Phk 200 East 57th St, New York, Usa,

Director01 June 2000Active
19 Ashburnham Close, East Finchley, London, N2 0NH

Director01 June 2000Active
71 Victoria Street, London, SW1H 0XA

Director01 June 2000Active
"Parkfield", Barge Walk, Hampton Wick, KT1 4AB

Director01 February 2001Active
77 Limerston Street, London, SW10 0BL

Director01 June 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 October 2006Active
Daleside, 59 Ben Rhydding Road, Ilkley, LS29 8RN

Director26 November 2002Active
13-3 Place Albert Leemans, Brussels, Belgium,

Director01 June 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
22 Spencer Road, East Molesey, KT8 0SP

Director01 June 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director23 April 2010Active
The Stables Sandy Lane, Betchworth, RH3 7AA

Director25 May 2000Active
Rusthall House, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB

Director01 June 2000Active
8 Pinewood Close, Iver Heath, SL0 0QT

Director01 June 2000Active
16 East Heath Road, London, NW3 1AL

Director01 February 2001Active
24 Denbigh Gardens, Richmond, TW10 6EL

Director01 June 2000Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director25 May 2000Active
65 Chelsea Square, London, SW3 6LE

Director01 February 2001Active
Flat 4 13 Holland Park, London, W11 3TH

Director01 June 2000Active
46 Downshire Hill, Hampstead, London, NW3 1NX

Director09 September 2002Active
Hunters Mead Hunters Hill, Colbury, Southampton, SO40 7EG

Director01 June 2000Active
Itv Plc London Television Centre, Upper Ground, London, SE1 9LT

Director01 June 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director14 March 2016Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director10 April 2006Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director17 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2000Active

People with Significant Control

Itv Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital allotment shares.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-25Accounts

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-23Address

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

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Other

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Accounts

Legacy.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-08Capital

Capital allotment shares.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.