UKBizDB.co.uk

GRANADA MEDIA LIMITED

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

This company is commonly known as Granada Media Limited. The company was founded 28 years ago and was given the registration number 03106798. 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 MEDIA LIMITED
Company Number:03106798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
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
Thornbank 47 Cloverhill Road, Grotton, Oldham, OL4 5RE

Secretary09 October 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary10 April 2006Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Secretary25 May 2000Active
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT

Secretary26 September 1995Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary08 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1995Active
70 Woodsford Square, London, W14 8DS

Director25 May 2000Active
78 Addison Road, London, W14 8EB

Director26 September 1995Active
34 Roedean Crescent, London, SW15 5JU

Director09 February 1998Active
"Parkfield", Barge Walk, Hampton Wick, KT1 4AB

Director15 June 2000Active
Grove House, Colne Park Road, Colne Engaine, CO6 2HU

Director26 September 1995Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 October 2006Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director23 April 2010Active
16 East Heath Road, London, NW3 1AL

Director25 February 1997Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director16 July 2003Active
65 Chelsea Square, London, SW3 6LE

Director25 May 2000Active
Itv Plc London Television Centre, Upper Ground, London, SE1 9LT

Director25 May 2000Active
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT

Director26 September 1995Active
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

Director01 October 2006Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director17 August 2004Active
Old Golden Gates, Cheapside Road, Ascot, SL5 7DR

Director25 February 1997Active

People with Significant Control

Granada Group 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
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-25Accounts

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-05-25Other

Legacy.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

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
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.