UKBizDB.co.uk

GRANADA PRODUCTIONS LIMITED

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

This company is commonly known as Granada Productions Limited. The company was founded 35 years ago and was given the registration number 02289698. 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 PRODUCTIONS LIMITED
Company Number:02289698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1988
End of financial year:31 December 2019
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
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director02 January 2014Active
35a Cromford Road, Putney, London, SW18 1NZ

Secretary29 April 1994Active
76 Kings Road, London, SW19 8QW

Secretary-Active
The Burrows, Poundfield Lane, Cookham, SL6 9RY

Secretary07 December 1994Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 November 2001Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Secretary01 October 1996Active
Blissamore Hall, Clanville, Andover, SP11 9HL

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

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

Director01 October 1996Active
34 Roedean Crescent, London, SW15 5JU

Director31 March 1998Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

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

Director01 October 1996Active
215 East Dulwich Grove, London, SE22 8SY

Director01 October 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director29 May 2008Active
Ground Floor Flat, 8 Saint Lukes Road, London, W11 1DP

Director01 October 1996Active
Flat 17 The Power House, 70 Chiswick High Road, London, W4 1SY

Director01 October 1996Active
30 Kings Road, Barnet, EN5 4EE

Director09 March 1994Active
3 Cope Studios, Brooks Road, London, W4 3BJ

Director30 June 2000Active
26 Raynham Avenue, Didsbury, Manchester, M20 6BW

Director01 October 1996Active
33 Ainger Road, London, NW3 3AT

Director01 October 1996Active
8 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director01 October 1996Active
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT

Director07 December 1994Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 July 2008Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director01 October 1996Active
Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, SK4 5BU

Director01 October 1996Active
Old Golden Gates, Cheapside Road, Ascot, SL5 7DR

Director01 October 1996Active
Fell Pasture, Ingoe, Matfen, NE20 0SP

Director01 October 1996Active

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation 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
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-10-05Accounts

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
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
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Officers

Appoint person director company with name.

Download
2013-11-05Officers

Termination director company with name.

Download
2013-10-08Accounts

Accounts with accounts type dormant.

Download
2013-09-03Officers

Change person director company with change date.

Download
2013-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.