UKBizDB.co.uk

GRANADA TELEVISION LIMITED

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

This company is commonly known as Granada Television Limited. The company was founded 59 years ago and was given the registration number 00840590. 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 TELEVISION LIMITED
Company Number:00840590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1965
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

Secretary01 January 1993Active
Hope Cottage,19 Hawthorn Grove, Bramhall, Stockport, SK7 1EF

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

Secretary01 October 1996Active
Cleeve 27 Stamford Road, Bowdon, Altrincham, WA14 2JT

Secretary13 December 1993Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary01 June 2001Active
Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, SK4 5BU

Secretary01 September 1994Active
70 Woodsford Square, London, W14 8DS

Director09 September 1992Active
Sunridge 69 Bidston Road, Birkenhead, L43 6TR

Director-Active
Flat B, 42 Eaton Square, London, SW1W 9BD

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

Director31 December 2012Active
11 Manor Farm Close, Copmanthorpe, York, YO23 3GE

Director-Active
Thornbank 47 Cloverhill Road, Grotton, Oldham, OL4 5RE

Director13 December 1993Active
26 Gerrard Road, London, N1 8AY

Director12 September 1997Active
Horsebrooks Farm, Williards Will, Etchingham, TN19 7DB

Director01 May 2002Active
18 Northside, Clapham Common, London, SW4

Director-Active
2 The Pipers, Lower Heswell, Wirral, CH60 9LL

Director01 May 2002Active
Shamrock Cottage, Foxcovert Lane, Knutsford, WA16 9QP

Director10 February 1998Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director19 November 2001Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director14 October 1992Active
85 Park Road, Teddington, TW11 0AW

Director11 June 2002Active
85 Park Road, Teddington, TW11 0AW

Director01 May 1998Active
17 Rathen Road, Manchester, M20 4QJ

Director22 June 1995Active
69 Gibson Square, London, N1 0RA

Director14 September 1995Active
3 Salisbury Road, Chorlton, Manchester, M21 6SJ

Director07 February 1997Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director11 November 2008Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director16 June 2004Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
137, Plimsoll Road, London, N4 2ED

Director09 September 2008Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director15 June 2005Active
8 Elm Road, Didsbury, Manchester, M20 6XB

Director01 October 1996Active
Soggs Coach House Lordine Lane, Ewhurst Green, Robertsbridge, TN32 5TL

Director02 April 1996Active
Flat 17 The Power House, 70 Chiswick High Road, London, W4 1SY

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

Director09 March 1992Active
99 Kingsdown Parade, Bristol, BS6 5UJ

Director01 June 2000Active

People with Significant Control

Itv Studios 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
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-03-18Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-05-23Address

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

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.