GRANADA PRODUCTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

GRANADA PRODUCTIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
GRANADA PRODUCTIONS LIMITED was incorporated 35 years ago on 25/08/1988 and has the registered number: 02289698. The accounts status is DORMANT.

GRANADA PRODUCTIONS LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

2 WATERHOUSE SQUARE
LONDON
EC1N 2AE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELEANOR KATE IRVING Jul 1966 British Director 2014-01-02 CURRENT
MR SIMON SHAPS Sep 1956 British Director 1996-10-01 UNTIL 2006-12-15 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Secretary RESIGNED
DEBORAH JANE ISAACS Feb 1963 British Secretary 1994-12-07 UNTIL 1996-10-01 RESIGNED
MRS HELEN JANE TAUTZ Jun 1963 British Secretary 2001-11-30 UNTIL 2009-03-12 RESIGNED
MR KEVAN TAYLOR Aug 1956 English Secretary 1996-10-01 UNTIL 2001-11-30 RESIGNED
JOANNA ELIZABETH BROMLEY Aug 1958 Secretary 1994-04-29 UNTIL 1994-12-07 RESIGNED
MR CHRIS BARTON PYE Mar 1947 British Director 2000-06-30 UNTIL 2003-02-28 RESIGNED
MISS JANET SHEILA WALKER Apr 1953 British Director 1996-10-01 UNTIL 1998-03-31 RESIGNED
PAUL SIMON TAYLOR Mar 1964 British Director 1996-10-01 UNTIL 2000-06-30 RESIGNED
MR KEVAN TAYLOR Aug 1956 English Director 1996-10-01 UNTIL 2001-11-30 RESIGNED
MRS HELEN JANE TAUTZ Jun 1963 British Director 2008-07-01 UNTIL 2019-04-11 RESIGNED
MS KATHERINE ELIZABETH STROSS Jan 1956 British Director 1994-12-07 UNTIL 1996-10-01 RESIGNED
BRENDA LUCY SMITH Aug 1951 British Director 1996-10-01 UNTIL 2004-05-31 RESIGNED
ANDREA JEAN WONFOR Jul 1944 British Director 1996-10-01 UNTIL 2002-04-10 RESIGNED
PETER ANDREW SALMON May 1956 British Director 1996-10-01 UNTIL 1997-10-03 RESIGNED
MRS ELEANOR KATE IRVING Jul 1966 British Director 2008-05-29 UNTIL 2012-12-31 RESIGNED
MR GRAHAM JOSEPH PARROTT Aug 1949 British Director 1994-03-09 UNTIL 1994-12-07 RESIGNED
DAVID LIDDIMENT Sep 1952 British Director 1996-10-01 UNTIL 1997-09-12 RESIGNED
THERESE MARY MARGARET JONES Jul 1959 British Director 1996-10-01 UNTIL 2000-01-07 RESIGNED
MAX AINLEY GRAESSER Sep 1957 British Director 1996-10-01 UNTIL 2008-05-29 RESIGNED
MR DAVID RICHARD FRASER Nov 1955 British Director 1996-10-01 UNTIL 2001-12-31 RESIGNED
JOHN CRESSWELL May 1961 British Director 2001-11-30 UNTIL 2008-05-29 RESIGNED
MS STACEY LEE CARTWRIGHT Nov 1963 British Director 1998-03-31 UNTIL 1999-11-17 RESIGNED
MR JULIAN DELISLE BURNS Sep 1949 British Director 1996-10-01 UNTIL 2002-12-31 RESIGNED
MRS RACHEL JULIA BRADFORD Feb 1983 British Director 2012-12-31 UNTIL 2013-09-20 RESIGNED
SIR FRANCIS CHRISTOPHER BUCHAN BLAND May 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Itv Studios Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHANDON DIAGNOSTICS LIMITED RUNCORN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
INDEPENDENT TELEVISION NEWS LIMITED Active GROUP 60200 - Television programming and broadcasting activities
HELMET SECURITIES LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
DHL TRUSTEES LIMITED BEDFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LONDON WEEKEND TELEVISION LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LIFE SCIENCES INTERNATIONAL LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
EXEL INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
MOTHERCARE PLC. HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
R T S ENTERPRISES LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
HYBAID LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
THE DHL UK FOUNDATION CHERTSEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LWT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEITH'S SCHOOL OF FOOD AND WINE LIMITED Active AUDITED ABRIDGED 85590 - Other education n.e.c.
NTL CABLECOMMS GROUP LIMITED READING UNITED KINGDOM Active FILING EXEMPTION SUBS 70100 - Activities of head offices
NORTHERN FILM & MEDIA LIMITED HARTLEPOOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LIBERTY BELL PRODUCTIONS LTD Active AUDIT EXEMPTION SUBSI 90030 - Artistic creation
LEITHS FOOD SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
CRAZY LABYRINTH LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
CANONGATE BOOKS LIMITED Active FULL 58110 - Book publishing