CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED was incorporated 27 years ago on 05/06/1996 and has the registered number: 03210452. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED was incorporated 27 years ago on 05/06/1996 and has the registered number: 03210452. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ITV WHITE CITY
LONDON
W12 7RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN HIRST | Oct 1970 | British | Director | 2023-01-31 | CURRENT |
MICHAEL JOHN NEAL | Nov 1949 | British | Director | 2006-11-16 UNTIL 2007-11-29 | RESIGNED |
EDWARD CHARLES BRAHAM | Jul 1961 | British | Secretary | 1996-06-05 UNTIL 1997-06-05 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2004-01-30 UNTIL 2009-09-29 | RESIGNED |
DAVID ABDOO | Jan 1961 | British | Secretary | 1996-07-24 UNTIL 2004-01-30 | RESIGNED |
MR WILLIAM JONATHAN MEDLICOTT | Jul 1960 | English | Director | 2009-05-15 UNTIL 2015-04-30 | RESIGNED |
MR CHRISTOPHER JOSEPH SWORDS | May 1969 | British | Director | 2015-04-30 UNTIL 2021-06-30 | RESIGNED |
MR JEREMY RICHARD CARLING SHARP | Mar 1967 | British | Director | 2009-05-15 UNTIL 2011-10-03 | RESIGNED |
WILLIAM PETER ROLLASON | Nov 1960 | British | Director | 1998-03-09 UNTIL 1999-12-10 | RESIGNED |
SIMON RAMAGE | Apr 1961 | British | Director | 1996-07-12 UNTIL 1997-06-05 | RESIGNED |
JAMIE MICHAEL PRATT | May 1968 | British | Director | 1996-06-05 UNTIL 1996-07-12 | RESIGNED |
ADAM WILLIS GEORGE POULTER | Apr 1964 | British | Director | 1996-09-02 UNTIL 1999-12-10 | RESIGNED |
ELIADA LYDIA POHANI | Jun 1938 | British | Director | 1996-11-18 UNTIL 2004-03-21 | RESIGNED |
KATHRYN FRANCES O'MEARA | Aug 1962 | British | Director | 1996-11-18 UNTIL 2000-04-19 | RESIGNED |
MR MARTIN RICHARD BOWLEY | Mar 1955 | British | Director | 1999-12-10 UNTIL 2002-06-27 | RESIGNED |
DAVID JONATHAN IVES | Feb 1956 | British | Director | 2008-01-25 UNTIL 2009-05-15 | RESIGNED |
MATTHEW JOSEPH KEARNEY | May 1961 | British | Director | 1996-07-24 UNTIL 1998-03-09 | RESIGNED |
MATTHEW JOSEPH KEARNEY | May 1961 | British | Director | 2001-01-02 UNTIL 2002-06-27 | RESIGNED |
MR RICHARD WALTER HILL | May 1964 | British | Director | 1996-11-18 UNTIL 1998-03-09 | RESIGNED |
MR MICHAEL ANTHONY GREEN | Jan 1957 | British | Director | 2002-06-27 UNTIL 2009-05-15 | RESIGNED |
DARREN FISHER | May 1966 | Australian | Director | 2021-06-30 UNTIL 2023-01-31 | RESIGNED |
MR TREVOR PAUL DAVIES | Dec 1968 | British | Director | 1999-12-10 UNTIL 2009-05-15 | RESIGNED |
MRS DEBORAH KIM CHALET | Mar 1959 | British | Director | 1996-11-18 UNTIL 2006-11-16 | RESIGNED |
MR ALAN BURGE | Dec 1957 | British | Director | 1998-03-09 UNTIL 1999-12-10 | RESIGNED |
EDWARD CHARLES BRAHAM | Jul 1961 | British | Director | 1996-06-05 UNTIL 1997-06-05 | RESIGNED |
CHRISTOPHER ARMSTRONG | Aug 1964 | British | Director | 1996-11-18 UNTIL 1997-07-21 | RESIGNED |
MR NIGEL NORMAN WALMSLEY | Jan 1942 | British | Director | 1996-11-18 UNTIL 1998-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carlton Communications Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |