CARLTONCO FORTY-FIVE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 02229473
Status Active
Incorporation Date 11 March 1988
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of CARLTONCO FORTY-FIVE LIMITED are www.carltoncofortyfive.co.uk, and www.carltonco-forty-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Carltonco Forty Five Limited is a Private Limited Company. The company registration number is 02229473. Carltonco Forty Five Limited has been working since 11 March 1988. The present status of the company is Active. The registered address of Carltonco Forty Five Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary ABDOO, David has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director CRESSWELL, John has been resigned. Director DILNOTT-COOPER, Rupert Michael Walter James has been resigned. Director DONOHOE, Gerard Philip has been resigned. Director IRVING, Eleanor Kate has been resigned. Director KEARNEY, Matthew Joseph has been resigned. Director MCGRANE, Paul Steven has been resigned. Director ROLLASON, William Peter has been resigned. Director SCHLOSBERG, Ivor Joseph has been resigned. Director VAN GAALEN, Johannes Cornelis Maria has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 01 July 2008
62 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004

Secretary
TAUTZ, Helen Jane
Resigned: 12 March 2009
Appointed Date: 30 January 2004

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
43 years old

Director
CRESSWELL, John
Resigned: 29 May 2008
Appointed Date: 01 March 2004
64 years old

Director
DILNOTT-COOPER, Rupert Michael Walter James
Resigned: 29 February 2004
Appointed Date: 10 December 1999
72 years old

Director
DONOHOE, Gerard Philip
Resigned: 30 April 2008
75 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 29 May 2008
59 years old

Director
KEARNEY, Matthew Joseph
Resigned: 09 September 1996
Appointed Date: 04 April 1996
64 years old

Director
MCGRANE, Paul Steven
Resigned: 04 April 1996
Appointed Date: 03 October 1994
74 years old

Director
ROLLASON, William Peter
Resigned: 10 December 1999
Appointed Date: 09 September 1996
65 years old

Director
SCHLOSBERG, Ivor Joseph
Resigned: 17 December 1993
79 years old

Director
VAN GAALEN, Johannes Cornelis Maria
Resigned: 30 June 1996
Appointed Date: 09 August 1994
69 years old

Persons With Significant Control

Itv Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTONCO FORTY-FIVE LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 120 more events
25 May 1988
Company name changed pursedrive LIMITED\certificate issued on 26/05/88

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1988
Registered office changed on 13/05/88 from: 183-185 bermondsey st london SE1 3UW

11 Mar 1988
Incorporation

CARLTONCO FORTY-FIVE LIMITED Charges

6 March 1990
Debenture
Delivered: 13 March 1990
Status: Satisfied on 4 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1989
Debenture
Delivered: 14 October 1989
Status: Satisfied on 11 April 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…