GRANADA PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 02289698
Status Active
Incorporation Date 25 August 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 forty-seven 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 GRANADA PRODUCTIONS LIMITED are www.granadaproductions.co.uk, and www.granada-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Granada Productions Limited is a Private Limited Company. The company registration number is 02289698. Granada Productions Limited has been working since 25 August 1988. The present status of the company is Active. The registered address of Granada Productions 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 BROMLEY, Joanna Elizabeth has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary ISAACS, Deborah Jane has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary TAYLOR, Kevan has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director BURNS, Julian Delisle has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director CRESSWELL, John has been resigned. Director FRASER, David Richard has been resigned. Director GRAESSER, Max Ainley has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JONES, Therese Mary Margaret has been resigned. Director LIDDIMENT, David has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PYE, Chris Barton has been resigned. Director SALMON, Peter Andrew has been resigned. Director SHAPS, Simon has been resigned. Director SMITH, Brenda Lucy has been resigned. Director STROSS, Katherine Elizabeth has been resigned. Director TAYLOR, Kevan has been resigned. Director TAYLOR, Paul Simon has been resigned. Director WALKER, Janet Sheila has been resigned. Director WONFOR, Andrea Jean 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
BROMLEY, Joanna Elizabeth
Resigned: 07 December 1994
Appointed Date: 29 April 1994

Secretary
HOWELL, Peter Graham
Resigned: 29 April 1994

Secretary
ISAACS, Deborah Jane
Resigned: 01 October 1996
Appointed Date: 07 December 1994

Secretary
TAUTZ, Helen Jane
Resigned: 12 March 2009
Appointed Date: 30 November 2001

Secretary
TAYLOR, Kevan
Resigned: 30 November 2001
Appointed Date: 01 October 1996

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 09 March 1994
87 years old

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

Director
BURNS, Julian Delisle
Resigned: 31 December 2002
Appointed Date: 01 October 1996
76 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 17 November 1999
Appointed Date: 31 March 1998
61 years old

Director
CRESSWELL, John
Resigned: 29 May 2008
Appointed Date: 30 November 2001
64 years old

Director
FRASER, David Richard
Resigned: 31 December 2001
Appointed Date: 01 October 1996
69 years old

Director
GRAESSER, Max Ainley
Resigned: 29 May 2008
Appointed Date: 01 October 1996
68 years old

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

Director
JONES, Therese Mary Margaret
Resigned: 07 January 2000
Appointed Date: 01 October 1996
66 years old

Director
LIDDIMENT, David
Resigned: 12 September 1997
Appointed Date: 01 October 1996
73 years old

Director
PARROTT, Graham Joseph
Resigned: 07 December 1994
Appointed Date: 09 March 1994
76 years old

Director
PYE, Chris Barton
Resigned: 28 February 2003
Appointed Date: 30 June 2000
78 years old

Director
SALMON, Peter Andrew
Resigned: 03 October 1997
Appointed Date: 01 October 1996
69 years old

Director
SHAPS, Simon
Resigned: 15 December 2006
Appointed Date: 01 October 1996
69 years old

Director
SMITH, Brenda Lucy
Resigned: 31 May 2004
Appointed Date: 01 October 1996
74 years old

Director
STROSS, Katherine Elizabeth
Resigned: 01 October 1996
Appointed Date: 07 December 1994
69 years old

Director
TAYLOR, Kevan
Resigned: 30 November 2001
Appointed Date: 01 October 1996
69 years old

Director
TAYLOR, Paul Simon
Resigned: 30 June 2000
Appointed Date: 01 October 1996
61 years old

Director
WALKER, Janet Sheila
Resigned: 31 March 1998
Appointed Date: 01 October 1996
72 years old

Director
WONFOR, Andrea Jean
Resigned: 10 April 2002
Appointed Date: 01 October 1996
81 years old

Persons With Significant Control

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

GRANADA PRODUCTIONS 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
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 137 more events
13 Oct 1988
Registered office changed on 13/10/88 from: 2 baches street london N1 6UB

13 Oct 1988
Memorandum and Articles of Association
27 Sep 1988
Company name changed directwedge LIMITED\certificate issued on 28/09/88

26 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1988
Incorporation