GRANADA TELEVISION LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00840590
Status Active
Incorporation Date 10 March 1965
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GRANADA TELEVISION LIMITED are www.granadatelevision.co.uk, and www.granada-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Granada Television Limited is a Private Limited Company. The company registration number is 00840590. Granada Television Limited has been working since 10 March 1965. The present status of the company is Active. The registered address of Granada Television Limited is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary BURNS, Julian Delisle has been resigned. Secretary MUTCH, Alastair James Fletcher has been resigned. Secretary ROOK, Gail Ann has been resigned. Secretary STROSS, Katherine Elizabeth has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary TAYLOR, Paul Simon has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon has been resigned. Director BERNSTEIN, Alexander has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director BRILL, Anthony George has been resigned. Director BURNS, Julian Delisle has been resigned. Director BUTTERFIELD, Stewart David has been resigned. Director CANETTY CLARKE, Neil Ashley has been resigned. Director COLEMAN, Vivien has been resigned. Director COLLINS, Kieron Gregory has been resigned. Director CROFT, David Michael Bruce has been resigned. Director DESMOND, Michael John has been resigned. Director DESMOND, Michael John has been resigned. Director FEGAN, Michael Melvyn has been resigned. Director FEGAN, Michael Melvyn has been resigned. Director FRASER, David Richard has been resigned. Director GALLAGHER, Eileen has been resigned. Director GARVIE, Wayne Fernley has been resigned. Director GREEN, Michael Anthony has been resigned. Director GREEN, Michael Anthony has been resigned. Director IRVING, Eleanor Kate has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JONES, Clive William has been resigned. Director LAMAISON, Julia Pauline has been resigned. Director LEWIS, Duncan James Daragon has been resigned. Director LIDDIMENT, David has been resigned. Director LIDDIMENT, David has been resigned. Director MANSFIELD, Grant Thomas Hugh has been resigned. Director MCCULLOCH, Ian Douglas has been resigned. Director MCLOUGHLIN, Robert Joseph has been resigned. Director MEDLICOTT, William Jonathan has been resigned. Director MORRISON, Stephen Roger has been resigned. Director MUTCH, Alastair James Fletcher has been resigned. Director QUINN, Andrew has been resigned. Director ROBINSON, Gerrard Jude, Sir has been resigned. Director RUIA, Anil Kumar has been resigned. Director SALMON, Peter Andrew has been resigned. Director SHAPS, Simon has been resigned. Director SMITH, Brenda Lucy has been resigned. Director SMITH, Brenda Lucy has been resigned. Director STROSS, Katherine Elizabeth has been resigned. Director SWORDS, Christopher Joseph has been resigned. Director TAUTZ, Helen Jane has been resigned. Director TAYLOR, Paul Simon has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director TOWNELEY, Simon Peter Edmond Cosmo William has been resigned. Director TRIPPIER, David Austin, Sir has been resigned. Director WALKER, Janet Sheila has been resigned. Director WALL, Malcolm Robert has been resigned. Director WHISTON, John Joseph has been resigned. Director WILKINS, Jeanette Elizabeth has been resigned. Director WONFOR, Andrea Jean has been resigned. Director WOODWARD, Susan Lesley has been resigned. Director WOODWARD, Susan Lesley 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: 15 May 2009
62 years old

Resigned Directors

Secretary
BURNS, Julian Delisle
Resigned: 13 December 1993
Appointed Date: 01 January 1993

Secretary
MUTCH, Alastair James Fletcher
Resigned: 31 December 1992

Secretary
ROOK, Gail Ann
Resigned: 01 June 2001
Appointed Date: 01 October 1996

Secretary
STROSS, Katherine Elizabeth
Resigned: 01 September 1994
Appointed Date: 13 December 1993

Secretary
TAUTZ, Helen Jane
Resigned: 03 November 2009
Appointed Date: 01 June 2001

Secretary
TAYLOR, Paul Simon
Resigned: 01 October 1996
Appointed Date: 01 September 1994

Director
ALLEN, Charles Lamb
Resigned: 01 October 2006
Appointed Date: 09 September 1992
67 years old

Director
BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon
Resigned: 22 March 1992
97 years old

Director
BERNSTEIN, Alexander
Resigned: 29 March 1996
89 years old

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

Director
BRILL, Anthony George
Resigned: 31 March 1993
78 years old

Director
BURNS, Julian Delisle
Resigned: 01 October 1996
Appointed Date: 13 December 1993
76 years old

Director
BUTTERFIELD, Stewart David
Resigned: 31 December 2001
Appointed Date: 12 September 1997
78 years old

Director
CANETTY CLARKE, Neil Ashley
Resigned: 15 June 2005
Appointed Date: 01 May 2002
63 years old

Director
COLEMAN, Vivien
Resigned: 31 March 1993
75 years old

Director
COLLINS, Kieron Gregory
Resigned: 27 May 2005
Appointed Date: 01 May 2002
59 years old

Director
CROFT, David Michael Bruce
Resigned: 08 January 2007
Appointed Date: 10 February 1998
70 years old

Director
DESMOND, Michael John
Resigned: 15 June 2005
Appointed Date: 19 November 2001
66 years old

Director
DESMOND, Michael John
Resigned: 30 January 1998
Appointed Date: 14 October 1992
66 years old

Director
FEGAN, Michael Melvyn
Resigned: 25 March 2004
Appointed Date: 11 June 2002
67 years old

Director
FEGAN, Michael Melvyn
Resigned: 01 May 2002
Appointed Date: 01 May 1998
67 years old

Director
FRASER, David Richard
Resigned: 08 May 1998
Appointed Date: 22 June 1995
69 years old

Director
GALLAGHER, Eileen
Resigned: 02 October 1998
Appointed Date: 14 September 1995
65 years old

Director
GARVIE, Wayne Fernley
Resigned: 17 July 1998
Appointed Date: 07 February 1997
62 years old

Director
GREEN, Michael Anthony
Resigned: 15 May 2009
Appointed Date: 11 November 2008
68 years old

Director
GREEN, Michael Anthony
Resigned: 03 May 2007
Appointed Date: 16 June 2004
68 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 15 May 2009
59 years old

Director
IRVING, Eleanor Kate
Resigned: 11 November 2008
Appointed Date: 09 September 2008
59 years old

Director
JONES, Clive William
Resigned: 05 April 2007
Appointed Date: 15 June 2005
76 years old

Director
LAMAISON, Julia Pauline
Resigned: 03 February 1998
Appointed Date: 01 October 1996
69 years old

Director
LEWIS, Duncan James Daragon
Resigned: 01 October 1996
Appointed Date: 02 April 1996
74 years old

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

Director
LIDDIMENT, David
Resigned: 08 October 1993
Appointed Date: 09 March 1992
73 years old

Director
MANSFIELD, Grant Thomas Hugh
Resigned: 01 May 2002
Appointed Date: 01 June 2000
67 years old

Director
MCCULLOCH, Ian Douglas
Resigned: 15 June 2005
Appointed Date: 19 November 2001
65 years old

Director
MCLOUGHLIN, Robert Joseph
Resigned: 31 August 1998
Appointed Date: 01 October 1996
66 years old

Director
MEDLICOTT, William Jonathan
Resigned: 28 May 2012
Appointed Date: 03 May 2007
65 years old

Director
MORRISON, Stephen Roger
Resigned: 31 August 1994
78 years old

Director
MUTCH, Alastair James Fletcher
Resigned: 31 December 1992
85 years old

Director
QUINN, Andrew
Resigned: 30 October 1992
88 years old

Director
ROBINSON, Gerrard Jude, Sir
Resigned: 01 October 1996
Appointed Date: 31 March 1993
76 years old

Director
RUIA, Anil Kumar
Resigned: 20 February 2006
Appointed Date: 06 November 2002
69 years old

Director
SALMON, Peter Andrew
Resigned: 03 October 1997
Appointed Date: 22 February 1996
69 years old

Director
SHAPS, Simon
Resigned: 01 June 2000
Appointed Date: 01 January 1998
69 years old

Director
SMITH, Brenda Lucy
Resigned: 31 May 2006
Appointed Date: 08 May 1998
74 years old

Director
SMITH, Brenda Lucy
Resigned: 01 October 1996
Appointed Date: 13 December 1993
74 years old

Director
STROSS, Katherine Elizabeth
Resigned: 01 October 1996
69 years old

Director
SWORDS, Christopher Joseph
Resigned: 09 September 2008
Appointed Date: 05 April 2007
56 years old

Director
TAUTZ, Helen Jane
Resigned: 11 November 2008
Appointed Date: 09 September 2008
62 years old

Director
TAYLOR, Paul Simon
Resigned: 07 May 1997
Appointed Date: 14 December 1995
61 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 15 May 2009
Appointed Date: 11 November 2008
73 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 09 September 2008
Appointed Date: 31 August 2007
73 years old

Director
TOWNELEY, Simon Peter Edmond Cosmo William
Resigned: 31 December 1992
98 years old

Director
TRIPPIER, David Austin, Sir
Resigned: 20 February 2006
Appointed Date: 06 November 2002
79 years old

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

Director
WALL, Malcolm Robert
Resigned: 23 October 1992
69 years old

Director
WHISTON, John Joseph
Resigned: 11 August 2008
Appointed Date: 01 May 2002
66 years old

Director
WILKINS, Jeanette Elizabeth
Resigned: 14 April 1998
Appointed Date: 31 March 1998
67 years old

Director
WONFOR, Andrea Jean
Resigned: 01 October 1996
Appointed Date: 13 December 1993
81 years old

Director
WOODWARD, Susan Lesley
Resigned: 30 April 2008
Appointed Date: 16 June 2004
69 years old

Director
WOODWARD, Susan Lesley
Resigned: 01 May 2002
Appointed Date: 18 June 1998
69 years old

Persons With Significant Control

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

GRANADA TELEVISION LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

28 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 236 more events
22 May 1980
Accounts made up to 30 September 1979
01 Jun 1979
Accounts made up to 1 October 1978
08 May 1978
Accounts made up to 2 October 1977
20 Jun 1977
Accounts made up to 3 October 1976
10 Mar 1965
Certificate of incorporation

GRANADA TELEVISION LIMITED Charges

22 February 2006
Charge and deed of assignment
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: UK Film Council
Description: By way of fixed charge all of its right title and interest…
17 January 2002
Charge and deed of assignment
Delivered: 7 February 2002
Status: Satisfied on 20 April 2002
Persons entitled: British Broadcasting Corporation
Description: The assigned property and charged property. See the…
8 May 2000
Deed of deposit and charge on cash deposit
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit,as defined,and any mortgage,fixed or floating…
31 March 2000
Pledge agreement
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £1,824,229.05 deposited by the company in…
31 March 2000
Pledge agreement
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £2,567,811.74 deposited by the company in…
31 March 2000
Pledge agreement
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £1,309,705.26 deposited by the company in…
26 July 1988
Deed of assignment
Delivered: 15 August 1988
Status: Satisfied on 18 November 1988
Persons entitled: Guinness & Mahon Limited
Description: All that the company's right title and interest in and to…