GRANADA TELEVISION OVERSEAS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 00733063
Status Active
Incorporation Date 21 August 1962
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of GRANADA TELEVISION OVERSEAS LIMITED are www.granadatelevisionoverseas.co.uk, and www.granada-television-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Granada Television Overseas Limited is a Private Limited Company. The company registration number is 00733063. Granada Television Overseas Limited has been working since 21 August 1962. The present status of the company is Active. The registered address of Granada Television Overseas Limited is The London Television Centre Upper Ground London Se1 9lt. . GARDNER, Maxine Louise is a Director of the company. MCGRAYNOR, David Philip is a Director of the company. Secretary BURNS, Julian Delisle has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary MUTCH, Alastair James Fletcher has been resigned. Secretary PYE, Chris Barton has been resigned. Secretary TAYLOR, Paul Simon has been resigned. Secretary TIBBITTS, James Benjamin Stjohn has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BARTLETT, Lee has been resigned. Director BURNS, Julian Delisle has been resigned. Director CAMPBELL-WHITE, Paul Alexander has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director IRVING, Eleanor Kate has been resigned. Director LITTLE, Katharine Rebecca has been resigned. Director MUTCH, Alastair James Fletcher has been resigned. Director PARROTT, Graham Joseph has been resigned. Director POYSER, Claire has been resigned. Director STROSS, Katherine Elizabeth has been resigned. Director TAUTZ, Helen Jane has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WOLFFE, David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GARDNER, Maxine Louise
Appointed Date: 31 March 2012
58 years old

Director
MCGRAYNOR, David Philip
Appointed Date: 05 September 2011
53 years old

Resigned Directors

Secretary
BURNS, Julian Delisle
Resigned: 20 April 1998
Appointed Date: 12 May 1993

Secretary
IRVING, Eleanor Kate
Resigned: 03 November 2008
Appointed Date: 31 December 2002

Secretary
MUTCH, Alastair James Fletcher
Resigned: 31 December 1992
Appointed Date: 17 October 1991

Secretary
PYE, Chris Barton
Resigned: 31 December 2002
Appointed Date: 30 June 2000

Secretary
TAYLOR, Paul Simon
Resigned: 30 June 2000
Appointed Date: 20 April 1998

Secretary
TIBBITTS, James Benjamin Stjohn
Resigned: 17 October 1991

Director
ALLEN, Charles Lamb
Resigned: 13 March 1998
Appointed Date: 12 May 1993
69 years old

Director
BARTLETT, Lee
Resigned: 31 August 2010
Appointed Date: 03 November 2008
71 years old

Director
BURNS, Julian Delisle
Resigned: 31 December 2002
Appointed Date: 17 October 1991
76 years old

Director
CAMPBELL-WHITE, Paul Alexander
Resigned: 31 March 2012
Appointed Date: 05 September 2011
52 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 17 November 1999
Appointed Date: 09 October 1998
62 years old

Director
IRVING, Eleanor Kate
Resigned: 14 January 2011
Appointed Date: 15 December 2010
59 years old

Director
LITTLE, Katharine Rebecca
Resigned: 05 September 2011
Appointed Date: 21 December 2010
54 years old

Director
MUTCH, Alastair James Fletcher
Resigned: 31 December 1992
Appointed Date: 17 October 1991
86 years old

Director
PARROTT, Graham Joseph
Resigned: 17 October 1991
76 years old

Director
POYSER, Claire
Resigned: 05 September 2011
Appointed Date: 21 December 2010
60 years old

Director
STROSS, Katherine Elizabeth
Resigned: 09 October 1998
Appointed Date: 12 May 1993
70 years old

Director
TAUTZ, Helen Jane
Resigned: 03 November 2008
Appointed Date: 31 December 2002
62 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 17 October 1991
74 years old

Director
WOLFFE, David
Resigned: 16 December 2010
Appointed Date: 03 November 2008
62 years old

Persons With Significant Control

Itv Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Campania Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANADA TELEVISION OVERSEAS LIMITED Events

21 Oct 2016
Confirmation statement made on 31 August 2016 with updates
21 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Apr 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 151 more events
18 May 1987
Return made up to 23/03/87; full list of members

19 Jun 1986
Full accounts made up to 28 September 1985

06 May 1986
Return made up to 24/03/86; full list of members

29 Oct 1965
Company name changed\certificate issued on 29/10/65
21 Aug 1962
Certificate of incorporation