Granada Media Limited
- Active
- Incorporated on 26 Sep 1995
Reg Address: Itv White City, 201 Wood Lane, London W12 7RU, United Kingdom
Previous Names:
Granada Media Public Limited Company - 26 May 2000
G.M.I. (H) Limited - 26 Sep 1995
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Granada Media Limited" is a ltd and located in Itv White City, 201 Wood Lane, London W12 7RU. Granada Media Limited is currently in active status and it was incorporated on 26 Sep 1995 (28 years 11 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Granada Media Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adele Ann Abigail | Director | 1 Feb 2021 | Irish | Active |
2 | Adele Ann Abigail | Director | 1 Feb 2021 | Irish | Active |
3 | Kyla Lynne Anthea Mullins | Director | 11 Apr 2019 | British | Active |
4 | Kyla Lynne Anthea Mullins | Director | 11 Apr 2019 | British | Active |
5 | Sharjeel Suleman | Director | 14 Mar 2016 | British | Resigned 1 Feb 2021 |
6 | Sharjeel Suleman | Director | 14 Mar 2016 | British | Resigned 1 Feb 2021 |
7 | Ian Ward Griffiths | Director | 23 Apr 2010 | British | Resigned 14 Mar 2016 |
8 | Andrew Sheldon Garard | Director | 15 May 2009 | British | Resigned 31 Jul 2018 |
9 | Helen Jane Tautz | Director | 15 May 2009 | British | Resigned 11 Apr 2019 |
10 | John Cresswell | Director | 1 Oct 2006 | British | Resigned 23 Apr 2010 |
11 | Helen Jane Tautz | Director | 1 Oct 2006 | British | Resigned 11 Nov 2008 |
12 | Eleanor Kate Irving | Secretary | 10 Apr 2006 | British | Resigned 3 Nov 2009 |
13 | James Benjamin Stjohn Tibbitts | Director | 17 Aug 2004 | British | Resigned 15 May 2009 |
14 | Graham Joseph Parrott | Director | 16 Jul 2003 | British | Resigned 17 Aug 2004 |
15 | Helen Jane Tautz | Secretary | 8 Nov 2002 | British | Resigned 3 Nov 2009 |
16 | David Christopher Chance | Director | 15 Jun 2000 | British | Resigned 10 Jun 2004 |
17 | Nigel Mervyn Sutherland Rich | Director | 25 May 2000 | British | Resigned 2 Feb 2004 |
18 | Charles Lamb Allen | Director | 25 May 2000 | British | Resigned 1 Oct 2006 |
19 | Henry Eric Staunton | Director | 25 May 2000 | British | Resigned 29 Mar 2006 |
20 | Nigel Mervyn Sutherland Rich | Director | 25 May 2000 | British | Resigned 2 Feb 2004 |
21 | Graham Joseph Parrott | Secretary | 25 May 2000 | British | Resigned 8 Nov 2002 |
22 | Julian Delisle Burns | Secretary | 9 Oct 1998 | British | Resigned 25 May 2000 |
23 | Stacey Lee Cartwright | Director | 9 Feb 1998 | British | Resigned 17 Nov 1999 |
24 | Janet Sheila Walker | Director | 25 Feb 1997 | British | Resigned 31 Mar 1998 |
25 | Stephen Roger Morrison | Director | 25 Feb 1997 | British | Resigned 30 Sep 2002 |
26 | Peter Bernard Coleridge | Director | 26 Sep 1995 | British | Resigned 25 Feb 1997 |
27 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 26 Sep 1995 | - | Resigned 26 Sep 1995 |
28 | Katherine Elizabeth Stross | Director | 26 Sep 1995 | British | Resigned 9 Oct 1998 |
29 | Katherine Elizabeth Stross | Secretary | 26 Sep 1995 | British | Resigned 9 Oct 1998 |
30 | Charles Lamb Allen | Director | 26 Sep 1995 | British | Resigned 25 Feb 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Granada Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Granada Media Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 23 May 2024 | Download PDF |
2 | Other - Legacy | 23 May 2024 | Download PDF |
3 | Accounts - Legacy | 23 May 2024 | Download PDF |
4 | Capital - Allotment Shares | 26 Feb 2024 | Download PDF |
5 | Confirmation Statement - Updates | 26 Feb 2024 | Download PDF |
6 | Confirmation Statement - Updates | 28 Sep 2023 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 22 Sep 2023 | Download PDF |
8 | Other - Legacy | 25 May 2023 | Download PDF |
9 | Other - Legacy | 25 May 2023 | Download PDF |
10 | Accounts - Legacy | 25 May 2023 | Download PDF |
11 | Capital - Allotment Shares | 27 Apr 2023 | Download PDF |
12 | Gazette - Filings Brought Up To Date | 1 Mar 2023 | Download PDF |
13 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
14 | Confirmation Statement - Updates | 27 Sep 2022 | Download PDF 5 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 31 Aug 2022 | Download PDF |
16 | Accounts - Legacy | 7 Jun 2022 | Download PDF |
17 | Other - Legacy | 7 Jun 2022 | Download PDF |
18 | Other - Legacy | 7 Jun 2022 | Download PDF |
19 | Address - Change Registered Office Company With Date Old New | 23 May 2022 | Download PDF 1 Pages |
20 | Other - Legacy | 30 Jun 2021 | Download PDF |
21 | Other - Legacy | 30 Jun 2021 | Download PDF |
22 | Accounts - Legacy | 30 Jun 2021 | Download PDF |
23 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2021 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2021 | Download PDF 1 Pages |
25 | Accounts - Audit Exemption Subsiduary | 19 Jan 2021 | Download PDF 55 Pages |
26 | Capital - Allotment Shares | 8 Jan 2021 | Download PDF 4 Pages |
27 | Confirmation Statement - Updates | 28 Sep 2020 | Download PDF 4 Pages |
28 | Other - Legacy | 24 Jun 2020 | Download PDF 3 Pages |
29 | Other - Legacy | 24 Jun 2020 | Download PDF 1 Pages |
30 | Accounts - Legacy | 24 Jun 2020 | Download PDF 240 Pages |
31 | Accounts - Audit Exemption Subsiduary | 23 Oct 2019 | Download PDF 63 Pages |
32 | Confirmation Statement - Updates | 18 Oct 2019 | Download PDF 5 Pages |
33 | Capital - Allotment Shares | 23 Jul 2019 | Download PDF 4 Pages |
34 | Capital - Allotment Shares | 23 Jul 2019 | Download PDF 4 Pages |
35 | Other - Legacy | 2 May 2019 | Download PDF 1 Pages |
36 | Accounts - Legacy | 2 May 2019 | Download PDF 210 Pages |
37 | Other - Legacy | 2 May 2019 | Download PDF 3 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 25 Apr 2019 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2019 | Download PDF 1 Pages |
40 | Accounts - Audit Exemption Subsiduary | 8 Oct 2018 | Download PDF 46 Pages |
41 | Confirmation Statement - Updates | 12 Sep 2018 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old New | 6 Jun 2018 | Download PDF 1 Pages |
44 | Other - Legacy | 18 May 2018 | Download PDF 3 Pages |
45 | Other - Legacy | 18 May 2018 | Download PDF 1 Pages |
46 | Accounts - Legacy | 18 May 2018 | Download PDF 198 Pages |
47 | Accounts - Total Exemption Full | 19 Sep 2017 | Download PDF 35 Pages |
48 | Confirmation Statement - Updates | 12 Sep 2017 | Download PDF 4 Pages |
49 | Confirmation Statement - Updates | 22 Jun 2017 | Download PDF 4 Pages |
50 | Other - Legacy | 12 May 2017 | Download PDF 1 Pages |
51 | Other - Legacy | 12 May 2017 | Download PDF 3 Pages |
52 | Accounts - Legacy | 12 May 2017 | Download PDF 193 Pages |
53 | Accounts - Audit Exemption Subsiduary | 21 Oct 2016 | Download PDF 33 Pages |
54 | Capital - Allotment Shares | 1 Sep 2016 | Download PDF 4 Pages |
55 | Confirmation Statement - Updates | 4 Aug 2016 | Download PDF 6 Pages |
56 | Other - Legacy | 3 May 2016 | Download PDF 1 Pages |
57 | Other - Legacy | 3 May 2016 | Download PDF 3 Pages |
58 | Accounts - Legacy | 3 May 2016 | Download PDF 176 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2016 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
61 | Accounts - Audit Exemption Subsiduary | 16 Oct 2015 | Download PDF 31 Pages |
62 | Capital - Allotment Shares | 29 Sep 2015 | Download PDF 4 Pages |
63 | Capital - Allotment Shares | 29 Sep 2015 | Download PDF 4 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2015 | Download PDF 15 Pages |
65 | Other - Legacy | 1 Jul 2015 | Download PDF 3 Pages |
66 | Other - Legacy | 1 Jul 2015 | Download PDF 1 Pages |
67 | Accounts - Legacy | 1 Jul 2015 | Download PDF 176 Pages |
68 | Miscellaneous | 10 Feb 2015 | Download PDF 3 Pages |
69 | Auditors - Resignation Company | 3 Feb 2015 | Download PDF 2 Pages |
70 | Accounts - Total Exemption Full | 8 Oct 2014 | Download PDF 15 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 15 Pages |
72 | Other - Legacy | 4 Aug 2014 | Download PDF 1 Pages |
73 | Other - Legacy | 9 Jul 2014 | Download PDF 3 Pages |
74 | Other - Legacy | 9 Jul 2014 | Download PDF 177 Pages |
75 | Officers - Change Person Director Company With Change Date | 16 Jun 2014 | Download PDF 2 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2014 | Download PDF 16 Pages |
77 | Accounts - Full | 7 Oct 2013 | Download PDF 13 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2013 | Download PDF 16 Pages |
79 | Accounts - Full | 19 Jul 2012 | Download PDF 15 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2012 | Download PDF 16 Pages |
81 | Accounts - Full | 5 Oct 2011 | Download PDF 15 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 16 Pages |
83 | Accounts - Full | 17 Sep 2010 | Download PDF 16 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2010 | Download PDF 16 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2010 | Download PDF 16 Pages |
86 | Officers - Termination Director Company With Name | 26 Apr 2010 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 26 Apr 2010 | Download PDF 2 Pages |
88 | Officers - Termination Secretary Company With Name | 4 Nov 2009 | Download PDF 1 Pages |
89 | Officers - Termination Secretary Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
90 | Accounts - Full | 29 Oct 2009 | Download PDF 16 Pages |
91 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
94 | Officers - Change Person Secretary Company With Change Date | 19 Oct 2009 | Download PDF 1 Pages |
95 | Officers - Change Person Secretary Company With Change Date | 19 Oct 2009 | Download PDF 1 Pages |
96 | Address - Change Registered Office Company With Date Old | 9 Oct 2009 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 3 Sep 2009 | Download PDF 8 Pages |
98 | Annual Return - Legacy | 18 Jun 2009 | Download PDF 7 Pages |
99 | Officers - Legacy | 27 May 2009 | Download PDF 2 Pages |
100 | Officers - Legacy | 27 May 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.