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.

# Name Status
1 Castlefield Properties Limited
Mutual People: Adele Ann Abigail
Active
2 Granada Group Limited
Mutual People: Adele Ann Abigail
Active
3 Itv Digital Holdings Limited
Mutual People: Adele Ann Abigail
dissolved
4 Itv Holdings Limited
Mutual People: Adele Ann Abigail , Kyla Lynne Anthea Mullins
Active
5 Itv Investments Limited
Mutual People: Adele Ann Abigail
Active
6 Granada Limited
Mutual People: Adele Ann Abigail , Kyla Lynne Anthea Mullins
Active
7 Itv (Hc) Limited
Mutual People: Adele Ann Abigail , Kyla Lynne Anthea Mullins
Active
8 Interactive Telephony Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
9 Itv Enterprises Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
10 Itv Services Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
11 Itv Studios Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
12 Carlton Communications Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
13 International Spinal Research Trust
Mutual People: Kyla Lynne Anthea Mullins
Active
14 Itv Ltvc (Scotland) Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
15 Itv (Scotland) Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
16 Northern Ballet Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
17 Easyjet Airline Company Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
18 Easyjet Uk Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
19 Emi Group (Newco) Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
20 Emi Group Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
21 Emi Music Publishing Finance (Uk) Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
22 Independent Television News Limited
Mutual People: Kyla Lynne Anthea Mullins
Active
23 Muldare Limited
Mutual People: Kyla Lynne Anthea Mullins
dissolved