Granada Television Overseas Limited
- Active
- Incorporated on 21 Aug 1962
Reg Address: Itv White City, 201 Wood Lane, London W12 7RU, United Kingdom
- Summary The company with name "Granada Television Overseas Limited" is a ltd and located in Itv White City, 201 Wood Lane, London W12 7RU. Granada Television Overseas Limited is currently in active status and it was incorporated on 21 Aug 1962 (62 years 1 months 4 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 Television Overseas Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Maxine Louise Gardner | Director | 31 Mar 2012 | Welsh | Active |
2 | Paul Alexander Campbell-White | Director | 5 Sep 2011 | British | Resigned 31 Mar 2012 |
3 | David Philip Mcgraynor | Director | 5 Sep 2011 | Irish | Active |
4 | Paul Alexander Campbell-White | Director | 5 Sep 2011 | British | Resigned 31 Mar 2012 |
5 | David Philip Mcgraynor | Director | 5 Sep 2011 | Irish | Active |
6 | Claire Poyser | Director | 21 Dec 2010 | British | Resigned 5 Sep 2011 |
7 | Katharine Rebecca Little | Director | 21 Dec 2010 | British | Resigned 5 Sep 2011 |
8 | Eleanor Kate Irving | Director | 15 Dec 2010 | British | Resigned 14 Jan 2011 |
9 | David Wolffe | Director | 3 Nov 2008 | British | Resigned 16 Dec 2010 |
10 | Lee Bartlett | Director | 3 Nov 2008 | United States | Resigned 31 Aug 2010 |
11 | David Wolffe | Director | 3 Nov 2008 | British | Resigned 16 Dec 2010 |
12 | Helen Jane Tautz | Director | 31 Dec 2002 | British | Resigned 3 Nov 2008 |
13 | Eleanor Kate Irving | Secretary | 31 Dec 2002 | British | Resigned 3 Nov 2008 |
14 | Chris Barton Pye | Secretary | 30 Jun 2000 | - | Resigned 31 Dec 2002 |
15 | Stacey Lee Cartwright | Director | 9 Oct 1998 | British | Resigned 17 Nov 1999 |
16 | Paul Simon Taylor | Secretary | 20 Apr 1998 | - | Resigned 30 Jun 2000 |
17 | Katherine Elizabeth Stross | Director | 12 May 1993 | British | Resigned 9 Oct 1998 |
18 | Charles Lamb Allen | Director | 12 May 1993 | British | Resigned 13 Mar 1998 |
19 | Julian Delisle Burns | Secretary | 12 May 1993 | British | Resigned 20 Apr 1998 |
20 | Alastair James Fletcher Mutch | Secretary | 17 Oct 1991 | - | Resigned 31 Dec 1992 |
21 | Alastair James Fletcher Mutch | Director | 17 Oct 1991 | - | Resigned 31 Dec 1992 |
22 | Julian Delisle Burns | Director | 17 Oct 1991 | British | Resigned 31 Dec 2002 |
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 | Itv Studios Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Campania Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Granada Television Overseas 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 | Accounts - Legacy | 23 May 2024 | Download PDF |
3 | Other - Legacy | 23 May 2024 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 25 Sep 2023 | Download PDF |
5 | Confirmation Statement - Updates | 15 Aug 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jul 2023 | Download PDF |
7 | Accounts - Legacy | 26 May 2023 | Download PDF |
8 | Other - Legacy | 26 May 2023 | Download PDF |
9 | Other - Legacy | 26 May 2023 | Download PDF |
10 | Gazette - Filings Brought Up To Date | 1 Mar 2023 | Download PDF |
11 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 16 Aug 2022 | Download PDF |
13 | Persons With Significant Control - Change To A Person With Significant Control | 16 Aug 2022 | Download PDF |
14 | Other - Legacy | 7 Jun 2022 | Download PDF |
15 | Accounts - Legacy | 7 Jun 2022 | Download PDF |
16 | Address - Change Registered Office Company With Date Old New | 27 May 2022 | Download PDF |
17 | Other - Legacy | 1 Jul 2021 | Download PDF |
18 | Accounts - Legacy | 1 Jul 2021 | Download PDF |
19 | Other - Legacy | 1 Jul 2021 | Download PDF |
20 | Accounts - Audit Exemption Subsiduary | 6 Apr 2021 | Download PDF |
21 | Confirmation Statement - Updates | 28 Sep 2020 | Download PDF 4 Pages |
22 | Other - Legacy | 25 Jun 2020 | Download PDF 3 Pages |
23 | Other - Legacy | 25 Jun 2020 | Download PDF 1 Pages |
24 | Accounts - Legacy | 25 Jun 2020 | Download PDF 240 Pages |
25 | Capital - Allotment Shares | 13 Jan 2020 | Download PDF 3 Pages |
26 | Gazette - Filings Brought Up To Date | 11 Dec 2019 | Download PDF 1 Pages |
27 | Accounts - Audit Exemption Subsiduary | 10 Dec 2019 | Download PDF 28 Pages |
28 | Gazette - Notice Compulsory | 3 Dec 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 14 Aug 2019 | Download PDF 4 Pages |
30 | Accounts - Legacy | 30 Apr 2019 | Download PDF 210 Pages |
31 | Other - Legacy | 30 Apr 2019 | Download PDF 3 Pages |
32 | Other - Legacy | 30 Apr 2019 | Download PDF 1 Pages |
33 | Capital - Allotment Shares | 1 Feb 2019 | Download PDF 3 Pages |
34 | Accounts - Audit Exemption Subsiduary | 11 Oct 2018 | Download PDF 22 Pages |
35 | Confirmation Statement - No Updates | 9 Aug 2018 | Download PDF 3 Pages |
36 | Address - Change Registered Office Company With Date Old New | 6 Jun 2018 | Download PDF 1 Pages |
37 | Accounts - Legacy | 17 May 2018 | Download PDF 197 Pages |
38 | Other - Legacy | 17 May 2018 | Download PDF 1 Pages |
39 | Other - Legacy | 17 May 2018 | Download PDF 3 Pages |
40 | Accounts - Audit Exemption Subsiduary | 9 Oct 2017 | Download PDF 24 Pages |
41 | Confirmation Statement - No Updates | 8 Aug 2017 | Download PDF 3 Pages |
42 | Other - Legacy | 12 May 2017 | Download PDF 1 Pages |
43 | Accounts - Legacy | 12 May 2017 | Download PDF 194 Pages |
44 | Other - Legacy | 12 May 2017 | Download PDF 3 Pages |
45 | Confirmation Statement - Updates | 21 Oct 2016 | Download PDF 7 Pages |
46 | Accounts - Audit Exemption Subsiduary | 21 Oct 2016 | Download PDF 22 Pages |
47 | Other - Legacy | 26 Apr 2016 | Download PDF 1 Pages |
48 | Other - Legacy | 26 Apr 2016 | Download PDF 3 Pages |
49 | Accounts - Legacy | 26 Apr 2016 | Download PDF 176 Pages |
50 | Capital - Allotment Shares | 26 Jan 2016 | Download PDF 3 Pages |
51 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 4 Pages |
53 | Accounts - Amended Audit Exemption Subsiduary | 14 Nov 2015 | Download PDF 18 Pages |
54 | Accounts - Audit Exemption Subsiduary | 16 Oct 2015 | Download PDF 17 Pages |
55 | Capital - Allotment Shares | 19 Aug 2015 | Download PDF 3 Pages |
56 | Capital - Allotment Shares | 19 Aug 2015 | Download PDF 3 Pages |
57 | Other - Legacy | 3 Jul 2015 | Download PDF 3 Pages |
58 | Accounts - Legacy | 3 Jul 2015 | Download PDF 176 Pages |
59 | Other - Legacy | 3 Jul 2015 | Download PDF 1 Pages |
60 | Capital - Allotment Shares | 14 Apr 2015 | Download PDF 4 Pages |
61 | Capital - Allotment Shares | 14 Apr 2015 | Download PDF 4 Pages |
62 | Miscellaneous | 10 Feb 2015 | Download PDF 3 Pages |
63 | Auditors - Resignation Company | 4 Feb 2015 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2014 | Download PDF 4 Pages |
65 | Accounts - Total Exemption Full | 8 Oct 2014 | Download PDF 13 Pages |
66 | Other - Legacy | 4 Aug 2014 | Download PDF 1 Pages |
67 | Other - Legacy | 9 Jul 2014 | Download PDF 3 Pages |
68 | Other - Legacy | 9 Jul 2014 | Download PDF 177 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2014 | Download PDF 4 Pages |
70 | Accounts - Full | 7 Oct 2013 | Download PDF 12 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2013 | Download PDF 5 Pages |
72 | Accounts - Full | 21 Sep 2012 | Download PDF 13 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2012 | Download PDF 5 Pages |
74 | Officers - Termination Director Company With Name | 3 Apr 2012 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name | 3 Apr 2012 | Download PDF 2 Pages |
76 | Capital - Statement Company With Date Currency Figure | 18 Oct 2011 | Download PDF 4 Pages |
77 | Capital - Legacy | 18 Oct 2011 | Download PDF 3 Pages |
78 | Resolution | 18 Oct 2011 | Download PDF 4 Pages |
79 | Insolvency - Legacy | 18 Oct 2011 | Download PDF 3 Pages |
80 | Accounts - Full | 5 Oct 2011 | Download PDF 12 Pages |
81 | Officers - Appoint Person Director Company With Name | 14 Sep 2011 | Download PDF 2 Pages |
82 | Officers - Appoint Person Director Company With Name | 14 Sep 2011 | Download PDF 2 Pages |
83 | Officers - Termination Director Company With Name | 14 Sep 2011 | Download PDF 1 Pages |
84 | Officers - Termination Director Company With Name | 14 Sep 2011 | Download PDF 1 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2011 | Download PDF 4 Pages |
86 | Officers - Termination Director Company With Name | 17 Jan 2011 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
88 | Officers - Termination Director Company With Name | 14 Jan 2011 | Download PDF 1 Pages |
89 | Officers - Appoint Person Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
90 | Officers - Appoint Person Director Company With Name | 17 Dec 2010 | Download PDF 2 Pages |
91 | Accounts - Full | 30 Sep 2010 | Download PDF 12 Pages |
92 | Officers - Termination Director Company With Name | 6 Sep 2010 | Download PDF 1 Pages |
93 | Change Of Constitution - Statement Of Companys Objects | 14 Jun 2010 | Download PDF 2 Pages |
94 | Resolution | 14 Jun 2010 | Download PDF 36 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2010 | Download PDF 5 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2009 | Download PDF 4 Pages |
97 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
98 | Address - Change Registered Office Company With Date Old | 16 Oct 2009 | Download PDF 1 Pages |
99 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
100 | Accounts - Full | 13 Oct 2009 | Download PDF 11 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.