About

Registered Number: 03053908
Date of Incorporation: 05/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Founded in 1995, Carlton Programmes Development Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Ling, Geoffrey, Mcintyre, Ailsa Margaret, Iacono, Peter, Johnson, David, Jones, Philip Mervyn, Lewis, Paul James, Medlicott, William Jonathan, Walker, Duncan Thurston Russell, Walmsley, Nigel Norman, Wolffe, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LING, Geoffrey 21 July 2020 - 1
MCINTYRE, Ailsa Margaret 21 July 2020 - 1
IACONO, Peter 28 August 2008 08 April 2009 1
JOHNSON, David 16 April 2007 28 August 2008 1
JONES, Philip Mervyn 05 May 1995 30 September 1999 1
LEWIS, Paul James 28 May 2014 29 October 2014 1
MEDLICOTT, William Jonathan 31 December 2001 16 April 2007 1
WALKER, Duncan Thurston Russell 28 August 2008 21 July 2020 1
WALMSLEY, Nigel Norman 05 May 1995 31 December 2001 1
WOLFFE, David 08 April 2009 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
PARENT_ACC - N/A 26 June 2020
AGREEMENT2 - N/A 26 June 2020
GUARANTEE2 - N/A 26 June 2020
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 16 July 2019
PARENT_ACC - N/A 12 June 2019
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 06 June 2018
PARENT_ACC - N/A 29 May 2018
GUARANTEE2 - N/A 29 May 2018
AGREEMENT2 - N/A 29 May 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 13 July 2017
AGREEMENT2 - N/A 26 May 2017
PARENT_ACC - N/A 10 May 2017
GUARANTEE2 - N/A 10 May 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 08 September 2016
PARENT_ACC - N/A 26 April 2016
GUARANTEE2 - N/A 26 April 2016
AGREEMENT2 - N/A 26 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 October 2015
PARENT_ACC - N/A 03 July 2015
GUARANTEE2 - N/A 03 July 2015
AGREEMENT2 - N/A 03 July 2015
MISC - Miscellaneous document 03 March 2015
AUD - Auditor's letter of resignation 03 February 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 23 October 2014
PARENT_ACC - N/A 23 June 2014
AGREEMENT2 - N/A 23 June 2014
GUARANTEE2 - N/A 23 June 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 27 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 14 June 2010
CC04 - Statement of companies objects 14 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 27 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
RESOLUTIONS - N/A 16 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
363a - Annual Return 22 January 2007
395 - Particulars of a mortgage or charge 28 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 31 March 2005
AUD - Auditor's letter of resignation 17 January 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
363a - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 05 January 2004
AA - Annual Accounts 21 July 2003
AUD - Auditor's letter of resignation 07 June 2003
363a - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 09 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 03 August 2002
363a - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 30 January 2001
363a - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
AA - Annual Accounts 26 July 2000
363a - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 28 July 1999
363a - Annual Return 29 January 1999
AUD - Auditor's letter of resignation 02 November 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 23 January 1998
RESOLUTIONS - N/A 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
123 - Notice of increase in nominal capital 30 September 1997
AA - Annual Accounts 21 February 1997
363a - Annual Return 24 January 1997
287 - Change in situation or address of Registered Office 09 September 1996
RESOLUTIONS - N/A 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
123 - Notice of increase in nominal capital 23 August 1996
CERTNM - Change of name certificate 13 August 1996
363a - Annual Return 17 May 1996
288 - N/A 23 May 1995
288 - N/A 17 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 26 January 2007 Outstanding

N/A

Charge over cash deposit and account 26 January 2007 Outstanding

N/A

Charge over cash deposit and account 26 January 2007 Outstanding

N/A

Charge over cash deposit and account 26 January 2007 Outstanding

N/A

Charge over cash deposit and account 22 November 2006 Outstanding

N/A

Charge over cash deposit and account 28 November 2002 Outstanding

N/A

Charge on deposit 28 November 2002 Outstanding

N/A

Charge over cash deposit and account 28 November 2002 Outstanding

N/A

Charge on deposits 28 November 2002 Outstanding

N/A

Pledge agreement 30 March 2001 Fully Satisfied

N/A

Pledge agreement 30 March 2001 Fully Satisfied

N/A

Pledge agreement 26 January 2001 Fully Satisfied

N/A

Pledge agreement 26 January 2001 Fully Satisfied

N/A

Deed of deposit and charge on cash deposit 29 September 2000 Outstanding

N/A

Deed of deposit and charge on cash deposit 29 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.