About

Registered Number: 00913659
Date of Incorporation: 21/08/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Founded in 1967, Granada Film are based in London. We don't currently know the number of employees at this company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 25 April 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 13 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
RESOLUTIONS - N/A 09 October 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 12 June 2008
353 - Register of members 11 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
AA - Annual Accounts 31 May 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
CERT3 - Re-registration of a company from limited to unlimited 23 March 2007
MAR - Memorandum and Articles - used in re-registration 23 March 2007
49(8)(b) - N/A 23 March 2007
49(8)(a) - N/A 23 March 2007
49(1) - Application by a limited company to be re-registered as unlimited 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 22 May 2006
RESOLUTIONS - N/A 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 23 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 01 June 2004
363a - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 17 December 2003
395 - Particulars of a mortgage or charge 22 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 11 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 17 September 2001
395 - Particulars of a mortgage or charge 12 September 2001
AA - Annual Accounts 17 May 2001
363a - Annual Return 22 March 2001
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AA - Annual Accounts 02 August 2000
395 - Particulars of a mortgage or charge 23 June 2000
363s - Annual Return 14 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 20 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 December 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 30 April 1996
287 - Change in situation or address of Registered Office 30 April 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 01 June 1994
395 - Particulars of a mortgage or charge 23 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 21 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 15 April 1992
288 - N/A 13 March 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 26 July 1991
CERTNM - Change of name certificate 16 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 15 May 1990
288 - N/A 27 February 1990
288 - N/A 15 February 1990
RESOLUTIONS - N/A 05 October 1989
AA - Annual Accounts 05 October 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 22 June 1988
288 - N/A 28 April 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 21 August 1967

Mortgages & Charges

Description Date Status Charge by
Charge on deposits 13 March 2003 Outstanding

N/A

Charge over cash deposit and account 13 March 2003 Outstanding

N/A

Deed of charge 27 March 2002 Outstanding

N/A

Charge and deed of assignment 27 March 2002 Outstanding

N/A

Charge and deed of assignment 27 March 2002 Fully Satisfied

N/A

Deed of charge and security assignment 06 September 2001 Fully Satisfied

N/A

Charge and deed of assignment 04 September 2001 Fully Satisfied

N/A

Charge and deed of assignment 04 September 2001 Fully Satisfied

N/A

Deed of deposit and charge on cash deposit 13 June 2000 Outstanding

N/A

Pledge agreement 31 March 2000 Outstanding

N/A

Security agreement between granada film limited (the chargor) and screen actors guild inc. ("Guild") executed on 20TH march 2000 15 March 2000 Outstanding

N/A

Copyright mortgage and assignment 09 December 1999 Outstanding

N/A

Agreement 21 November 1997 Outstanding

N/A

Charge and deed of assignment 20 November 1997 Outstanding

N/A

Deed of security assignment 10 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.