About

Registered Number: 05344772
Date of Incorporation: 27/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Based in London, Granada Screen (2005) Ltd was established in 2005, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are no directors listed for the organisation at Companies House.

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
PARENT_ACC - N/A 26 June 2020
AGREEMENT2 - N/A 26 June 2020
GUARANTEE2 - N/A 26 June 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
AA - Annual Accounts 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 31 July 2019
PARENT_ACC - N/A 02 May 2019
GUARANTEE2 - N/A 02 May 2019
AGREEMENT2 - N/A 02 May 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 06 June 2018
PARENT_ACC - N/A 18 May 2018
AGREEMENT2 - N/A 18 May 2018
GUARANTEE2 - N/A 18 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 July 2017
PARENT_ACC - N/A 12 May 2017
GUARANTEE2 - N/A 12 May 2017
AGREEMENT2 - N/A 12 May 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 12 September 2016
PARENT_ACC - N/A 26 April 2016
GUARANTEE2 - N/A 26 April 2016
AGREEMENT2 - N/A 26 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 08 October 2015
PARENT_ACC - N/A 01 July 2015
AGREEMENT2 - N/A 01 July 2015
GUARANTEE2 - N/A 01 July 2015
MISC - Miscellaneous document 10 February 2015
AUD - Auditor's letter of resignation 03 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 October 2014
AGREEMENT2 - N/A 04 August 2014
PARENT_ACC - N/A 09 July 2014
GUARANTEE2 - N/A 09 July 2014
AP01 - Appointment of director 11 February 2014
RESOLUTIONS - N/A 23 January 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 05 November 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 12 May 2010
CC04 - Statement of companies objects 12 May 2010
AR01 - Annual Return 24 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AA - Annual Accounts 29 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 12 October 2009
RESOLUTIONS - N/A 12 January 2009
363a - Annual Return 20 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 23 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
225 - Change of Accounting Reference Date 23 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
395 - Particulars of a mortgage or charge 28 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Production financing distribution agreement 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.