Advanced company searchLink opens in new window

GRANADA GROUP LIMITED

Company number 00290076

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2
28 Sep 2020 CS01 12/09/20 Statement of Capital gbp 2
26 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
26 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
26 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with updates
02 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
29 Apr 2019 TM01 Termination of appointment of Helen Jane Tautz as a director on 11 April 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 22.685854
28 Jan 2019 AP01 Appointment of David Richard Osborn as a director on 28 January 2019
13 Dec 2018 MR01 Registration of charge 002900760014, created on 6 December 2018
06 Nov 2018 MR01 Registration of charge 002900760013, created on 25 October 2018
11 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
10 Aug 2018 TM01 Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018
19 Jul 2018 MR01 Registration of charge 002900760012, created on 9 July 2018
06 Jun 2018 AD01 Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT, United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 6 June 2018
17 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
27 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016