Carlton Communications Limited LONDON


Carlton Communications started in year 1939 as Private Limited Company with registration number 00348312. The Carlton Communications company has been functioning successfully for eighty five years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU.

The firm has 2 directors, namely Michael H., Kyla M.. Of them, Kyla M. has been with the company the longest, being appointed on 11 April 2019 and Michael H. has been with the company for the least time - from 31 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlton Communications Limited Address / Contact

Office Address Itv White City
Office Address2 201 Wood Lane
Town London
Post code W12 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348312
Date of Incorporation Wed, 11th Jan 1939
Industry Activities of head offices
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 31 January 2023

Kyla M.

Position: Director

Appointed: 11 April 2019

Darren F.

Position: Director

Appointed: 15 February 2021

Resigned: 31 January 2023

Helen T.

Position: Director

Appointed: 31 December 2018

Resigned: 11 April 2019

Sharjeel S.

Position: Director

Appointed: 26 September 2016

Resigned: 15 February 2021

Eleanor I.

Position: Director

Appointed: 02 April 2015

Resigned: 11 November 2015

Rachel B.

Position: Secretary

Appointed: 31 December 2012

Resigned: 20 September 2013

Rachel B.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2012

Adam C.

Position: Director

Appointed: 05 May 2010

Resigned: 30 June 2017

Ian G.

Position: Director

Appointed: 08 December 2009

Resigned: 31 December 2018

Andrew G.

Position: Director

Appointed: 15 May 2009

Resigned: 31 July 2018

Eleanor I.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 December 2012

Helen T.

Position: Director

Appointed: 10 April 2006

Resigned: 16 July 2009

John C.

Position: Director

Appointed: 05 April 2006

Resigned: 23 April 2010

Helen T.

Position: Secretary

Appointed: 17 August 2004

Resigned: 22 November 2006

James T.

Position: Director

Appointed: 17 August 2004

Resigned: 15 May 2009

Henry S.

Position: Director

Appointed: 02 February 2004

Resigned: 29 March 2006

Graham P.

Position: Director

Appointed: 02 February 2004

Resigned: 17 August 2004

Charles A.

Position: Director

Appointed: 02 February 2004

Resigned: 01 October 2006

James T.

Position: Secretary

Appointed: 31 January 2004

Resigned: 17 August 2004

John M.

Position: Director

Appointed: 21 May 2003

Resigned: 02 February 2004

Paul M.

Position: Director

Appointed: 31 December 2001

Resigned: 30 January 2004

Etienne D.

Position: Director

Appointed: 26 September 2001

Resigned: 02 February 2004

Gerard M.

Position: Director

Appointed: 23 July 2000

Resigned: 31 January 2003

Steven C.

Position: Director

Appointed: 18 January 1999

Resigned: 31 January 2000

Brian P.

Position: Director

Appointed: 01 March 1998

Resigned: 02 February 2004

Anthony F.

Position: Director

Appointed: 01 July 1994

Resigned: 28 February 2002

Leslie H.

Position: Director

Appointed: 18 April 1994

Resigned: 02 February 2004

Sydney L.

Position: Director

Appointed: 26 November 1993

Resigned: 02 February 2004

Thomas E.

Position: Director

Appointed: 20 July 1993

Resigned: 10 April 1996

Nigel W.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2001

Nigel W.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 1997

David G.

Position: Director

Appointed: 31 December 1992

Resigned: 02 February 2004

Bernard C.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2001

Keith E.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1993

June D.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 1999

John B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 March 2001

David A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 30 January 2004

Michael G.

Position: Director

Appointed: 31 December 1992

Resigned: 30 January 2004

Sharp G.

Position: Director

Appointed: 31 December 1992

Resigned: 02 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Itv Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Itv Plc

Itv White City 201 Wood Lane, London, W12 7RU, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04967001
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, July 2023
Free Download (64 pages)

Company search