Carlton Programmes Development Limited LONDON


Carlton Programmes Development started in year 1995 as Private Limited Company with registration number 03053908. The Carlton Programmes Development company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since 1996-08-14 Carlton Programmes Development Limited is no longer carrying the name Carltonco Fifty-five.

The company has 2 directors, namely Eleanor B., Helen D.. Of them, Helen D. has been with the company the longest, being appointed on 16 August 2023 and Eleanor B. has been with the company for the least time - from 10 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlton Programmes Development 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 03053908
Date of Incorporation Fri, 5th May 1995
Industry Television programme production activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Eleanor B.

Position: Director

Appointed: 10 November 2023

Helen D.

Position: Director

Appointed: 16 August 2023

Ailsa M.

Position: Director

Appointed: 21 July 2020

Resigned: 10 November 2023

Geoffrey L.

Position: Director

Appointed: 21 July 2020

Resigned: 16 August 2023

Paul L.

Position: Director

Appointed: 28 May 2014

Resigned: 29 October 2014

Maria K.

Position: Director

Appointed: 16 December 2010

Resigned: 31 October 2019

David W.

Position: Director

Appointed: 08 April 2009

Resigned: 16 December 2010

Duncan W.

Position: Director

Appointed: 28 August 2008

Resigned: 21 July 2020

Peter I.

Position: Director

Appointed: 28 August 2008

Resigned: 08 April 2009

David J.

Position: Director

Appointed: 16 April 2007

Resigned: 28 August 2008

John C.

Position: Director

Appointed: 01 March 2004

Resigned: 28 August 2008

Helen T.

Position: Secretary

Appointed: 30 January 2004

Resigned: 03 November 2009

William M.

Position: Director

Appointed: 31 December 2001

Resigned: 16 April 2007

Rupert D.

Position: Director

Appointed: 30 September 1999

Resigned: 29 February 2004

Nigel W.

Position: Director

Appointed: 05 May 1995

Resigned: 31 December 2001

Philip J.

Position: Director

Appointed: 05 May 1995

Resigned: 30 September 1999

Andrew A.

Position: Director

Appointed: 05 May 1995

Resigned: 30 September 1998

David A.

Position: Director

Appointed: 05 May 1995

Resigned: 05 May 1995

David A.

Position: Secretary

Appointed: 05 May 1995

Resigned: 30 January 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Itv Studios Global Distribution Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 Studios Global Distribution Limited

2 Waterhouse Square 140 Holborn, London, EC1N 2AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02203983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carltonco Fifty-five August 14, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (16 pages)

Company search