CARBON MEDIA LIMITED

Register to unlock more data on OkredoRegister

CARBON MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05078683

Incorporation date

19/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon04/09/2024
Satisfaction of charge 2 in full
dot icon04/09/2024
Application to strike the company off the register
dot icon02/09/2024
Termination of appointment of John Joseph Whiston as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mrs Eleanor Kate Irving as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Maxine Louise Gardner as a director on 2024-09-01
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon25/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon30/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon07/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-07
dot icon18/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon11/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon26/04/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/04/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon03/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon10/02/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon01/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon09/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/02/2014
Resolutions
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon03/04/2012
Appointment of Maxine Louise Gardner as a director
dot icon03/04/2012
Termination of appointment of Paul Campbell-White as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Steven Wright as a director
dot icon11/04/2011
Termination of appointment of Joleon Mclusky as a director
dot icon14/01/2011
Termination of appointment of David Wolffe as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr John Joseph Whiston as a director
dot icon28/07/2010
Appointment of Paul Alexander Campbell-White as a director
dot icon28/07/2010
Termination of appointment of Michael Christie as a director
dot icon28/07/2010
Termination of appointment of Joleon Mclusky as a secretary
dot icon28/07/2010
Registered office address changed from 4Th Floor, Clerks Court 18/20 Farringdon Lane London EC1R 3AU on 2010-07-28
dot icon18/05/2010
Termination of appointment of Michael Richard Smith as a director
dot icon12/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon10/05/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon02/02/2010
Appointment of Mr Joleon Nigel Furze Mclusky as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Director appointed mr david wolffe
dot icon01/07/2009
Appointment terminated secretary michael christie
dot icon01/07/2009
Appointment terminated secretary michael smith
dot icon11/06/2009
Secretary appointed mr joleon nigel furze mclusky
dot icon11/06/2009
Appointment terminated director john hollywood
dot icon03/04/2009
Return made up to 19/03/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL united kingdom
dot icon26/02/2009
Notice of assignment of name or new name to shares
dot icon26/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Director appointed john hollywood
dot icon16/01/2009
Ad 06/01/09\gbp si 1@1=1\gbp ic 3/4\
dot icon16/01/2009
Resolutions
dot icon18/12/2008
Director appointed steven douglas wright
dot icon27/11/2008
Ad 20/11/08\gbp si 1@1=1\gbp ic 2/3\
dot icon01/05/2008
Return made up to 19/03/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from units 15 / 16 c/o duncan marr 7 wenlock road london N1 7SL
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Particulars of mortgage/charge
dot icon10/07/2007
Registered office changed on 10/07/07 from: c/o princess studios 3RD floor whiteleys 151 queensway london W2 4SB
dot icon09/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2007
Return made up to 19/03/07; no change of members
dot icon27/06/2006
Return made up to 19/03/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 19/03/05; full list of members
dot icon24/05/2004
New secretary appointed;new director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from: 339-340 upper street london N1 0PD
dot icon27/03/2004
Secretary resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Registered office changed on 27/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
01/09/2024 - Present
408
Gardner, Maxine Louise
Director
31/03/2012 - 01/09/2024
229
Wolffe, David
Director
09/07/2009 - 15/12/2010
37
Whiston, John Joseph
Director
12/07/2010 - 01/09/2024
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON MEDIA LIMITED

CARBON MEDIA LIMITED is an(a) Dissolved company incorporated on 19/03/2004 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON MEDIA LIMITED?

toggle

CARBON MEDIA LIMITED is currently Dissolved. It was registered on 19/03/2004 and dissolved on 03/12/2024.

Where is CARBON MEDIA LIMITED located?

toggle

CARBON MEDIA LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CARBON MEDIA LIMITED do?

toggle

CARBON MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CARBON MEDIA LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.