CARLTON FINANCE LIMITED

Register to unlock more data on OkredoRegister

CARLTON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01692483

Incorporation date

19/01/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1983)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon18/08/2025
Change of details for Carlton Communications Limited as a person with significant control on 2022-05-23
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Solvency Statement dated 02/06/25
dot icon09/06/2025
Statement by Directors
dot icon09/06/2025
Statement of capital on 2025-06-09
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
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
Audit exemption statement of guarantee by parent company for 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 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 icon09/09/2021
Termination of appointment of Sarah Kuwana Kayser as a director on 2021-09-07
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 icon24/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Sarah Kuwana Kayser as a director on 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon02/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a director on 2019-04-11
dot icon27/09/2018
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 icon06/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-06
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 icon27/09/2017
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 icon10/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/04/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon25/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon25/04/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon01/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon01/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon01/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon03/03/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon19/11/2014
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 icon11/02/2014
Appointment of Eleanor Kate Irving as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/01/2013
Appointment of Rachel Julia Smith as a director
dot icon17/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Resolutions
dot icon06/05/2010
Statement of company's objects
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Termination of appointment of Eleanor Irving as a secretary
dot icon19/10/2009
Director's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Secretary's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon08/10/2008
Resolutions
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director's change of particulars / helen tautz / 01/01/2008
dot icon27/05/2008
Director and secretary's change of particulars / eleanor irving / 01/01/2008
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon14/12/2005
Resolutions
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon27/05/2005
Secretary resigned
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon10/12/2004
Reduction of iss capital and minute (oc)
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon18/08/2004
Auditor's resignation
dot icon28/05/2004
Director resigned
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon21/07/2003
Full accounts made up to 2002-09-30
dot icon07/06/2003
Auditor's resignation
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon11/02/2002
Full accounts made up to 2000-09-30
dot icon11/01/2002
Return made up to 31/12/01; no change of members
dot icon07/01/2002
Director resigned
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon18/04/2000
Ad 31/03/00--------- £ si 474076860@1=474076860 £ ic 429966315/904043175
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
£ nc 432000000/932000000 31/03/00
dot icon11/02/2000
Return made up to 31/12/99; no change of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
Ad 01/10/98--------- £ si 29341001@1=29341001 £ ic 400625314/429966315
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon15/01/1999
£ nc 402000000/432000000 01/10/98
dot icon02/11/1998
Auditor's resignation
dot icon27/08/1998
Ad 19/06/98--------- £ si 400000000@1=400000000 £ ic 625314/400625314
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
£ nc 1215000/402000000 19/06/98
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon16/06/1998
New director appointed
dot icon09/06/1998
Ad 02/06/98--------- £ si 610314@1=610314 £ ic 15000/625314
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
£ nc 15000/1215000 21/05/98
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon10/09/1996
Registered office changed on 10/09/96 from: 15 st george street hanover square london wir 9DE
dot icon26/07/1996
Full accounts made up to 1995-09-30
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon29/07/1991
Director's particulars changed
dot icon26/07/1991
Secretary's particulars changed;director's particulars changed
dot icon28/04/1991
Resolutions
dot icon13/01/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
Resolutions
dot icon12/12/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
Return made up to 12/01/90; full list of members
dot icon05/12/1989
New director appointed
dot icon01/09/1989
Certificate of change of name
dot icon16/08/1989
Full accounts made up to 1988-09-29
dot icon15/08/1989
New director appointed
dot icon02/02/1989
Return made up to 13/01/89; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: new roman house 10 east road london N1 6AJ
dot icon10/08/1988
Full accounts made up to 1987-09-30
dot icon08/02/1988
Return made up to 14/01/88; full list of members
dot icon08/02/1988
Director resigned
dot icon09/10/1987
Registered office changed on 09/10/87 from: 3 fleet street london EC4
dot icon01/09/1987
Full accounts made up to 1986-09-30
dot icon03/02/1987
New director appointed
dot icon31/01/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/01/1983
Certificate of change of name
dot icon19/01/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
07/04/2005 - 31/12/2012
407
Irving, Eleanor Kate
Director
02/01/2014 - Present
407
Tautz, Helen Jane
Director
30/01/2004 - 11/04/2019
332
Arney, Nicholas John
Director
27/06/2002 - 30/04/2004
21
Woodall, Sarah Louise
Secretary
30/01/2004 - 07/04/2005
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARLTON FINANCE LIMITED

CARLTON FINANCE LIMITED is an(a) Dissolved company incorporated on 19/01/1983 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 CARLTON FINANCE LIMITED?

toggle

CARLTON FINANCE LIMITED is currently Dissolved. It was registered on 19/01/1983 and dissolved on 25/11/2025.

Where is CARLTON FINANCE LIMITED located?

toggle

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

What does CARLTON FINANCE LIMITED do?

toggle

CARLTON FINANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARLTON FINANCE LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.