CARLTON FOOD NETWORK LIMITED

Register to unlock more data on OkredoRegister

CARLTON FOOD NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03984490

Incorporation date

02/05/2000

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 02/05/2000)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
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 of capital on 2025-06-09
dot icon09/06/2025
Statement by Directors
dot icon28/04/2025
Withdraw the company strike off application
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon06/09/2024
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 icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
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 icon26/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/05/2023
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 icon24/09/2021
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 icon18/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2019
Total exemption full 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
Audit exemption statement of guarantee by parent company for 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 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 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 icon04/11/2015
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 icon30/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon30/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/03/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon06/11/2014
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 icon24/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon04/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/06/2014
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 icon04/02/2014
Resolutions
dot icon05/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon25/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon03/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Rachel Julia Smith as a director
dot icon16/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon30/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Statement of company's objects
dot icon14/01/2010
Annual return made up to 2009-12-31 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 icon09/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon22/12/2008
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 icon12/05/2008
Return made up to 02/05/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 02/05/07; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 02/05/06; full list of members
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon13/05/2005
Return made up to 02/05/05; full list of members
dot icon04/01/2005
Resolutions
dot icon18/08/2004
Auditor's resignation
dot icon09/07/2004
Return made up to 02/05/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon12/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon28/08/2003
Full accounts made up to 2002-09-30
dot icon07/06/2003
Auditor's resignation
dot icon14/05/2003
Return made up to 02/05/03; full list of members
dot icon11/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon31/05/2002
Certificate of change of name
dot icon02/05/2002
Return made up to 02/05/02; full list of members
dot icon30/04/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon04/03/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon18/10/2001
Director resigned
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon14/03/2001
Nc inc already adjusted 09/03/01
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon08/03/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon21/11/2000
Certificate of change of name
dot icon02/11/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon18/10/2000
Ad 02/10/00--------- £ si 48@1=48 £ ic 2/50
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon02/05/2000
Incorporation

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
13/07/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
02/01/2014 - Present
407
Irving, Eleanor Kate
Director
24/06/2004 - 30/12/2012
407
Batstone, Matthew Nicholas Edward
Director
25/09/2000 - 28/12/2000
10
Ray, Richard Bardrick
Director
01/05/2000 - 25/09/2000
17
Tautz, Helen Jane
Director
26/02/2003 - 10/04/2019
332

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 FOOD NETWORK LIMITED

CARLTON FOOD NETWORK LIMITED is an(a) Dissolved company incorporated on 02/05/2000 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 FOOD NETWORK LIMITED?

toggle

CARLTON FOOD NETWORK LIMITED is currently Dissolved. It was registered on 02/05/2000 and dissolved on 14/10/2025.

Where is CARLTON FOOD NETWORK LIMITED located?

toggle

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

What does CARLTON FOOD NETWORK LIMITED do?

toggle

CARLTON FOOD NETWORK LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CARLTON FOOD NETWORK LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.