CARLTON PROGRAMMES DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON PROGRAMMES DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053908

Incorporation date

05/05/1995

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 05/05/1995)
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Change of details for Itv Studios Global Partnerships Limited as a person with significant control on 2022-05-24
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with no 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 icon01/05/2025
Termination of appointment of Helen Suzanne Darwen as a director on 2025-04-11
dot icon01/05/2025
Appointment of Mr Geoffrey Ling as a director on 2025-04-11
dot icon06/11/2024
Change of details for Itv Studios Global Distribution Limited as a person with significant control on 2024-11-06
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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 icon05/12/2023
Appointment of Ms Eleanor Caroline Browne as a director on 2023-11-10
dot icon05/12/2023
Termination of appointment of Ailsa Margaret Mcintyre as a director on 2023-11-10
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Geoffrey Ling as a director on 2023-08-16
dot icon21/08/2023
Appointment of Helen Suzanne Darwen as a director on 2023-08-16
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 icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with 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 icon20/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon20/07/2021
Change of details for Itv Global Entertainment Limited as a person with significant control on 2021-01-01
dot icon04/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/07/2021
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 icon10/11/2020
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 icon08/09/2020
Termination of appointment of Duncan Thurston Russell Walker as a director on 2020-07-21
dot icon29/07/2020
Appointment of Mr Geoffrey Ling as a director on 2020-07-21
dot icon29/07/2020
Appointment of Ailsa Margaret Mcintyre as a director on 2020-07-21
dot icon26/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/11/2019
Termination of appointment of Maria Panayiotis Kyriacou as a director on 2019-10-31
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon12/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/05/2019
Director's details changed for Mr Duncan Thurston Russell Walker on 2018-11-16
dot icon03/10/2018
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 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 icon29/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon29/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon21/07/2017
Director's details changed for Maria Kyriacou on 2015-07-21
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
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 icon03/11/2016
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 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 icon07/11/2014
Termination of appointment of Paul Lewis as a director on 2014-10-29
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/06/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/05/2014
Appointment of Paul Lewis as a director
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Director's details changed for Maria Kyriacou on 2012-02-03
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Termination of appointment of David Wolffe as a director
dot icon21/12/2010
Appointment of Maria Kyriacou as a director
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Statement of company's objects
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Helen Tautz as a secretary
dot icon29/10/2009
Director's details changed for Mr David Wolffe on 2009-10-16
dot icon29/10/2009
Director's details changed for Duncan Walker on 2009-10-16
dot icon27/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-27
dot icon19/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon23/04/2009
Director appointed david wolffe
dot icon23/04/2009
Appointment terminated director peter iacono
dot icon16/01/2009
Resolutions
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon28/08/2008
Director appointed peter iacono
dot icon28/08/2008
Director appointed duncan walker
dot icon28/08/2008
Appointment terminated director david johnson
dot icon28/08/2008
Appointment terminated director john cresswell
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Particulars of mortgage/charge
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 icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Auditor's resignation
dot icon04/01/2005
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon22/01/2004
Return made up to 31/12/03; no change 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 icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon10/09/2002
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2000-09-30
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
Return made up to 31/12/01; no change of members
dot icon15/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Return made up to 31/12/99; no change of members
dot icon15/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Auditor's resignation
dot icon15/10/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon30/09/1997
Ad 19/09/97--------- £ si 2500000@1=2500000 £ ic 2800000/5300000
dot icon30/09/1997
Nc inc already adjusted 19/09/97
dot icon30/09/1997
Resolutions
dot icon21/02/1997
Full accounts made up to 1996-09-30
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon09/09/1996
Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 0LU
dot icon23/08/1996
Ad 05/08/96--------- £ si 2799998@1=2799998 £ ic 2/2800000
dot icon23/08/1996
Resolutions
dot icon23/08/1996
£ nc 100/2800000 05/08/96
dot icon13/08/1996
Certificate of change of name
dot icon17/05/1996
Return made up to 05/05/96; full list of members
dot icon23/05/1995
Director resigned;new director appointed
dot icon17/05/1995
New director appointed
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Accounting reference date notified as 30/09
dot icon05/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Eleanor Caroline
Director
10/11/2023 - Present
29
Wolffe, David
Director
07/04/2009 - 15/12/2010
37
Ling, Geoffrey
Director
21/07/2020 - 16/08/2023
7
Ling, Geoffrey
Director
11/04/2025 - Present
7
Mcintyre, Ailsa Margaret
Director
21/07/2020 - 10/11/2023
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON PROGRAMMES DEVELOPMENT LIMITED

CARLTON PROGRAMMES DEVELOPMENT LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 2 active directors 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 PROGRAMMES DEVELOPMENT LIMITED?

toggle

CARLTON PROGRAMMES DEVELOPMENT LIMITED is currently Active. It was registered on 05/05/1995 .

Where is CARLTON PROGRAMMES DEVELOPMENT LIMITED located?

toggle

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

What does CARLTON PROGRAMMES DEVELOPMENT LIMITED do?

toggle

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

What is the latest filing for CARLTON PROGRAMMES DEVELOPMENT LIMITED?

toggle

The latest filing was on 01/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.