CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03210452

Incorporation date

05/06/1996

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 05/06/1996)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Change of details for Carlton Communications Limited as a person with significant control on 2022-05-23
dot icon04/08/2025
Confirmation statement made on 2025-07-19 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 05/06/25
dot icon09/06/2025
Statement by Directors
dot icon09/06/2025
Statement of capital on 2025-06-09
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-19 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 icon14/08/2023
Confirmation statement made on 2023-07-19 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 icon03/03/2023
Appointment of Michael John Hirst as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Darren Michael Fisher as a director on 2023-01-31
dot icon21/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 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 icon10/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/07/2021
Termination of appointment of Christopher Joseph Swords as a director on 2021-06-30
dot icon09/07/2021
Appointment of Darren Fisher as a director on 2021-06-30
dot icon30/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-19 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 icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon02/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/05/2019
Audit exemption statement of guarantee by parent company for 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 icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon04/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-04
dot icon27/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 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 icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon21/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
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 icon16/10/2015
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 icon06/05/2015
Termination of appointment of William Jonathan Medlicott as a director on 2015-04-30
dot icon06/05/2015
Appointment of Mr Christopher Joseph Swords as a director on 2015-04-30
dot icon03/03/2015
Miscellaneous
dot icon04/02/2015
Auditor's resignation
dot icon20/11/2014
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 icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Jeremy Sharp as a director
dot icon28/09/2011
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 icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jeremy Richard Carling Sharp on 2009-10-16
dot icon23/10/2009
Director's details changed for William Jonathan Medlicott on 2009-10-16
dot icon16/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-16
dot icon29/09/2009
Appointment terminated secretary helen tautz
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Director appointed jeremy richard carling sharp
dot icon28/05/2009
Director appointed william jonathan medlicott
dot icon27/05/2009
Appointment terminated director david ives
dot icon27/05/2009
Appointment terminated director trevor davies
dot icon27/05/2009
Appointment terminated director michael green
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon08/02/2008
Full accounts made up to 2006-12-31
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 31/12/04; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon19/08/2004
Auditor's resignation
dot icon05/07/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon17/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon14/01/2004
Return made up to 31/12/03; no change of members
dot icon22/07/2003
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 icon12/08/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon20/05/2002
Certificate of change of name
dot icon08/01/2002
Return made up to 31/12/01; no change of members
dot icon16/10/2001
Director's particulars changed
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon09/07/2001
New director appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon14/07/2000
Statement of affairs
dot icon14/07/2000
Ad 30/09/99--------- £ si 66712192@1
dot icon29/06/2000
Director resigned
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon24/12/1999
New director appointed
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon11/12/1998
Director's particulars changed
dot icon10/12/1998
Director's particulars changed
dot icon02/11/1998
Auditor's resignation
dot icon23/06/1998
Return made up to 05/06/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-09-30
dot icon02/04/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon23/02/1998
Statement of affairs
dot icon23/02/1998
Ad 29/09/97--------- £ si 100000@1=100000 £ ic 5000002/5100002
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
Ad 29/09/97--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon24/10/1997
Director's particulars changed
dot icon28/07/1997
Director resigned
dot icon17/06/1997
Return made up to 05/06/97; full list of members
dot icon07/03/1997
Certificate of change of name
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Accounting reference date extended from 30/06 to 30/09
dot icon30/09/1996
Certificate of change of name
dot icon15/09/1996
Registered office changed on 15/09/96 from: 15 st. George street hanover square london W1R 0LU
dot icon29/08/1996
New secretary appointed
dot icon29/08/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon05/06/1996
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
19/07/2026
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
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael Anthony
Director
27/06/2002 - 15/05/2009
79
Walmsley, Nigel Norman
Director
18/11/1996 - 09/03/1998
33
Medlicott, William Jonathan
Director
15/05/2009 - 30/04/2015
56
Swords, Christopher Joseph
Director
30/04/2015 - 30/06/2021
46
Bowley, Martin Richard
Director
10/12/1999 - 27/06/2002
13

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 SCREEN ADVERTISING (HOLDINGS) LIMITED

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 05/06/1996 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 SCREEN ADVERTISING (HOLDINGS) LIMITED?

toggle

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 05/06/1996 and dissolved on 17/03/2026.

Where is CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED located?

toggle

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED do?

toggle

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.