CARLTONCO 99 LIMITED

Register to unlock more data on OkredoRegister

CARLTONCO 99 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01507507

Incorporation date

14/07/1980

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 14/07/1980)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Application to strike the company off the register
dot icon09/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
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 icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/07/2020
Change of details for Carlton Communications Limited as a person with significant control on 2018-06-07
dot icon18/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a director on 2019-04-11
dot icon30/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 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 icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
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 icon08/10/2013
Accounts for a dormant company 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 icon16/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon17/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
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 icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
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
Secretary's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Director'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 icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
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 icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT
dot icon06/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/02/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon19/08/2004
Auditor's resignation
dot icon17/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
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 icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; no change of members
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon09/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon15/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon11/02/2000
Return made up to 31/12/99; no change of members
dot icon21/07/1999
Resolutions
dot icon23/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Auditor's resignation
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon29/01/1997
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 icon26/07/1996
Full accounts made up to 1995-09-30
dot icon12/04/1996
Director resigned
dot icon12/04/1996
New director appointed
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Location of register of members address changed
dot icon22/01/1996
Location of debenture register address changed
dot icon01/09/1995
Director resigned;new director appointed
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
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 icon01/08/1994
Full accounts made up to 1993-09-30
dot icon14/03/1994
Certificate of change of name
dot icon14/03/1994
Certificate of change of name
dot icon13/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon03/02/1994
Director resigned;new director appointed
dot icon30/11/1993
Memorandum and Articles of Association
dot icon30/11/1993
Resolutions
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon06/08/1992
Full accounts made up to 1991-09-30
dot icon30/01/1992
Return made up to 31/12/91; full list of members
dot icon09/10/1991
Full accounts made up to 1990-09-30
dot icon23/07/1991
Secretary's particulars changed
dot icon03/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
Resolutions
dot icon04/10/1990
Full accounts made up to 1989-09-30
dot icon21/05/1990
Full accounts made up to 1989-01-31
dot icon03/05/1990
Director resigned
dot icon26/02/1990
New director appointed
dot icon26/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1989
Return made up to 23/11/89; full list of members
dot icon27/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon24/10/1989
Return made up to 14/07/88; full list of members
dot icon11/10/1989
Auditor's resignation
dot icon09/10/1989
Registered office changed on 09/10/89 from: 19,west mills, newbury, berkshire, RG14 5HG
dot icon07/09/1989
Director resigned
dot icon13/08/1989
Particulars of mortgage/charge
dot icon31/03/1989
Particulars of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon31/05/1988
Accounts made up to 1988-01-31
dot icon21/04/1988
Particulars of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon16/10/1987
Return made up to 23/01/87; full list of members
dot icon16/09/1987
Registered office changed on 16/09/87 from: 38 londons road newbury berkshire RG13 1JX
dot icon16/09/1987
Auditor's resignation
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon01/09/1987
Full accounts made up to 1986-03-31
dot icon14/07/1987
Particulars of mortgage/charge
dot icon04/07/1987
Particulars of mortgage/charge
dot icon04/07/1987
Particulars of mortgage/charge
dot icon22/06/1987
Particulars of mortgage/charge
dot icon29/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon18/03/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounting reference date shortened from 30/09 to 31/03
dot icon27/01/1987
Particulars of mortgage/charge
dot icon27/10/1986
Particulars of mortgage/charge
dot icon03/10/1986
Particulars of mortgage/charge
dot icon06/09/1986
Particulars of mortgage/charge
dot icon22/08/1986
Particulars of mortgage/charge
dot icon15/08/1986
Particulars of mortgage/charge
dot icon11/08/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon14/07/1980
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
22/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
02/01/2014 - Present
408

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 CARLTONCO 99 LIMITED

CARLTONCO 99 LIMITED is an(a) Dissolved company incorporated on 14/07/1980 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 CARLTONCO 99 LIMITED?

toggle

CARLTONCO 99 LIMITED is currently Dissolved. It was registered on 14/07/1980 and dissolved on 26/11/2024.

Where is CARLTONCO 99 LIMITED located?

toggle

CARLTONCO 99 LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CARLTONCO 99 LIMITED do?

toggle

CARLTONCO 99 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLTONCO 99 LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.