Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANADA GROUP LIMITED
Company Information for

GRANADA GROUP LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
00290076
Private Limited Company
Active

Company Overview

About Granada Group Ltd
GRANADA GROUP LIMITED was founded on 1934-07-11 and has its registered office in London. The organisation's status is listed as "Active". Granada Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRANADA GROUP LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Telephone0131-557-6281
 
Filing Information
Company Number 00290076
Company ID Number 00290076
Date formed 1934-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 11:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANADA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRANADA GROUP LIMITED
The following companies were found which have the same name as GRANADA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANADA GROUP OF COMPANIES, INC. 19114 LITTONWOOD CT HOUSTON TX 77094 Active Company formed on the 2014-09-22
GRANADA GROUP INC. Ontario Dissolved
GRANADA GROUP, INC. 801 MADRID STREET CORAL GABLES FL 33134 Inactive Company formed on the 1986-09-29
GRANADA GROUP CORP. 1420 SEAGRAPE CIRCLE WESTON FL 33326 Inactive Company formed on the 2004-05-21
GRANADA GROUP OF COMPANIES INC Delaware Unknown
GRANADA GROUP California Unknown
GRANADA GROUP INCORPORATED California Unknown
GRANADA GROUP LTD North Carolina Unknown
GRANADA GROUP LLC California Unknown

Company Officers of GRANADA GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHARJEEL SULEMAN
Director 2016-03-14
HELEN JANE TAUTZ
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SHELDON GARARD
Director 2009-05-15 2018-07-31
IAN WARD GRIFFITHS
Director 2010-04-23 2016-03-14
JOHN CRESSWELL
Director 2006-10-01 2010-04-23
HELEN JANE TAUTZ
Company Secretary 2002-11-08 2009-11-03
JAMES BENJAMIN STJOHN TIBBITTS
Director 2004-08-17 2009-05-15
HELEN JANE TAUTZ
Director 2006-04-10 2008-11-18
CHARLES LAMB ALLEN
Director 1993-01-31 2006-10-01
HENRY ERIC STAUNTON
Director 1993-03-01 2006-03-29
GRAHAM JOSEPH PARROTT
Director 1993-01-31 2004-08-17
GRAHAM JOSEPH PARROTT
Company Secretary 1993-01-31 2002-11-08
GERRARD JUDE ROBINSON
Director 1993-01-31 2001-02-01
STEPHANIE GLADYS SCHWETZ
Director 1994-11-22 2001-02-01
JOHN MICHAEL ASHWORTH
Director 1993-01-31 2000-08-03
RICHARD JOHN CLOTHIER
Director 1996-03-20 2000-08-03
JOHN CARMICHAEL ORR
Director 1993-01-31 2000-08-03
NIGEL MERVYN SUTHERLAND RICH
Director 1998-06-12 2000-07-10
IAN ALEXANDER MARTIN
Director 1993-01-31 1998-06-12
GRAHAM MARTYN WALLACE
Director 1993-01-31 1997-01-31
ANDREW VINCENT DERHAM
Company Secretary 1996-07-18 1996-07-18
HELEN JANE TAUTZ
Company Secretary 1996-07-18 1996-07-18
ALEXANDER BERNSTEIN
Director 1993-01-31 1996-03-29
MARK LITTMAN
Director 1993-01-31 1995-01-31
ALAN WILLIAM CLEMENTS
Director 1993-01-31 1994-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARJEEL SULEMAN SDN LIMITED Director 2017-09-08 CURRENT 1997-01-24 Active
SHARJEEL SULEMAN ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SHARJEEL SULEMAN CARLTON COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1939-01-11 Active
SHARJEEL SULEMAN ITV INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2001-04-26 Active
SHARJEEL SULEMAN GRANADA PROPERTIES Director 2016-09-26 CURRENT 1961-03-20 Active - Proposal to Strike off
SHARJEEL SULEMAN ITV PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-09-26 CURRENT 1981-06-02 Active
SHARJEEL SULEMAN CASTLEFIELD PROPERTIES LIMITED Director 2016-03-14 CURRENT 1988-07-26 Active
SHARJEEL SULEMAN GRANADA MEDIA LIMITED Director 2016-03-14 CURRENT 1995-09-26 Active
SHARJEEL SULEMAN ITV DIGITAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1996-10-09 Active - Proposal to Strike off
SHARJEEL SULEMAN GRANADA LIMITED Director 2016-03-14 CURRENT 2000-04-03 Active
SHARJEEL SULEMAN ITV HOLDINGS LIMITED Director 2016-03-14 CURRENT 2001-02-13 Active
SHARJEEL SULEMAN ITV (HC) LIMITED Director 2013-08-31 CURRENT 2009-05-26 Active - Proposal to Strike off
HELEN JANE TAUTZ WP VIGIL LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
HELEN JANE TAUTZ BIG TALK GOES WRONG LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
HELEN JANE TAUTZ WP SAVE ME 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
HELEN JANE TAUTZ BIG TALK PEACOCK LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
HELEN JANE TAUTZ WORLD OF SPORT WRESTLING LIMITED Director 2017-03-20 CURRENT 2017-02-07 Active
HELEN JANE TAUTZ ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HELEN JANE TAUTZ VOD MEMBER (ITV B) LIMITED Director 2016-03-01 CURRENT 2008-01-10 Active - Proposal to Strike off
HELEN JANE TAUTZ VOD MEMBER (ITV A) LIMITED Director 2016-03-01 CURRENT 2008-01-10 Active - Proposal to Strike off
HELEN JANE TAUTZ MILLBANK STUDIOS Director 2016-03-01 CURRENT 1988-11-01 Active
HELEN JANE TAUTZ ITV3 LIMITED Director 2016-03-01 CURRENT 1994-11-14 Active - Proposal to Strike off
HELEN JANE TAUTZ ITV4 LIMITED Director 2016-03-01 CURRENT 2003-07-23 Active - Proposal to Strike off
HELEN JANE TAUTZ FILM LAB NORTH LIMITED Director 2014-12-15 CURRENT 1996-12-06 Dissolved 2016-12-20
HELEN JANE TAUTZ PRO-VISION FACILITIES LIMITED Director 2014-12-15 CURRENT 1989-10-09 Dissolved 2017-03-28
HELEN JANE TAUTZ ITV STUDIOS (ISRAEL) LIMITED Director 2013-09-23 CURRENT 2001-06-06 Active
HELEN JANE TAUTZ BIG SHINY POTATO LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-05-27
HELEN JANE TAUTZ GIL LIMITED Director 2011-10-04 CURRENT 1940-05-24 Active
HELEN JANE TAUTZ ITV HOLDINGS (CAYMAN) LIMITED Director 2011-04-26 CURRENT 2010-03-18 Active
HELEN JANE TAUTZ ITV (SCOTLAND) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
HELEN JANE TAUTZ CARLTON BROADCASTING LIMITED Director 2009-05-15 CURRENT 1990-01-01 Dissolved 2016-12-20
HELEN JANE TAUTZ TYNE TEES TELEVISION LIMITED Director 2009-05-15 CURRENT 1958-02-12 Dissolved 2017-03-28
HELEN JANE TAUTZ TELEVISION MEDIA MARKETING LIMITED Director 2009-05-15 CURRENT 1991-06-26 Dissolved 2017-03-28
HELEN JANE TAUTZ WESTCOUNTRY TELEVISION LIMITED Director 2009-05-15 CURRENT 1990-04-23 Active
HELEN JANE TAUTZ ITV CENTRAL LIMITED Director 2009-05-15 CURRENT 1980-04-14 Active
HELEN JANE TAUTZ LWT (HOLDINGS) LIMITED Director 2009-05-15 CURRENT 1989-10-09 Active
HELEN JANE TAUTZ ITV MERIDIAN LIMITED Director 2009-05-15 CURRENT 1990-07-06 Active
HELEN JANE TAUTZ GRANADA MEDIA LIMITED Director 2009-05-15 CURRENT 1995-09-26 Active
HELEN JANE TAUTZ LONDON WEEKEND TELEVISION LIMITED Director 2009-05-15 CURRENT 1967-06-16 Active
HELEN JANE TAUTZ ITV WALES & WEST LIMITED Director 2009-05-15 CURRENT 1988-06-28 Active
HELEN JANE TAUTZ YORKSHIRE TELEVISION LIMITED Director 2009-05-15 CURRENT 1967-03-03 Active
HELEN JANE TAUTZ ITV BORDER LIMITED Director 2009-05-15 CURRENT 1960-03-28 Active - Proposal to Strike off
HELEN JANE TAUTZ GRANADA TELEVISION LIMITED Director 2009-05-15 CURRENT 1965-03-10 Active
HELEN JANE TAUTZ ITV WALES & WEST GROUP LIMITED Director 2009-05-15 CURRENT 1975-05-13 Active - Proposal to Strike off
HELEN JANE TAUTZ GRANADA LIMITED Director 2009-05-15 CURRENT 2000-04-03 Active
HELEN JANE TAUTZ ITV HOLDINGS LIMITED Director 2009-05-15 CURRENT 2001-02-13 Active
HELEN JANE TAUTZ GRANADA PROPERTIES Director 2008-11-03 CURRENT 1961-03-20 Active - Proposal to Strike off
HELEN JANE TAUTZ BROAD STREET FILMS LIMITED Director 2008-10-06 CURRENT 1985-03-04 Active
HELEN JANE TAUTZ CAMPANIA LIMITED Director 2008-10-06 CURRENT 1988-08-08 Active
HELEN JANE TAUTZ Z MUSIC PUBLISHING LIMITED Director 2008-09-09 CURRENT 1993-05-18 Dissolved 2016-12-20
HELEN JANE TAUTZ PLANET 24 PRODUCTIONS LIMITED Director 2008-09-09 CURRENT 1993-09-15 Dissolved 2016-12-20
HELEN JANE TAUTZ ITV NEWS CHANNEL LIMITED Director 2008-09-09 CURRENT 2000-01-31 Active - Proposal to Strike off
HELEN JANE TAUTZ TELEVISION MUSIC LIMITED Director 2008-09-09 CURRENT 1981-11-09 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTON EVENTS Director 2008-08-11 CURRENT 1997-03-11 Dissolved 2014-05-20
HELEN JANE TAUTZ CARLTON BROADCASTING HOLDINGS Director 2008-08-11 CURRENT 1991-02-15 Dissolved 2016-12-20
HELEN JANE TAUTZ FIRST INDEPENDENT FILMS Director 2008-08-11 CURRENT 1990-01-19 Dissolved 2016-12-20
HELEN JANE TAUTZ ANGLIA TELEVISION GROUP Director 2008-08-11 CURRENT 1958-09-11 Dissolved 2017-03-28
HELEN JANE TAUTZ ACTION TIME HOLDINGS Director 2008-08-11 CURRENT 1993-09-14 Dissolved 2017-03-28
HELEN JANE TAUTZ LONDON NEWS NETWORK Director 2008-08-11 CURRENT 1991-07-22 Active
HELEN JANE TAUTZ INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED Director 2008-08-11 CURRENT 1993-03-12 Active
HELEN JANE TAUTZ CARLTON ENTERTAINMENT Director 2008-08-11 CURRENT 1997-01-17 Active - Proposal to Strike off
HELEN JANE TAUTZ GRANADA TELEVISION INTERNATIONAL Director 2008-08-11 CURRENT 1968-09-24 Active - Proposal to Strike off
HELEN JANE TAUTZ ELECTRONIC RENTALS GROUP Director 2008-08-11 CURRENT 1921-11-21 Active
HELEN JANE TAUTZ WILDLIFE FILM PRODUCTIONS Director 2008-08-01 CURRENT 1988-05-09 Dissolved 2016-12-20
HELEN JANE TAUTZ SURVIVAL ANGLIA Director 2008-08-01 CURRENT 1971-07-12 Dissolved 2016-12-20
HELEN JANE TAUTZ SELECTV CABLE Director 2008-08-01 CURRENT 1993-12-10 Dissolved 2016-12-20
HELEN JANE TAUTZ PARTRIDGE PRODUCTIONS Director 2008-08-01 CURRENT 1981-05-14 Dissolved 2016-12-20
HELEN JANE TAUTZ PARTRIDGE FILMS Director 2008-08-01 CURRENT 1968-02-26 Dissolved 2016-12-20
HELEN JANE TAUTZ MUSIC SERVICES Director 2008-08-01 CURRENT 1968-11-04 Dissolved 2016-12-20
HELEN JANE TAUTZ PLANET 24 Director 2008-08-01 CURRENT 1991-10-10 Dissolved 2017-03-28
HELEN JANE TAUTZ ANGLIA TELEVISION HOLDINGS Director 2008-07-01 CURRENT 1997-12-17 Dissolved 2016-12-20
HELEN JANE TAUTZ YORKSHIRE-TYNE TEES TELEVISION HOLDINGS Director 2008-07-01 CURRENT 1981-01-29 Dissolved 2016-12-20
HELEN JANE TAUTZ UNITED BROADCASTING Director 2008-07-01 CURRENT 1990-12-07 Dissolved 2016-12-20
HELEN JANE TAUTZ UNITED BROADCASTING SOUTH Director 2008-07-01 CURRENT 1991-03-19 Dissolved 2016-12-20
HELEN JANE TAUTZ UNITED BROADCASTING HOLDINGS Director 2008-07-01 CURRENT 1997-11-24 Dissolved 2017-03-28
HELEN JANE TAUTZ TYNE TEES TELEVISION HOLDINGS Director 2008-07-01 CURRENT 1981-03-19 Dissolved 2017-03-28
HELEN JANE TAUTZ PARTRIDGE HOLDINGS Director 2008-07-01 CURRENT 1989-06-26 Dissolved 2017-03-28
HELEN JANE TAUTZ GRANADA CONSUMER ELECTRONICS (1986) Director 2008-07-01 CURRENT 1932-08-15 Active
HELEN JANE TAUTZ YORKSHIRE-TYNE TEES PRODUCTIONS LIMITED Director 2008-07-01 CURRENT 1992-01-22 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTONCO FORTY-FIVE LIMITED Director 2008-07-01 CURRENT 1988-03-11 Active
HELEN JANE TAUTZ GRANADA PRODUCTIONS LIMITED Director 2008-07-01 CURRENT 1988-08-25 Active - Proposal to Strike off
HELEN JANE TAUTZ PICKWICK PACKAGING LIMITED Director 2008-07-01 CURRENT 1966-02-22 Active
HELEN JANE TAUTZ YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED Director 2008-07-01 CURRENT 1981-11-09 Active - Proposal to Strike off
HELEN JANE TAUTZ ITC DISTRIBUTION Director 2008-07-01 CURRENT 1952-12-19 Active
HELEN JANE TAUTZ GRANADA FILM Director 2008-07-01 CURRENT 1967-08-21 Active
HELEN JANE TAUTZ ITV RIGHTS LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
HELEN JANE TAUTZ RAINBOW MUSIC PUBLISHING LIMITED Director 2008-05-29 CURRENT 1991-06-28 Dissolved 2016-12-20
HELEN JANE TAUTZ ZEBEDEE PRODUCTIONS LIMITED Director 2007-11-05 CURRENT 1983-11-04 Active
HELEN JANE TAUTZ ITV SPORT CHANNEL LIMITED Director 2007-04-05 CURRENT 2001-04-25 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTON MEDIA LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-05-20
HELEN JANE TAUTZ ANGLIA TELEVISION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Dissolved 2017-03-28
HELEN JANE TAUTZ SIGNPOST LIMITED Director 2006-03-22 CURRENT 2004-07-14 Dissolved 2017-03-28
HELEN JANE TAUTZ ITV WORLDWIDE LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2016-12-20
HELEN JANE TAUTZ PLANET WILD PRODUCTIONS LIMITED Director 2005-10-28 CURRENT 1998-01-19 Dissolved 2016-12-20
HELEN JANE TAUTZ GRANADA MEDIA GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-03-28
HELEN JANE TAUTZ CARLTONCO FORTY INVESTMENTS Director 2005-10-26 CURRENT 1991-06-28 Active - Proposal to Strike off
HELEN JANE TAUTZ ITV NP LIMITED Director 2005-10-05 CURRENT 2005-10-05 Dissolved 2017-03-28
HELEN JANE TAUTZ GRANADA DECEMBER EIGHT LIMITED Director 2005-07-11 CURRENT 2000-12-01 Converted / Closed
HELEN JANE TAUTZ GRANADA DECEMBER NINE LIMITED Director 2005-07-11 CURRENT 2000-12-01 Converted / Closed
HELEN JANE TAUTZ GRANADA SCREEN (2005) LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
HELEN JANE TAUTZ GENESIS FILM PRODUCTIONS LIMITED Director 2004-08-27 CURRENT 1987-10-13 Dissolved 2016-12-20
HELEN JANE TAUTZ MORNING TV LIMITED Director 2004-08-18 CURRENT 2001-04-18 Active
HELEN JANE TAUTZ PARADIGM (WORLDWIDE) LIMITED Director 2004-08-17 CURRENT 1996-11-20 Dissolved 2013-10-22
HELEN JANE TAUTZ GRANADA UK RENTAL AND RETAIL LIMITED Director 2004-08-17 CURRENT 1930-08-22 Active
HELEN JANE TAUTZ CASTLEFIELD PROPERTIES LIMITED Director 2004-08-16 CURRENT 1988-07-26 Active
HELEN JANE TAUTZ ITV CHANNELS LIMITED Director 2004-06-15 CURRENT 2001-04-26 Active - Proposal to Strike off
HELEN JANE TAUTZ THE CITV CHANNEL LIMITED Director 2004-04-15 CURRENT 2000-02-25 Active - Proposal to Strike off
HELEN JANE TAUTZ CENTRAL PRODUCTIONS LIMITED Director 2004-01-30 CURRENT 1989-09-14 Dissolved 2016-12-20
HELEN JANE TAUTZ A.C.E. (1988) LIMITED Director 2004-01-30 CURRENT 1969-12-08 Active
HELEN JANE TAUTZ ITV PLAY LIMITED Director 2004-01-30 CURRENT 1999-07-02 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTON CONTENT HOLDINGS LIMITED Director 2004-01-30 CURRENT 2001-02-13 Active
HELEN JANE TAUTZ CARLTONCO EIGHTY-ONE LIMITED Director 2004-01-30 CURRENT 1965-02-03 Active
HELEN JANE TAUTZ CARLTONCO 99 LIMITED Director 2004-01-30 CURRENT 1980-07-14 Active
HELEN JANE TAUTZ CARLTONCO SEVENTEEN LIMITED Director 2004-01-30 CURRENT 1981-12-04 Active
HELEN JANE TAUTZ CARLTON FINANCE LIMITED Director 2004-01-30 CURRENT 1983-01-19 Active
HELEN JANE TAUTZ CARLTON FILMS LIMITED Director 2004-01-30 CURRENT 1987-11-16 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTON CINEMA LIMITED Director 2004-01-30 CURRENT 1987-12-21 Active
HELEN JANE TAUTZ CARLTON ACTIVE LIMITED Director 2004-01-30 CURRENT 1988-04-11 Active
HELEN JANE TAUTZ CARLTON PRODUCTIONS LIMITED Director 2004-01-30 CURRENT 1994-09-30 Active - Proposal to Strike off
HELEN JANE TAUTZ DTV LIMITED Director 2004-01-30 CURRENT 1996-06-07 Active - Proposal to Strike off
HELEN JANE TAUTZ CARLTONCO NINETY-SIX Director 2004-01-30 CURRENT 1996-06-05 Active
HELEN JANE TAUTZ CARLTONCO 103 Director 2004-01-30 CURRENT 1997-01-27 Active - Proposal to Strike off
HELEN JANE TAUTZ MOVING PICTURE COMPANY FILMS LIMITED Director 2004-01-30 CURRENT 1982-12-21 Active
HELEN JANE TAUTZ LINK ELECTRONICS LIMITED Director 2004-01-30 CURRENT 1967-10-26 Active - Proposal to Strike off
HELEN JANE TAUTZ ITV PRODUCTIONS LIMITED Director 2004-01-30 CURRENT 1973-12-27 Active - Proposal to Strike off
HELEN JANE TAUTZ ITV GLOBAL CONTENT LIMITED Director 2004-01-30 CURRENT 1975-03-17 Active - Proposal to Strike off
HELEN JANE TAUTZ CENTRAL TELEVISION LIMITED Director 2004-01-30 CURRENT 1981-03-09 Active
HELEN JANE TAUTZ CARLTONCO FIFTY LIMITED Director 2004-01-30 CURRENT 1982-06-15 Active
HELEN JANE TAUTZ CARLTON FOOD NETWORK LIMITED Director 2003-02-27 CURRENT 2000-05-02 Active
HELEN JANE TAUTZ GRANADA FILM PRODUCTIONS LIMITED Director 2002-12-31 CURRENT 1986-09-23 Active
HELEN JANE TAUTZ GRANADA TELEVISION PRODUCTIONS LIMITED Director 2002-12-31 CURRENT 1986-10-29 Active - Proposal to Strike off
HELEN JANE TAUTZ LWT PRODUCTIONS LIMITED Director 2002-03-31 CURRENT 1989-11-27 Active - Proposal to Strike off
HELEN JANE TAUTZ GRANADA INVESTMENT HOLDINGS LIMITED Director 2001-06-18 CURRENT 1992-11-02 Dissolved 2014-05-20
HELEN JANE TAUTZ ITEL INVESTMENT HOLDINGS LIMITED Director 2001-06-18 CURRENT 1992-11-02 Dissolved 2014-05-20
HELEN JANE TAUTZ ANGLIA TELEVISION DISTRIBUTION LIMITED Director 2001-06-18 CURRENT 1981-10-13 Dissolved 2014-05-20
HELEN JANE TAUTZ ANGLIA TELEVISION (MUSIC) LIMITED Director 2001-06-18 CURRENT 1972-11-07 Dissolved 2016-12-27
HELEN JANE TAUTZ ANGLIA TELEVISION ENTERTAINMENT Director 2001-06-18 CURRENT 1993-03-12 Dissolved 2016-12-20
HELEN JANE TAUTZ MERIDIAN MUSIC SERVICES LIMITED Director 2001-06-18 CURRENT 1993-09-22 Dissolved 2016-12-20
HELEN JANE TAUTZ UNITED BROADCASTING & ENTERTAINMENT LIMITED Director 2001-06-18 CURRENT 1995-04-13 Dissolved 2017-03-28
HELEN JANE TAUTZ GRANADA AV SOLUTIONS LIMITED Director 2001-06-18 CURRENT 1999-02-26 Active
HELEN JANE TAUTZ GRANADA QUEST TRUSTEES LIMITED Director 1998-10-08 CURRENT 1998-10-08 Dissolved 2014-05-20
HELEN JANE TAUTZ GRANADA NOMINEES LIMITED Director 1998-02-16 CURRENT 1957-09-24 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-05-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-02-26SH0123/02/24 STATEMENT OF CAPITAL GBP 2
2023-09-28CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-2705/10/22 STATEMENT OF CAPITAL GBP 22.685854
2023-04-27SH0105/10/22 STATEMENT OF CAPITAL GBP 22.685854
2023-03-24Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-24Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-01Compulsory strike-off action has been discontinued
2023-03-01DISS40Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-27CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-08-31Change of details for Granada Limited as a person with significant control on 2022-05-23
2022-08-31PSC05Change of details for Granada Limited as a person with significant control on 2022-05-23
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM , 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE, United Kingdom
2022-02-1631/12/21 STATEMENT OF CAPITAL GBP 22.685854
2022-02-16SH0131/12/21 STATEMENT OF CAPITAL GBP 22.685854
2022-01-05Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-05Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-02-15AP01DIRECTOR APPOINTED ADELE ANN ABIGAIL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN
2021-01-08SH0130/12/19 STATEMENT OF CAPITAL GBP 2
2020-09-28CS01
2020-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE TAUTZ
2019-02-13SH0120/12/18 STATEMENT OF CAPITAL GBP 22.685854
2019-01-28AP01DIRECTOR APPOINTED DAVID RICHARD OSBORN
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002900760014
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002900760013
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002900760012
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM
2018-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002900760011
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 22.685856
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002900760010
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD GRIFFITHS
2016-03-14AP01DIRECTOR APPOINTED SHARJEEL SULEMAN
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 22.685744
2016-03-01SH0123/12/15 STATEMENT OF CAPITAL GBP 22.685744
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30SH0106/05/14 STATEMENT OF CAPITAL GBP 22.685854
2015-09-29SH0118/12/14 STATEMENT OF CAPITAL GBP 22.685854
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0101/08/15 FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 25.685854
2015-04-14SH0118/12/14 STATEMENT OF CAPITAL GBP 25.685854
2015-04-14SH0106/05/14 STATEMENT OF CAPITAL GBP 22.685854
2015-03-03MISCSECTION 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014
2013-12-02AR0101/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0101/11/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0101/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0101/11/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0101/08/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED MR IAN WARD GRIFFITHS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN JANE TAUTZ
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRESSWELL / 16/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-09-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED HELEN JANE TAUTZ
2009-05-27288aDIRECTOR APPOINTED ANDREW GARARD
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS
2008-12-27RES13SECTION 1755A 16/12/2008
2008-12-27RES01ADOPT ARTICLES 16/12/2008
2008-12-22122NC DEC ALREADY ADJUSTED 10/12/08
2008-12-16SH20STATEMENT BY DIRECTORS
2008-12-16CAP-SSSOLVENCY STATEMENT DATED 10/12/08
2008-12-16RES05GBP NC 325000000/281387908.1 10/12/2008
2008-12-16CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 16/12/08
2008-12-16RES01ADOPT MEMORANDUM 10/12/2008
2008-12-16RES06REDUCE ISSUED CAPITAL 10/12/2008
2008-12-16RES13CONVERT AND DISTRIBUTE CAP CONTTRIBUTION RESERVE, CANCEL SHARE PREMIUM ACCOUNT 10/12/2008
2008-11-28363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR HELEN TAUTZ
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2007-12-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2005-11-04363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19ELRESS369(4) SHT NOTICE MEET 26/10/04
2004-11-19RES13RENUM OF AUDITORS 26/10/04
2004-11-10363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-21RES02REREG PLC-PRI 21/09/04
2004-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRANADA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANADA GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ANDREWS 2015-05-22 to 2015-05-22 HC-2014-001132 Granada Group Ltd V The Law Debenture Pension Trust
2015-05-22FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1993-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
A CASH ACCOUNT ASSIGNMENT 1993-02-11 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1990-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1990-05-29 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1990-02-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1953-07-17 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD.
MORTGAGE 1953-07-17 Satisfied THE LEGAL AND GENERAL ASSURANCE SOCIETY LTD
MORTGAGE 1953-07-17 Satisfied THE LEGAL AND GENERAL SOCIETY LTD
MORTGAGE 1953-07-17 Satisfied THE LEGAL AND GENERAL ASSURANCE SOCITY LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANADA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GRANADA GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRANADA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANADA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRANADA GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRANADA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANADA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANADA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.