ACTION TIME HOLDINGS - LONDON
Overview
ACTION TIME HOLDINGS is a Private Unlimited Compa from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ACTION TIME HOLDINGS was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853178. The accounts status is DORMANT.
ACTION TIME HOLDINGS was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853178. The accounts status is DORMANT.
ACTION TIME HOLDINGS - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
THE LONDON TELEVISION CENTRE
LONDON
SE1 9LT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELEANOR KATE IRVING | Jul 1966 | British | Director | 2014-01-02 | CURRENT |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Director | 2008-08-11 | CURRENT |
GRANADA NOMINEES LIMITED | Corporate Director | 2005-12-13 UNTIL 2008-08-11 | RESIGNED | ||
DAVID ABDOO | Jan 1961 | British | Secretary | 1996-11-25 UNTIL 2004-01-30 | RESIGNED |
GRANADA NOMINEES LIMITED | Corporate Secretary | 2005-12-13 UNTIL 2009-09-01 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-09-14 UNTIL 1993-11-26 | RESIGNED | ||
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2004-01-30 UNTIL 2005-12-13 | RESIGNED |
MR PHILIP IAN TRELEASE | Jul 1962 | British | Secretary | 1993-11-26 UNTIL 1996-11-25 | RESIGNED |
ANDREW NORMAN ALLAN | Sep 1943 | British | Director | 1996-11-25 UNTIL 1998-09-30 | RESIGNED |
CAROLINE PATRICIA BEATON | Mar 1969 | British | Director | 2001-10-01 UNTIL 2004-03-31 | RESIGNED |
MRS RACHEL JULIA BRADFORD | Feb 1983 | British | Director | 2012-12-31 UNTIL 2013-09-20 | RESIGNED |
JOHN CRESSWELL | May 1961 | British | Director | 2004-03-01 UNTIL 2005-12-13 | RESIGNED |
MR MARK JULIAN WELLS | Jun 1967 | British | Director | 2001-10-01 UNTIL 2005-12-13 | RESIGNED |
ROGER THOMAS HANCOCK | Jun 1931 | British | Director | 1993-11-26 UNTIL 1996-11-25 | RESIGNED |
STEPHEN EDWARD HEWLETT | Aug 1958 | British | Director | 2001-06-01 UNTIL 2004-02-29 | RESIGNED |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Director | 2008-08-11 UNTIL 2012-12-31 | RESIGNED |
ITV PRODUCTIONS LTD | Corporate Director | 2005-12-13 UNTIL 2008-08-11 | RESIGNED | ||
MR DAVID JOHNSON | Mar 1962 | British | Director | 2004-03-01 UNTIL 2005-12-13 | RESIGNED |
PATRICIA KINANE | Nov 1953 | British | Director | 1993-11-26 UNTIL 2001-09-30 | RESIGNED |
STEPHEN FRANCIS LEAHY | May 1949 | British | Director | 1993-11-26 UNTIL 2001-09-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-09-14 UNTIL 1993-11-26 | RESIGNED | ||
NADINE JOELLE NOHR | Mar 1959 | British | Director | 2004-03-01 UNTIL 2005-12-13 | RESIGNED |
WILLIAM PETER ROLLASON | Nov 1960 | British | Director | 1998-08-10 UNTIL 1999-12-10 | RESIGNED |
MR PHILIP IAN TRELEASE | Jul 1962 | British | Director | 1993-11-26 UNTIL 2004-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Itv Studios Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |