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

CAMPANIA LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
02285229
Private Limited Company
Active

Company Overview

About Campania Ltd
CAMPANIA LIMITED was founded on 1988-08-08 and has its registered office in London. The organisation's status is listed as "Active". Campania 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
CAMPANIA LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 02285229
Company ID Number 02285229
Date formed 1988-08-08
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 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPANIA 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 CAMPANIA LIMITED
The following companies were found which have the same name as CAMPANIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPANIA ADVISORY SERVICES LLC 1133 BROADWAY SUITE 304 New York NEW YORK NY 10010 Active Company formed on the 2010-04-21
CAMPANIA ACQUISITION COMPANY, INC. Bank of America Center, 16th Floor 1111 East Main Street RICHMOND VA 23219 MERGED Company formed on the 1994-10-24
CAMPANIA ASSOCIATES INCORPORATED New Jersey Unknown
CAMPANIA ABRUZZI AND MOLISE MUTUAL BENEVOLENT SOCIETY New Jersey Unknown
CAMPANIA AND JONES LTD 23 EZRA STREET LONDON E2 7RH Active Company formed on the 2019-12-24
CAMPANIA BRICK OVEN PIZZA, LTD. 185 RADCLIFF ROAD Kings STATEN ISLAND NY 10305 Active Company formed on the 2012-10-12
CAMPANIA BUEL, LLC 185 RADCLIFF ROAD Richmond STATEN ISLAND NY 10305 Active Company formed on the 2019-02-07
CAMPANIA BUILD LIMITED 22 Magdalene Street Cambridge CB3 0AF Active Company formed on the 2020-03-05
CAMPANIA CONSULTING LTD 46 HEOL Y SIANEL RHOOSE BARRY SOUTH GLAMORGAN CF62 3ND Dissolved Company formed on the 2014-06-17
CAMPANIA CONZULTING LTD UNIT22 BULRUSHES FARM, COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ Active - Proposal to Strike off Company formed on the 2016-02-17
CAMPANIA CORPORATION PTY. LTD. VIC 3146 Active Company formed on the 2013-03-25
CAMPANIA CUCINA LTD GABLES LODGE WHINBURGH ROAD WESTFIELD DEREHAM NR19 1QJ Active - Proposal to Strike off Company formed on the 2017-02-08
CAMPANIA CONTRACT MANAGEMENT ASSOCIATES, LLC 14518 CORKWOOD DRIVE TAMPA FL 33626 Inactive Company formed on the 2008-08-11
CAMPANIA CAPITAL LLC 1075 CENTRAL PARK AVE. STE. 205 SCARSDALE NY 105833232 Active Company formed on the 2017-07-14
CAMPANIA CONSULTING LLC New Jersey Unknown
CAMPANIA CORP. 235 BROADWAY GREENLAWN Suffolk HUNTINGTON NY 11743 Active Company formed on the 2019-03-13
Campania Club Incorporated Connecticut Unknown
CAMPANIA CONSULTANCY LTD 29A REDINGTON ROAD LONDON NW3 7QY Active Company formed on the 2022-08-15
Campania Capital Limited Unknown Company formed on the 2022-08-23
Campania d' Italia, LLC 15541 S Elk Creek Rd Pine CO 80470 Good Standing Company formed on the 2005-04-05

Company Officers of CAMPANIA LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR KATE IRVING
Director 2014-01-02
HELEN JANE TAUTZ
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL JULIA BRADFORD
Director 2012-12-31 2013-09-20
ELEANOR KATE IRVING
Director 2008-10-06 2012-12-31
HELEN JANE TAUTZ
Company Secretary 2004-01-30 2009-11-03
JOHN CRESSWELL
Director 2004-03-01 2008-10-06
DAVID JOHNSON
Director 2007-04-16 2008-09-09
WILLIAM JONATHAN MEDLICOTT
Director 1999-07-02 2007-04-16
RUPERT MICHAEL WALTER JAMES DILNOTT-COOPER
Director 1999-07-02 2004-02-29
DAVID ABDOO
Company Secretary 1999-07-02 2004-01-30
MATTHEW JOSEPH KEARNEY
Director 1999-12-10 2002-06-27
WILLIAM PETER ROLLASON
Director 1999-07-02 1999-12-10
MICHAEL ANTHONY HOWLE
Company Secretary 1995-02-01 1999-07-02
RICHARD MICHAEL CONSTANT
Director 1999-06-28 1999-07-02
STEWART MYLES TILL
Director 1995-01-09 1999-07-02
LUCINDA MARY WILLIAMS
Director 1998-12-02 1999-07-02
ROBERT SANITSKY
Director 1997-04-01 1999-06-28
CHRISTOPHER JOHN ANCLIFF
Director 1997-05-02 1998-12-02
SARAH ELIZABETH BIRDSEYE
Director 1996-04-09 1997-05-08
JULES HAIMOVITZ
Director 1993-04-07 1997-03-31
HENRY THEODORE POHL
Director 1995-04-24 1996-01-31
KATHRYN SMITH
Director 1995-01-09 1995-04-24
ANTHONY RONALD LUCAS
Company Secretary 1991-03-31 1995-02-01
IAN MCCLURE FORREST
Director 1992-12-17 1995-01-09
JOHN DOUGLAS JACQUES
Director 1992-01-03 1995-01-09
DAVID GEORGE HUTCHINGS
Director 1991-03-31 1993-11-11
WILLIAM CHRISTOPHER GOROG
Director 1991-03-31 1993-04-07
ALAN RICHARD BUGGY
Director 1991-03-31 1992-12-31
EMIL HUGH DE QUERVAIN
Director 1991-03-31 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR KATE IRVING WP VIGIL LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ELEANOR KATE IRVING BIG TALK GOES WRONG LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ELEANOR KATE IRVING WP SAVE ME 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ELEANOR KATE IRVING BIG TALK PEACOCK LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ELEANOR KATE IRVING LEWES MANSIONS MANAGEMENT COMPANY LIMITED Director 2017-09-20 CURRENT 2014-07-09 Active
ELEANOR KATE IRVING WORLD OF SPORT WRESTLING LIMITED Director 2017-03-20 CURRENT 2017-02-07 Active
ELEANOR KATE IRVING MILLBANK STUDIOS Director 2016-03-01 CURRENT 1988-11-01 Active
ELEANOR KATE IRVING ITV3 LIMITED Director 2016-03-01 CURRENT 1994-11-14 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV4 LIMITED Director 2016-03-01 CURRENT 2003-07-23 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV (SCOTLAND) LIMITED Director 2015-03-27 CURRENT 2010-03-22 Active
ELEANOR KATE IRVING FILM LAB NORTH LIMITED Director 2014-12-15 CURRENT 1996-12-06 Dissolved 2016-12-20
ELEANOR KATE IRVING PRO-VISION FACILITIES LIMITED Director 2014-12-15 CURRENT 1989-10-09 Dissolved 2017-03-28
ELEANOR KATE IRVING COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1993-05-27 Dissolved 2016-01-19
ELEANOR KATE IRVING ANGLIA TELEVISION ENTERTAINMENT Director 2014-01-02 CURRENT 1993-03-12 Dissolved 2016-12-20
ELEANOR KATE IRVING ANGLIA TELEVISION HOLDINGS Director 2014-01-02 CURRENT 1997-12-17 Dissolved 2016-12-20
ELEANOR KATE IRVING CARLTON BROADCASTING HOLDINGS Director 2014-01-02 CURRENT 1991-02-15 Dissolved 2016-12-20
ELEANOR KATE IRVING CARLTON BROADCASTING LIMITED Director 2014-01-02 CURRENT 1990-01-01 Dissolved 2016-12-20
ELEANOR KATE IRVING CENTRAL PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1989-09-14 Dissolved 2016-12-20
ELEANOR KATE IRVING ITV WORLDWIDE LIMITED Director 2014-01-02 CURRENT 2005-10-28 Dissolved 2016-12-20
ELEANOR KATE IRVING Z MUSIC PUBLISHING LIMITED Director 2014-01-02 CURRENT 1993-05-18 Dissolved 2016-12-20
ELEANOR KATE IRVING YORKSHIRE-TYNE TEES TELEVISION HOLDINGS Director 2014-01-02 CURRENT 1981-01-29 Dissolved 2016-12-20
ELEANOR KATE IRVING WILDLIFE FILM PRODUCTIONS Director 2014-01-02 CURRENT 1988-05-09 Dissolved 2016-12-20
ELEANOR KATE IRVING UNITED BROADCASTING Director 2014-01-02 CURRENT 1990-12-07 Dissolved 2016-12-20
ELEANOR KATE IRVING UNITED BROADCASTING SOUTH Director 2014-01-02 CURRENT 1991-03-19 Dissolved 2016-12-20
ELEANOR KATE IRVING SURVIVAL ANGLIA Director 2014-01-02 CURRENT 1971-07-12 Dissolved 2016-12-20
ELEANOR KATE IRVING SELECTV CABLE Director 2014-01-02 CURRENT 1993-12-10 Dissolved 2016-12-20
ELEANOR KATE IRVING RAINBOW MUSIC PUBLISHING LIMITED Director 2014-01-02 CURRENT 1991-06-28 Dissolved 2016-12-20
ELEANOR KATE IRVING PLANET WILD PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1998-01-19 Dissolved 2016-12-20
ELEANOR KATE IRVING PLANET 24 PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1993-09-15 Dissolved 2016-12-20
ELEANOR KATE IRVING PARTRIDGE PRODUCTIONS Director 2014-01-02 CURRENT 1981-05-14 Dissolved 2016-12-20
ELEANOR KATE IRVING PARTRIDGE FILMS Director 2014-01-02 CURRENT 1968-02-26 Dissolved 2016-12-20
ELEANOR KATE IRVING MUSIC SERVICES Director 2014-01-02 CURRENT 1968-11-04 Dissolved 2016-12-20
ELEANOR KATE IRVING MERIDIAN MUSIC SERVICES LIMITED Director 2014-01-02 CURRENT 1993-09-22 Dissolved 2016-12-20
ELEANOR KATE IRVING FIRST INDEPENDENT FILMS Director 2014-01-02 CURRENT 1990-01-19 Dissolved 2016-12-20
ELEANOR KATE IRVING GENESIS FILM PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1987-10-13 Dissolved 2016-12-20
ELEANOR KATE IRVING UNITED BROADCASTING HOLDINGS Director 2014-01-02 CURRENT 1997-11-24 Dissolved 2017-03-28
ELEANOR KATE IRVING UNITED BROADCASTING & ENTERTAINMENT LIMITED Director 2014-01-02 CURRENT 1995-04-13 Dissolved 2017-03-28
ELEANOR KATE IRVING TYNE TEES TELEVISION HOLDINGS Director 2014-01-02 CURRENT 1981-03-19 Dissolved 2017-03-28
ELEANOR KATE IRVING TYNE TEES TELEVISION LIMITED Director 2014-01-02 CURRENT 1958-02-12 Dissolved 2017-03-28
ELEANOR KATE IRVING TELEVISION MEDIA MARKETING LIMITED Director 2014-01-02 CURRENT 1991-06-26 Dissolved 2017-03-28
ELEANOR KATE IRVING SIGNPOST LIMITED Director 2014-01-02 CURRENT 2004-07-14 Dissolved 2017-03-28
ELEANOR KATE IRVING PLANET 24 Director 2014-01-02 CURRENT 1991-10-10 Dissolved 2017-03-28
ELEANOR KATE IRVING PARTRIDGE HOLDINGS Director 2014-01-02 CURRENT 1989-06-26 Dissolved 2017-03-28
ELEANOR KATE IRVING ITV NP LIMITED Director 2014-01-02 CURRENT 2005-10-05 Dissolved 2017-03-28
ELEANOR KATE IRVING GRANADA MEDIA GROUP LIMITED Director 2014-01-02 CURRENT 2005-10-28 Dissolved 2017-03-28
ELEANOR KATE IRVING ANGLIA TELEVISION GROUP Director 2014-01-02 CURRENT 1958-09-11 Dissolved 2017-03-28
ELEANOR KATE IRVING ANGLIA TELEVISION LIMITED Director 2014-01-02 CURRENT 2006-10-09 Dissolved 2017-03-28
ELEANOR KATE IRVING ACTION TIME HOLDINGS Director 2014-01-02 CURRENT 1993-09-14 Dissolved 2017-03-28
ELEANOR KATE IRVING GRANADA NOMINEES LIMITED Director 2014-01-02 CURRENT 1957-09-24 Dissolved 2016-12-20
ELEANOR KATE IRVING A.C.E. (1988) LIMITED Director 2014-01-02 CURRENT 1969-12-08 Active
ELEANOR KATE IRVING ITV PLAY LIMITED Director 2014-01-02 CURRENT 1999-07-02 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTON CONTENT HOLDINGS LIMITED Director 2014-01-02 CURRENT 2001-02-13 Active
ELEANOR KATE IRVING WESTCOUNTRY TELEVISION LIMITED Director 2014-01-02 CURRENT 1990-04-23 Active
ELEANOR KATE IRVING YORKSHIRE-TYNE TEES PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1992-01-22 Active - Proposal to Strike off
ELEANOR KATE IRVING THE CITV CHANNEL LIMITED Director 2014-01-02 CURRENT 2000-02-25 Active - Proposal to Strike off
ELEANOR KATE IRVING VOD MEMBER (ITV B) LIMITED Director 2014-01-02 CURRENT 2008-01-10 Active - Proposal to Strike off
ELEANOR KATE IRVING VOD MEMBER (ITV A) LIMITED Director 2014-01-02 CURRENT 2008-01-10 Active - Proposal to Strike off
ELEANOR KATE IRVING LWT PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1989-11-27 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTONCO EIGHTY-ONE LIMITED Director 2014-01-02 CURRENT 1965-02-03 Active
ELEANOR KATE IRVING ITV CENTRAL LIMITED Director 2014-01-02 CURRENT 1980-04-14 Active
ELEANOR KATE IRVING CARLTONCO 99 LIMITED Director 2014-01-02 CURRENT 1980-07-14 Active
ELEANOR KATE IRVING CARLTONCO SEVENTEEN LIMITED Director 2014-01-02 CURRENT 1981-12-04 Active
ELEANOR KATE IRVING CARLTON FINANCE LIMITED Director 2014-01-02 CURRENT 1983-01-19 Active
ELEANOR KATE IRVING BROAD STREET FILMS LIMITED Director 2014-01-02 CURRENT 1985-03-04 Active
ELEANOR KATE IRVING GRANADA FILM PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1986-09-23 Active
ELEANOR KATE IRVING GRANADA TELEVISION PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1986-10-29 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTON FILMS LIMITED Director 2014-01-02 CURRENT 1987-11-16 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTON CINEMA LIMITED Director 2014-01-02 CURRENT 1987-12-21 Active
ELEANOR KATE IRVING CARLTONCO FORTY-FIVE LIMITED Director 2014-01-02 CURRENT 1988-03-11 Active
ELEANOR KATE IRVING CARLTON ACTIVE LIMITED Director 2014-01-02 CURRENT 1988-04-11 Active
ELEANOR KATE IRVING GRANADA PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1988-08-25 Active - Proposal to Strike off
ELEANOR KATE IRVING LWT (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1989-10-09 Active
ELEANOR KATE IRVING ITV MERIDIAN LIMITED Director 2014-01-02 CURRENT 1990-07-06 Active
ELEANOR KATE IRVING CARLTONCO FORTY INVESTMENTS Director 2014-01-02 CURRENT 1991-06-28 Active - Proposal to Strike off
ELEANOR KATE IRVING LONDON NEWS NETWORK Director 2014-01-02 CURRENT 1991-07-22 Active
ELEANOR KATE IRVING INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED Director 2014-01-02 CURRENT 1993-03-12 Active
ELEANOR KATE IRVING CARLTON PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1994-09-30 Active - Proposal to Strike off
ELEANOR KATE IRVING DTV LIMITED Director 2014-01-02 CURRENT 1996-06-07 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTONCO NINETY-SIX Director 2014-01-02 CURRENT 1996-06-05 Active
ELEANOR KATE IRVING CARLTON ENTERTAINMENT Director 2014-01-02 CURRENT 1997-01-17 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTONCO 103 Director 2014-01-02 CURRENT 1997-01-27 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV NEWS CHANNEL LIMITED Director 2014-01-02 CURRENT 2000-01-31 Active - Proposal to Strike off
ELEANOR KATE IRVING CARLTON FOOD NETWORK LIMITED Director 2014-01-02 CURRENT 2000-05-02 Active
ELEANOR KATE IRVING ITV CHANNELS LIMITED Director 2014-01-02 CURRENT 2001-04-26 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV RIGHTS LIMITED Director 2014-01-02 CURRENT 2008-06-30 Active
ELEANOR KATE IRVING ITV HOLDINGS (CAYMAN) LIMITED Director 2014-01-02 CURRENT 2010-03-18 Active
ELEANOR KATE IRVING PICKWICK PACKAGING LIMITED Director 2014-01-02 CURRENT 1966-02-22 Active
ELEANOR KATE IRVING LONDON WEEKEND TELEVISION LIMITED Director 2014-01-02 CURRENT 1967-06-16 Active
ELEANOR KATE IRVING MOVING PICTURE COMPANY FILMS LIMITED Director 2014-01-02 CURRENT 1982-12-21 Active
ELEANOR KATE IRVING ITV WALES & WEST LIMITED Director 2014-01-02 CURRENT 1988-06-28 Active
ELEANOR KATE IRVING ZEBEDEE PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1983-11-04 Active
ELEANOR KATE IRVING YORKSHIRE-TYNE TEES TELEVISION ENTERPRISES LIMITED Director 2014-01-02 CURRENT 1981-11-09 Active - Proposal to Strike off
ELEANOR KATE IRVING YORKSHIRE TELEVISION LIMITED Director 2014-01-02 CURRENT 1967-03-03 Active
ELEANOR KATE IRVING TELEVISION MUSIC LIMITED Director 2014-01-02 CURRENT 1981-11-09 Active - Proposal to Strike off
ELEANOR KATE IRVING ITC DISTRIBUTION Director 2014-01-02 CURRENT 1952-12-19 Active
ELEANOR KATE IRVING GRANADA UK RENTAL AND RETAIL LIMITED Director 2014-01-02 CURRENT 1930-08-22 Active
ELEANOR KATE IRVING ITV BORDER LIMITED Director 2014-01-02 CURRENT 1960-03-28 Active - Proposal to Strike off
ELEANOR KATE IRVING GRANADA TELEVISION LIMITED Director 2014-01-02 CURRENT 1965-03-10 Active
ELEANOR KATE IRVING LINK ELECTRONICS LIMITED Director 2014-01-02 CURRENT 1967-10-26 Active - Proposal to Strike off
ELEANOR KATE IRVING GRANADA FILM Director 2014-01-02 CURRENT 1967-08-21 Active
ELEANOR KATE IRVING GIL LIMITED Director 2014-01-02 CURRENT 1940-05-24 Active
ELEANOR KATE IRVING GRANADA TELEVISION INTERNATIONAL Director 2014-01-02 CURRENT 1968-09-24 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV PRODUCTIONS LIMITED Director 2014-01-02 CURRENT 1973-12-27 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV GLOBAL CONTENT LIMITED Director 2014-01-02 CURRENT 1975-03-17 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV WALES & WEST GROUP LIMITED Director 2014-01-02 CURRENT 1975-05-13 Active - Proposal to Strike off
ELEANOR KATE IRVING ELECTRONIC RENTALS GROUP Director 2014-01-02 CURRENT 1921-11-21 Active
ELEANOR KATE IRVING CENTRAL TELEVISION LIMITED Director 2014-01-02 CURRENT 1981-03-09 Active
ELEANOR KATE IRVING CARLTONCO FIFTY LIMITED Director 2014-01-02 CURRENT 1982-06-15 Active
ELEANOR KATE IRVING GRANADA AV SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1999-02-26 Active
ELEANOR KATE IRVING MORNING TV LIMITED Director 2014-01-02 CURRENT 2001-04-18 Active
ELEANOR KATE IRVING ITV SPORT CHANNEL LIMITED Director 2014-01-02 CURRENT 2001-04-25 Active - Proposal to Strike off
ELEANOR KATE IRVING ITV STUDIOS (ISRAEL) LIMITED Director 2014-01-02 CURRENT 2001-06-06 Active
ELEANOR KATE IRVING GRANADA SCREEN (2005) LIMITED Director 2014-01-02 CURRENT 2005-01-27 Active
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 GRANADA GROUP LIMITED Director 2009-05-15 CURRENT 1934-07-11 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 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
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-1718/10/22 STATEMENT OF CAPITAL GBP 70608126
2022-07-29PSC05Change of details for Carlton Content Holdings Limited as a person with significant control on 2022-05-24
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
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
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KUWANA KAYSER
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-07-31AP01DIRECTOR APPOINTED SARAH KUWANA KAYSER
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE TAUTZ
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
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
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 70608125
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 70608125
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-02-10MISCSECTION 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 70608125
2014-11-05AR0101/11/14 FULL LIST
2014-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-11AP01DIRECTOR APPOINTED ELEANOR KATE IRVING
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 70608125
2013-12-10AR0101/11/13 FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AP01DIRECTOR APPOINTED RACHEL JULIA SMITH
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING
2012-11-27AR0101/11/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0101/11/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0101/11/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-28RES01ADOPT ARTICLES 22/04/2010
2010-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-25AR0101/11/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-19CH03SECRETARY'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
2008-12-22RES13SECTION 175(5) 16/12/2008
2008-12-22RES01ADOPT ARTICLES 16/12/2008
2008-11-20363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED HELEN JANE TAUTZ
2008-10-06288aDIRECTOR APPOINTED ELEANOR KATE IRVING
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON
2008-08-26363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-01-17AUDAUDITOR'S RESIGNATION
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-13363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ
2004-01-12225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-26363aRETURN MADE UP TO 08/08/03; NO CHANGE OF MEMBERS
2003-06-07AUDAUDITOR'S RESIGNATION
2002-09-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-12363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMPANIA 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 CAMPANIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1991-02-06 Satisfied MIDLAND BANK PLCAS AGENT AND TRUSTEE FOR AND ONBEHALF OF ITSELFAND THE BANKS
1991-02-05 Satisfied MIDLAND BANK PLC(AS AGENT FOR THE BENEFICIARIES AS DEFINED).
1991-02-05 Satisfied MIDLAND BANK PLC(AS AGENT FOR THE BENEFICIARIES AS DEFINED).
1991-02-05 Satisfied MIDLAND BANK PLC(AS AGENT FOR THE BENEFICIARIES AS DEFINED).
COMPOSITE GUARANTEE & MORTGAGE 1989-07-27 Satisfied THE FIRST NATIONAL BANK OF BOSTON
COMPOSITE GUARANTEE & MORTGAGE OF SHARES 1989-02-28 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
Intangible Assets
Patents
We have not found any records of CAMPANIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPANIA LIMITED
Trademarks
We have not found any records of CAMPANIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPANIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-2 GBP £2,345
Gloucestershire County Council 2015-1 GBP £2,596
Hampshire County Council 2014-12 GBP £12,729 Payments to Private Contractors
Gloucestershire County Council 2014-12 GBP £2,596
Hampshire County Council 2014-11 GBP £19,583 Payments to Private Contractors
Gloucestershire County Council 2014-11 GBP £2,507
Hampshire County Council 2014-10 GBP £16,793 Payments to Private Contractors
Gloucestershire County Council 2014-10 GBP £2,618
Solihull Metropolitan Borough Council 2014-9 GBP £2,001 ASC - Residential Care Permanent
Hampshire County Council 2014-9 GBP £13,154 Payments to Private Contractors
Gloucestershire County Council 2014-9 GBP £2,534
Solihull Metropolitan Borough Council 2014-8 GBP £2,953 ASC - Residential Care Permanent
Gloucestershire County Council 2014-8 GBP £5,237
Hampshire County Council 2014-8 GBP £3,322 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-7 GBP £2,858 ASC - Residential Care Permanent
Gloucestershire County Council 2014-7 GBP £10,474
Hampshire County Council 2014-7 GBP £12,729 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £13,154 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-6 GBP £2,953 ASC - Residential Care Permanent
Gloucestershire County Council 2014-6 GBP £5,068
Solihull Metropolitan Borough Council 2014-5 GBP £2,858 ASC - Residential Care Permanent
Hampshire County Council 2014-5 GBP £12,729 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-4 GBP £2,956 ASC - Residential Care Permanent
City of Westminster Council 2014-3 GBP £7,829
Gloucestershire County Council 2014-3 GBP £2,626
Solihull Metropolitan Borough Council 2014-3 GBP £2,670 ASC - Residential Care Permanent
Hampshire County Council 2014-3 GBP £25,034 Payments to Private Contractors
City of Westminster Council 2014-2 GBP £7,829
Solihull Metropolitan Borough Council 2014-2 GBP £1,049 ASC - Residential Care Permanent
Gloucestershire County Council 2014-2 GBP £2,372
Hampshire County Council 2014-2 GBP £13,154 Purch Care-Indep Sector
City of Westminster Council 2014-1 GBP £7,829
Gloucestershire County Council 2014-1 GBP £2,626
City of Westminster Council 2013-12 GBP £7,829
Gloucestershire County Council 2013-12 GBP £2,626
Hampshire County Council 2013-12 GBP £25,883 Purch Care-Indep Sector
City of Westminster Council 2013-11 GBP £15,657
Gloucestershire County Council 2013-11 GBP £5,167
Hampshire County Council 2013-11 GBP £6,274 Purch Care-Indep Sector
Gloucestershire County Council 2013-10 GBP £2,626
City of Westminster Council 2013-10 GBP £7,829
Hampshire County Council 2013-10 GBP £7,891 Independent Client Conts
City of Westminster Council 2013-9 GBP £7,829
Gloucestershire County Council 2013-9 GBP £2,541
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £13,595 Purch Care-Indep Sector
City of Westminster Council 2013-8 GBP £7,829
Hampshire County Council 2013-8 GBP £9,832 Purch Care-Indep Sector
City of Westminster Council 2013-7 GBP £7,829
Hampshire County Council 2013-7 GBP £9,832 Purch Care-Indep Sector
City of Westminster Council 2013-6 GBP £15,657
Gloucestershire County Council 2013-6 GBP £2,541
Hampshire County Council 2013-6 GBP £9,644 Purch Care-Indep Sector
City of Westminster Council 2013-5 GBP £7,829
Gloucestershire County Council 2013-5 GBP £5,123
Hampshire County Council 2013-5 GBP £19,608 Purch Care-Indep Sector
City of Westminster Council 2013-4 GBP £7,829
Hampshire County Council 2013-3 GBP £41,055 Purch Care-Indep Sector
City of Westminster Council 2013-3 GBP £7,269
Gloucestershire County Council 2013-2 GBP £2,330
Hampshire County Council 2013-2 GBP £6,332 Purch Care-Indep Sector
City of Westminster Council 2013-1 GBP £9,786
Gloucestershire County Council 2013-1 GBP £2,580
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,927 Purch Care-Indep Sector
Gloucestershire County Council 2012-12 GBP £2,580
Gloucestershire County Council 2012-11 GBP £19,863
Hampshire County Council 2012-11 GBP £9,643 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £25,287 Purch Care-Indep Sector
Gloucestershire County Council 2012-10 GBP £3,214
Gloucestershire County Council 2012-9 GBP £8,786
Gloucestershire County Council 2012-5 GBP £12,897
Gloucestershire County Council 2012-1 GBP £2,846

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMPANIA 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 CAMPANIA 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 CAMPANIA 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.