Company NameITV Services Limited
Company StatusActive
Company Number00229607
CategoryPrivate Limited Company
Incorporation Date12 April 1928(96 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDavid Richard Osborn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(86 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameEdward Kelly Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(86 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(87 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Rufus Radcliffe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(89 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Paul Joseph Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(90 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Mark Norman Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(90 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(90 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(90 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(64 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(64 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(64 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(64 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed09 February 1998(69 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(72 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(74 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(76 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(80 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Christopher Joseph Swords
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(80 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(80 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(80 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(80 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(81 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr Andrew James Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(81 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Adam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(82 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameAnne Frances Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Mary Catherine Fagan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NamePaul Dale
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(83 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Julian Stanley Ashworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed13 April 2018(90 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1k at £1Itv Holdings LTD
77.28%
Cumulative Preference
12.5k at £0.05Itv Holdings LTD
22.72%
Ordinary

Financials

Year2014
Turnover£120,127,000
Gross Profit£119,970,000
Net Worth£1,834,052,000
Current Liabilities£1,118,087,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

30 September 2023Full accounts made up to 31 December 2022 (87 pages)
3 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
24 May 2023Termination of appointment of Mark Norman Smith as a director on 30 April 2023 (1 page)
26 April 2023Full accounts made up to 31 December 2021 (84 pages)
28 March 2023Second filing of a statement of capital following an allotment of shares on 5 October 2022
  • GBP 2,756.45
(4 pages)
27 March 2023Statement of capital following an allotment of shares on 5 October 2022
  • GBP 2,756.4
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2023
(4 pages)
1 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
1 August 2022Change of details for Itv Holdings Limited as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Registered 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 23 May 2022 (1 page)
14 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,756.4
(3 pages)
10 January 2022Full accounts made up to 31 December 2020 (87 pages)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 December 2019 (89 pages)
28 September 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2,756.35
(3 pages)
16 December 2019Full accounts made up to 31 December 2018 (92 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Kevin Anthony Lygo on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Rufus Radcliffe on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Rufus Radcliffe on 23 July 2019 (2 pages)
5 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2,756.25
(3 pages)
3 July 2019Termination of appointment of Julian Stanley Ashworth as a director on 28 June 2019 (1 page)
19 March 2019Appointment of Mr Christopher John Kennedy as a director on 18 March 2019 (2 pages)
1 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2,756.2
(3 pages)
16 January 2019Appointment of Kyla Lynne Anthea Mullins as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Mr Mark Norman Smith as a director on 13 September 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (69 pages)
10 August 2018Appointment of Mr Paul Joseph Moore as a director on 18 June 2018 (2 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 3 July 2018 (1 page)
2 May 2018Appointment of Mr Julian Stanley Ashworth as a director on 13 April 2018 (2 pages)
17 January 2018Termination of appointment of Mary Catherine Fagan as a director on 31 December 2017 (1 page)
1 September 2017Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page)
17 August 2017Full accounts made up to 31 December 2016 (67 pages)
17 August 2017Full accounts made up to 31 December 2016 (67 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page)
4 May 2017Appointment of Rufus Radcliffe as a director on 27 April 2017 (2 pages)
4 May 2017Appointment of Rufus Radcliffe as a director on 27 April 2017 (2 pages)
16 November 2016Full accounts made up to 31 December 2015 (60 pages)
16 November 2016Full accounts made up to 31 December 2015 (60 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 June 2016Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
22 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,756.1
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,756.1
(3 pages)
18 December 2015Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages)
1 December 2015Director's details changed for Edward Kelly Williams on 18 December 2014 (2 pages)
1 December 2015Director's details changed for Edward Kelly Williams on 18 December 2014 (2 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
(8 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
(8 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (45 pages)
14 October 2015Full accounts made up to 31 December 2014 (45 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756.00
(4 pages)
27 March 2015Appointment of David Richard Osborn as a director on 18 December 2014 (2 pages)
27 March 2015Appointment of David Richard Osborn as a director on 18 December 2014 (2 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
16 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Edward Williams
(5 pages)
16 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Edward Williams
(5 pages)
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
22 December 2014Appointment of Edward Kelly Williams as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2015
(3 pages)
22 December 2014Appointment of Edward Kelly Williams as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2015
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
(7 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
(7 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
(20 pages)
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
(20 pages)
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
(20 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
26 July 2013Termination of appointment of Andrew Doyle as a director (1 page)
26 July 2013Termination of appointment of Andrew Doyle as a director (1 page)
6 June 2013Termination of appointment of Paul Dale as a director (1 page)
6 June 2013Termination of appointment of Paul Dale as a director (1 page)
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (22 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (22 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (22 pages)
21 September 2012Full accounts made up to 31 December 2011 (26 pages)
21 September 2012Full accounts made up to 31 December 2011 (26 pages)
28 May 2012Appointment of Paul Dale as a director (2 pages)
28 May 2012Appointment of Paul Dale as a director (2 pages)
14 February 2012Appointment of Mary Fagan as a director (2 pages)
14 February 2012Appointment of Anne Frances Hazlitt as a director (2 pages)
14 February 2012Appointment of Mary Fagan as a director (2 pages)
14 February 2012Appointment of Anne Frances Hazlitt as a director (2 pages)
13 February 2012Termination of appointment of Eleanor Irving as a director (1 page)
13 February 2012Appointment of Simon Jeremy Pitts as a director (2 pages)
13 February 2012Termination of appointment of Christopher Swords as a director (1 page)
13 February 2012Appointment of Simon Jeremy Pitts as a director (2 pages)
13 February 2012Appointment of Peter Arthur Fincham as a director (2 pages)
13 February 2012Appointment of Kevin Anthony Lygo as a director (2 pages)
13 February 2012Termination of appointment of Helen Tautz as a director (1 page)
13 February 2012Appointment of Kevin Anthony Lygo as a director (2 pages)
13 February 2012Termination of appointment of Eleanor Irving as a director (1 page)
13 February 2012Appointment of Peter Arthur Fincham as a director (2 pages)
13 February 2012Termination of appointment of Christopher Swords as a director (1 page)
13 February 2012Termination of appointment of Helen Tautz as a director (1 page)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (20 pages)
18 October 2011Statement by directors (7 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel £1499865209 from share prem a/c 10/10/2011
(21 pages)
18 October 2011Solvency statement dated 10/10/11 (8 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel £1499865209 from share prem a/c 10/10/2011
(21 pages)
18 October 2011Solvency statement dated 10/10/11 (8 pages)
18 October 2011Statement by directors (7 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 2,756
(4 pages)
18 October 2011Statement of capital on 18 October 2011
  • GBP 2,756
(4 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (20 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (20 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (20 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (20 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (20 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (20 pages)
7 May 2010Appointment of Adam Alexander Crozier as a director (2 pages)
7 May 2010Appointment of Adam Alexander Crozier as a director (2 pages)
27 April 2010Termination of appointment of John Cresswell as a director (1 page)
27 April 2010Termination of appointment of John Cresswell as a director (1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (20 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (20 pages)
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (20 pages)
29 October 2009Director's details changed for Mr Andrew James Doyle on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Joseph Swords on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Joseph Swords on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew James Doyle on 16 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
27 October 2009Director's details changed for John Cresswell on 16 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
26 October 2009Director's details changed for Ian Ward Griffiths on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Ward Griffiths on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
29 May 2009Director appointed eleanor kate irving (1 page)
29 May 2009Director appointed andrew james doyle (1 page)
29 May 2009Director appointed eleanor kate irving (1 page)
29 May 2009Director appointed andrew james doyle (1 page)
28 May 2009Appointment terminated director michael green (1 page)
28 May 2009Appointment terminated director james tibbitts (1 page)
28 May 2009Appointment terminated director james tibbitts (1 page)
28 May 2009Appointment terminated director michael green (1 page)
23 March 2009Director appointed john cresswell (1 page)
23 March 2009Director appointed john cresswell (1 page)
21 March 2009Director appointed christopher joseph swords (1 page)
21 March 2009Director appointed christopher joseph swords (1 page)
21 March 2009Director appointed ian ward griffiths (1 page)
21 March 2009Director appointed andrew garard (1 page)
21 March 2009Director appointed andrew garard (1 page)
21 March 2009Director appointed ian ward griffiths (1 page)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
18 November 2008Director appointed michael anthony green (1 page)
18 November 2008Director appointed michael anthony green (1 page)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
11 November 2008Appointment terminated secretary helen tautz (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 03/11/2008
(9 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 03/11/2008
(9 pages)
11 November 2008Appointment terminated secretary eleanor irving (1 page)
11 November 2008Appointment terminated secretary helen tautz (1 page)
12 August 2008Full accounts made up to 31 December 2007 (21 pages)
12 August 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
1 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Return made up to 01/11/07; full list of members (3 pages)
8 August 2007Full accounts made up to 31 December 2006 (19 pages)
8 August 2007Full accounts made up to 31 December 2006 (19 pages)
22 January 2007Nc inc already adjusted 15/12/06 (2 pages)
22 January 2007Nc inc already adjusted 15/12/06 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 (2 pages)
28 December 2006Full accounts made up to 31 December 2005 (19 pages)
28 December 2006Full accounts made up to 31 December 2005 (19 pages)
6 December 2006Return made up to 01/11/06; full list of members (3 pages)
6 December 2006Return made up to 01/11/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2004Return made up to 01/11/04; full list of members (3 pages)
9 November 2004Return made up to 01/11/04; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
28 January 2004Company name changed granada (management) LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed granada (management) LIMITED\certificate issued on 28/01/04 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 November 2003Return made up to 01/11/03; full list of members (4 pages)
6 November 2003Return made up to 01/11/03; full list of members (4 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
22 February 2002Return made up to 31/01/02; full list of members (3 pages)
22 February 2002Return made up to 31/01/02; full list of members (3 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG (1 page)
1 February 2001Return made up to 31/01/01; full list of members (4 pages)
1 February 2001Return made up to 31/01/01; full list of members (4 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New secretary appointed (1 page)
31 March 2000Full accounts made up to 25 September 1999 (17 pages)
31 March 2000Full accounts made up to 25 September 1999 (17 pages)
23 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (16 pages)
23 February 1999Full accounts made up to 26 September 1998 (16 pages)
18 December 1998Memorandum and Articles of Association (12 pages)
18 December 1998Memorandum and Articles of Association (12 pages)
18 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Full accounts made up to 27 September 1997 (16 pages)
20 February 1998Full accounts made up to 27 September 1997 (16 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
18 July 1997Full accounts made up to 28 September 1996 (16 pages)
18 July 1997Full accounts made up to 28 September 1996 (16 pages)
6 March 1997Return made up to 31/01/97; full list of members (10 pages)
6 March 1997Return made up to 31/01/97; full list of members (10 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1996Full accounts made up to 30 September 1995 (15 pages)
29 April 1996Full accounts made up to 30 September 1995 (15 pages)
18 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
18 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (7 pages)
20 February 1996Return made up to 31/01/96; full list of members (7 pages)
11 April 1995Full accounts made up to 1 October 1994 (15 pages)
11 April 1995Full accounts made up to 1 October 1994 (15 pages)
11 April 1995Full accounts made up to 1 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
7 October 1993Memorandum and Articles of Association (4 pages)
7 October 1993Memorandum and Articles of Association (4 pages)
22 September 1993Memorandum and Articles of Association (5 pages)
22 September 1993Memorandum and Articles of Association (5 pages)
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 August 1954Company name changed\certificate issued on 06/08/54 (3 pages)
6 August 1954Company name changed\certificate issued on 06/08/54 (3 pages)
21 November 1950Memorandum of association (6 pages)
21 November 1950Memorandum of association (6 pages)
18 July 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
18 July 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
12 April 1928Incorporation (42 pages)
12 April 1928Incorporation (42 pages)