Company NameITV Network Limited
DirectorsThomas Matthew Betts and Kevin Anthony Lygo
Company StatusActive
Company Number00603893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1958(66 years ago)
Previous NamesIndependent Television Companies Association Limited and Independent Television Association Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(50 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(57 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 February 1998)
RoleManaging Director
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameJohn Philip Henwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 2000)
RoleGroup Chief Executive
Correspondence AddressLes Carrieres La Route Du Mont Malo
St John
Jersey
JE3 4DN
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleGroup Chief Executive
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Director NameMr Roger Froome Laughton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 1993)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Secretary NameTrevor James Barton
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Correspondence Address46 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 1996)
RoleManaging Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Secretary NameEfstratios Dimitrios Zographos
NationalityBritish
StatusResigned
Appointed07 June 1993(35 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Road
North Finchley
London
N12 9PD
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1995)
RoleChief Executive
Correspondence AddressAsby House Manor Road
Sulgrave
Banbury
Oxfordshire
OX17 2RZ
Secretary NameVeronica Ann Melville
NationalityBritish
StatusResigned
Appointed28 February 1994(35 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2004)
RoleFinancial Director
Correspondence Address22 Aysgarth Road
Dulwich
London
SE21 7JR
Director NameBruce Gyngell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 1995(37 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1997)
RoleManaging Director And Cheif Ex
Correspondence Address57 Oakley Street
London
SW3 5HB
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(37 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameBarry Geoffrey Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1998)
RoleAssociation Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bathgate Road
London
SW19 5PW
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(38 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 24 November 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameTerence Paul George
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(39 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 1997)
RoleDeputy Chief Executive/Md
Correspondence AddressCherry Tree Cottage
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2000)
RoleChief Executive
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr David Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(39 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleDirector Of Programmes
Country of ResidenceUnited Kingdom
Correspondence Address7 Lonsdale Road
London
W4 1ND
Director NameJohn MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2001)
RoleMarketing & Commercial Directo
Correspondence Address26 Ladbroke Grove
London
W11 3BQ
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(39 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 April 2007)
RoleChief Executive Television
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NamePaul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2000)
RoleChief Executive
Correspondence AddressHolly House
Langley Gardens Corby Hill
Carlisle
CA4 8PS
Director NameMr Huw Humphreys Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(42 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2006)
RoleChannel Television Chief Execu
Country of ResidenceWales
Correspondence AddressBerwyn
27 Victoria Road
Penarth
South Glamorgan
CF64 3HY
Wales
Director NameNicholas Jonathan Paul Cusick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(42 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 August 2001)
RoleManaging Director
Correspondence Address30 Longlands Road
Carlisle
CA3 9AD
Director NameJames Edward Hytner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleMarketing And Commercial Direc
Correspondence AddressFlat 9 The Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameChristopher John Denley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2004)
RoleFinance Director Itv Channels
Country of ResidenceUnited Kingdom
Correspondence Address20a Roundwood Lane
Harpenden
Hertfordshire
AL5 3BZ
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed28 May 2004(46 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMichael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Robert William Hain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(48 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Milverton Road
Glasgow
G46 7LP
Scotland
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2008(50 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

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

Financials

Year2014
Turnover£277,379,000
Gross Profit£16,193,000
Net Worth£5,091,000
Current Liabilities£81,291,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

26 April 1996Delivered on: 3 May 1996
Satisfied on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence in respect of the television programme provisionally entitled "a slice on the side".
Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence. See the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 27 July 1995
Satisfied on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "in sunshine and in shadow".
Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence.
Fully Satisfied
28 April 1995Delivered on: 12 May 1995
Satisfied on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "they shoot horses don't they?"(the "programme").
Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence.
Fully Satisfied
7 April 1995Delivered on: 12 April 1995
Satisfied on: 15 August 1995
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "last letters home".
Particulars: The company's right,title and interest present or future in and to the programme provisionally entitled "last letters home"("the programme") and the delivery materials relating thereto as detailed in and created by virtue of the itv licence and all other rights and properties acquired or to be acquired by the company in connection with the programme.
Fully Satisfied
29 March 1995Delivered on: 11 April 1995
Satisfied on: 19 December 2005
Persons entitled: Production Finance & Management Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence in respect of the television programme provisionally entitled "domestic murder".
Particulars: The company's right title and interest in and to the programme provisionally entitled "domestic murder" and the delivery materials under and by virtue of the itv licence.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 19 December 2005
Persons entitled: Production Finance & Management Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence (as therein defined) and under the terms of this assignment.
Particulars: The company's right title and interest in and to the programme provisionally entitled "fear and counting in las vegas" and the delivery materials relating thereto.
Fully Satisfied
7 February 1995Delivered on: 14 February 1995
Satisfied on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme or series of programmes entitled "the other peak practice.".
Particulars: The company's right title and interest present or future in and to the programme or series of programmes provisionally entitled "the other peak practice" and the delivery materials relating thereto. See the mortgage charge document for full details.
Fully Satisfied
23 January 1995Delivered on: 2 February 1995
Satisfied on: 19 December 2005
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence (as therein defined).
Particulars: The right title and interest in and to the programme and the delivery materials created by virtue of the itv licence and all other rights and properties acquired or to be acquired by the company in connection with the programme.
Fully Satisfied

Filing History

19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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)
10 January 2022Full accounts made up to 31 December 2020 (35 pages)
23 August 2021Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (29 pages)
28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 October 2019Director's details changed for Mr Thomas Matthew Betts on 28 October 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of a director (1 page)
29 April 2019Termination of appointment of Helen Jane Tautz as a secretary on 11 April 2019 (1 page)
31 January 2019Director's details changed for Mr Thomas Matthew Betts on 31 January 2019 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (27 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (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)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 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 2016Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
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)
10 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
10 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
10 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
11 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (22 pages)
7 November 2014Full accounts made up to 31 December 2013 (22 pages)
6 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
6 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
6 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
10 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
10 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
10 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
8 November 2013Full accounts made up to 31 December 2012 (21 pages)
8 November 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Appointment of Mr Simon Jeremy Pitts as a director (2 pages)
2 May 2013Appointment of Mr Simon Jeremy Pitts as a director (2 pages)
28 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
28 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
28 November 2012Annual return made up to 1 November 2012 no member list (3 pages)
22 November 2012Full accounts made up to 31 December 2011 (23 pages)
22 November 2012Full accounts made up to 31 December 2011 (23 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2012Termination of appointment of Robert Hain as a director (1 page)
30 October 2012Termination of appointment of Robert Hain as a director (1 page)
30 October 2012Termination of appointment of John Mccann as a director (1 page)
30 October 2012Termination of appointment of John Mccann as a director (1 page)
1 February 2012Termination of appointment of Michael Desmond as a director (1 page)
1 February 2012Termination of appointment of Michael Desmond as a director (1 page)
23 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
23 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
23 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
1 December 2010Annual return made up to 1 November 2010 no member list (7 pages)
1 December 2010Annual return made up to 1 November 2010 no member list (7 pages)
1 December 2010Annual return made up to 1 November 2010 no member list (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
26 April 2010Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages)
16 March 2010Full accounts made up to 31 December 2008 (23 pages)
16 March 2010Full accounts made up to 31 December 2008 (23 pages)
25 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
25 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
25 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
29 October 2009Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
22 October 2009Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 22 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
18 October 2009Director's details changed for Thomas Matthew Betts on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Thomas Matthew Betts on 16 October 2009 (2 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
7 April 2009Full accounts made up to 31 December 2007 (20 pages)
7 April 2009Full accounts made up to 31 December 2007 (20 pages)
23 March 2009Annual return made up to 18/02/09 (3 pages)
23 March 2009Annual return made up to 18/02/09 (3 pages)
12 March 2009Director appointed thomas matthew betts (3 pages)
12 March 2009Director appointed thomas matthew betts (3 pages)
20 June 2008Director appointed peter fincham (2 pages)
20 June 2008Director appointed peter fincham (2 pages)
11 June 2008Annual return made up to 18/02/08 (3 pages)
11 June 2008Annual return made up to 18/02/08 (3 pages)
11 June 2008Appointment terminated director simon shaps (1 page)
11 June 2008Appointment terminated director simon shaps (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
20 May 2008Full accounts made up to 31 December 2006 (20 pages)
20 May 2008Full accounts made up to 31 December 2006 (20 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
13 March 2007Annual return made up to 18/02/07 (2 pages)
13 March 2007Annual return made up to 18/02/07 (2 pages)
16 January 2007Full accounts made up to 31 December 2005 (20 pages)
16 January 2007Full accounts made up to 31 December 2005 (20 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
8 March 2006Annual return made up to 18/02/06 (3 pages)
8 March 2006Annual return made up to 18/02/06 (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
22 December 2005Full accounts made up to 31 December 2004 (24 pages)
22 December 2005Full accounts made up to 31 December 2004 (24 pages)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Auditors resignation (1 page)
7 December 2005Auditors resignation (1 page)
23 May 2005Annual return made up to 18/02/05 (8 pages)
23 May 2005Annual return made up to 18/02/05 (8 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004New secretary appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (1 page)
27 May 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
26 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
5 June 2003Annual return made up to 18/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Annual return made up to 18/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
30 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002New director appointed (3 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 May 2002Annual return made up to 18/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Annual return made up to 18/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
11 June 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001New director appointed (3 pages)
15 May 2001Full group accounts made up to 31 December 2000 (24 pages)
15 May 2001Full group accounts made up to 31 December 2000 (24 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
9 October 2000Full group accounts made up to 31 December 1999 (24 pages)
9 October 2000Full group accounts made up to 31 December 1999 (24 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
12 April 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
16 July 1999Full group accounts made up to 31 December 1998 (25 pages)
16 July 1999Full group accounts made up to 31 December 1998 (25 pages)
3 June 1999Annual return made up to 18/02/99
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 June 1999Annual return made up to 18/02/99
  • 363(288) ‐ Director's particulars changed
(20 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
14 December 1998New director appointed (5 pages)
14 December 1998New director appointed (5 pages)
7 October 1998Memorandum and Articles of Association (23 pages)
7 October 1998Memorandum and Articles of Association (23 pages)
5 October 1998Company name changed independent television associati on LIMITED\certificate issued on 05/10/98 (2 pages)
5 October 1998Company name changed independent television associati on LIMITED\certificate issued on 05/10/98 (2 pages)
15 June 1998Full group accounts made up to 31 December 1997 (24 pages)
15 June 1998Full group accounts made up to 31 December 1997 (24 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (3 pages)
16 April 1998Annual return made up to 18/02/98
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Annual return made up to 18/02/98
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (4 pages)
23 December 1997New director appointed (4 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 June 1997Full accounts made up to 31 December 1996 (21 pages)
9 June 1997Full accounts made up to 31 December 1996 (21 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
14 April 1997Director resigned (10 pages)
14 April 1997Director resigned (10 pages)
4 April 1997Annual return made up to 18/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1997Annual return made up to 18/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (22 pages)
16 May 1996Full accounts made up to 31 December 1995 (22 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
2 April 1996Director resigned (1 page)
2 April 1996Annual return made up to 18/02/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 April 1996Director resigned (1 page)
2 April 1996Annual return made up to 18/02/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
1 February 1996Memorandum and Articles of Association (23 pages)
1 February 1996Memorandum and Articles of Association (23 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (22 pages)
22 May 1995Full accounts made up to 31 December 1994 (22 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Annual return made up to 18/02/95
  • 363(288) ‐ Director's particulars changed
(30 pages)
31 March 1995Annual return made up to 18/02/95
  • 363(288) ‐ Director's particulars changed
(30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
15 March 1993Annual return made up to 18/02/93 (20 pages)
15 March 1993Annual return made up to 18/02/93 (20 pages)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 January 1993New director appointed (3 pages)
19 January 1993New director appointed (3 pages)
17 November 1992New director appointed (2 pages)
17 November 1992New director appointed (2 pages)
13 November 1992New director appointed (5 pages)
13 November 1992New director appointed (5 pages)
10 November 1992New director appointed (4 pages)
10 November 1992New director appointed (4 pages)
17 March 1992Annual return made up to 18/02/92 (23 pages)
17 March 1992Annual return made up to 18/02/92 (23 pages)
2 February 1992Director resigned;new director appointed (2 pages)
2 February 1992Director resigned;new director appointed (2 pages)
13 March 1991Director resigned;new director appointed (3 pages)
13 March 1991Director resigned;new director appointed (3 pages)
27 February 1991Annual return made up to 18/02/91 (21 pages)
27 February 1991Annual return made up to 18/02/91 (21 pages)
18 February 1991New director appointed (3 pages)
18 February 1991New director appointed (3 pages)
20 August 1990Director resigned;new director appointed (2 pages)
20 August 1990Director resigned;new director appointed (2 pages)
28 March 1990Director resigned;new director appointed (3 pages)
28 March 1990Director resigned;new director appointed (3 pages)
1 March 1990Annual return made up to 19/02/90 (21 pages)
1 March 1990Annual return made up to 19/02/90 (21 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 December 1988Director resigned;new director appointed (2 pages)
7 December 1988Director resigned;new director appointed (2 pages)
24 September 1987Company name changed independent television companies association LIMITED\certificate issued on 25/09/87 (2 pages)
24 September 1987Company name changed independent television companies association LIMITED\certificate issued on 25/09/87 (2 pages)
7 March 1987Annual return made up to 23/02/87 (12 pages)
7 March 1987Annual return made up to 23/02/87 (12 pages)
15 February 1982Annual return made up to 22/02/82 (10 pages)
15 February 1982Annual return made up to 22/02/82 (10 pages)
1 May 1958Incorporation (29 pages)
1 May 1958Incorporation (29 pages)