London
W12 7RU
Director Name | Christopher Laid |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 1993) |
Role | Director Of Operations |
Correspondence Address | 25 Southern Avenue South Norwood London SE25 4BT |
Director Name | Ms Deborah Anne Hills |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brick Kiln Farm Sibton Saxmundham Suffolk IP17 2NE |
Director Name | Mrs Joy Gough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1995) |
Role | Sales Director |
Correspondence Address | 70 Chandos Road East Finchley London N2 9AP |
Director Name | Mr Roland John Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1994) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | 21 The Lindens Loughton Essex IG10 3HS |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 4 Heathside Close Northwood Middlesex HA6 2EQ |
Director Name | Gary Arron Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathray Gardens London NW3 4NY |
Director Name | Michael Metcalfe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1995) |
Role | Finance Director |
Correspondence Address | The Old Manor House 25 Station Road Thames Ditton Surrey KT7 0NU |
Director Name | Hugh Richard Graham Pile |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1995) |
Role | Managing Director |
Correspondence Address | Fieldside Oakdene Road Godalming Surrey GU7 1QF |
Director Name | Gary Brian Joyce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1996) |
Role | Accountant |
Correspondence Address | 60 Heath Drive Gidea Park Romford Essex RM2 5QR |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Nicholas John Arney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Doverfield Road Burpham Guildford Surrey GU4 7YF |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(39 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(39 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | itvplc.com |
---|---|
Telephone | 020 71573000 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1m at £1 | Carlton Communications LTD 72.28% Ordinary |
---|---|
400.1k at £1 | Carlton Communications LTD 27.72% Deferred |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
25 March 1981 | Delivered on: 2 April 1981 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital together with all buildings fixtures(inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 June 2018 | Registered 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) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
7 September 2001 | New director appointed (1 page) |
7 September 2001 | New director appointed (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
7 September 1995 | Company name changed video time LIMITED\certificate issued on 08/09/95 (4 pages) |
7 September 1995 | Company name changed video time LIMITED\certificate issued on 08/09/95 (4 pages) |
9 August 1995 | Company name changed tvi LIMITED\certificate issued on 10/08/95 (4 pages) |
9 August 1995 | Company name changed tvi LIMITED\certificate issued on 10/08/95 (4 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | New director appointed (4 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|