Company NameInternational Television Services Limited
Company StatusDissolved
Company Number00886495
CategoryPrivate Limited Company
Incorporation Date26 August 1966(57 years, 7 months ago)
Dissolution Date23 April 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(41 years after company formation)
Appointment Duration7 months, 3 weeks (closed 23 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameWilliam Christopher Gorog
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleFilm Executive
Correspondence Address9044 Melrose Avenue
Los Angeles
90069
Foreign
Director NameAnthony Ronald Lucas
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleBarrister
Correspondence AddressFlat 12 Beatrix House
208 Old Beatrix Road
London
SW5 0BP
Secretary NameAnthony Ronald Lucas
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 12 Beatrix House
208 Old Beatrix Road
London
SW5 0BP
Director NameJules Haimovitz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1993(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address10551 Wilshire Boulevard
Los Angeles
California
90024
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(26 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameMr John Douglas Jacques
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1995)
RoleConsultant
Correspondence AddressWhite Gates 81 East Lane
West Horsley
Leatherhead
Surrey
KT24 6LR
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(27 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 1995)
RoleInvestment Banker
Correspondence AddressBrewhurst House
Brewhurst
Loxwood
West Sussex
RH14 0RJ
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(28 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1995)
RoleLegal And Business Adviser
Correspondence Address9 Hanover Steps
Saint Georges Fields
London
W2 2YG
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 February 1995(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameHenry Theodore Pohl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(28 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1996)
RoleSenior Vice President
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Director NameSarah Elizabeth Birdseye
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 May 1997)
RoleHead Of Legal And Business Aff
Correspondence Address4 Bowood Road
London
SW11 6PE
Director NameRobert Sanitsky
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1999)
RolePresident
Correspondence Address9100 Wilshire Boulevard
Suite 600
Beverley Hills
Los Angeles California
90212
Director NameChristopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1998)
RoleSolicitor
Correspondence Address121 Chestnut Grove
London
SW12 8JH
Director NameLucinda Mary Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(32 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 July 1999)
RoleSolicitor
Correspondence Address34 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(32 years, 10 months after company formation)
Appointment Duration4 days (resigned 02 July 1999)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1999(32 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(32 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed02 July 1999(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(37 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(40 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 March 2006Return made up to 31/03/06; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
12 July 2004Return made up to 31/03/04; full list of members (2 pages)
2 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 September 2002Director's particulars changed (1 page)
6 June 2002Accounts made up to 30 September 2000 (9 pages)
6 June 2002Accounts made up to 30 September 2001 (8 pages)
8 May 2002Resolutions
  • RES13 ‐ Aud appoint 11/12/01
(1 page)
2 April 2002Return made up to 31/03/02; full list of members (2 pages)
2 January 2002Auditor's resignation (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 July 2001Memorandum and Articles of Association (1 page)
3 April 2001Return made up to 31/03/01; full list of members (2 pages)
22 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
7 December 2000Accounts made up to 30 June 1999 (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (3 pages)
13 August 1999Director resigned (1 page)
5 August 1999Ad 30/06/99--------- £ si 300511@1=300511 £ ic 2/300513 (2 pages)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
4 May 1999Return made up to 31/03/99; full list of members (7 pages)
16 February 1999Auditor's resignation (4 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
8 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 October 1997Accounts made up to 31 December 1996 (8 pages)
28 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
12 February 1997Auditor's resignation (1 page)
3 November 1996Accounts made up to 31 December 1995 (7 pages)
21 May 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
9 April 1996Return made up to 31/03/96; no change of members (7 pages)
25 September 1995Accounts made up to 31 December 1994 (7 pages)
11 May 1995Director resigned;new director appointed (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (16 pages)