140 Holborn
London
EC1N 2AE
Director Name | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Graham Richard Longton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 1999) |
Role | Accountant |
Correspondence Address | 55 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5LY |
Director Name | Geoffrey Roy Rampton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Gunn Cottage Station Road South Leigh Witney Oxfordshire OX8 6XJ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 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 | Mr Kenneth Bruce Macgowan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 March 1994) |
Role | Accountant |
Correspondence Address | 20 St Annes Court London W1V 3AU |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(32 years, 1 month 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(33 years, 10 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(36 years, 3 months 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(36 years, 3 months 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 | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(37 years, 5 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(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(45 years, 2 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 | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
200k at £1 | Granada Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2020 | Application to strike the company off the register (1 page) |
28 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
31 July 2019 | Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
2 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
23 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) |
18 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages) |
18 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
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) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 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
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
17 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 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 (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 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) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 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) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
22 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
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 | Secretary's details changed for Eleanor Kate Irving on 16 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) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Resolutions
|
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 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) |
28 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
28 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
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) |
2 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 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) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
29 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) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
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) |
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) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (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) |
26 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (12 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 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (1 page) |
19 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (12 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 (12 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
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) |
25 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |