140 Holborn
London
EC1N 2AE
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Mr Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 1992) |
Role | Managing Director |
Correspondence Address | 28 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Director Name | David Ernest Plowright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 February 1992) |
Role | Chairman |
Correspondence Address | Westways Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QT |
Director Name | Alastair James Fletcher Mutch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Vivien Coleman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Chief Executive |
Correspondence Address | 18 Northside Clapham Common London Sw4 |
Secretary Name | Alastair James Fletcher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
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(44 years, 3 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 |
Director Name | ITV Np Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(39 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
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 |
100k at £0.00001 | Itv Studios LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
5 October 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) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
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) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 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) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 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 Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 October 2008 | Resolutions
|
29 August 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
27 August 2008 | Director appointed eleanor kate irving (1 page) |
26 August 2008 | Appointment terminated director itv np LIMITED (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from quay street manchester greater manchester M60 9EA (1 page) |
20 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
27 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
27 September 2007 | Re-registration of Memorandum and Articles (16 pages) |
27 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
29 June 2007 | Accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 September 2006 | Accounts made up to 31 December 2005 (10 pages) |
22 August 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
25 October 2005 | Accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Return made up to 01/03/05; full list of members (2 pages) |
4 January 2005 | Resolutions
|
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
30 April 2003 | Return made up to 01/03/03; full list of members (3 pages) |
22 April 2003 | Accounts made up to 30 September 2002 (11 pages) |
25 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
1 August 2002 | Accounts made up to 30 September 2001 (12 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
1 August 2001 | Accounts made up to 30 September 2000 (11 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
22 March 2001 | Return made up to 01/03/01; full list of members (3 pages) |
15 November 2000 | Resolutions
|
1 August 2000 | Accounts made up to 30 September 1999 (7 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members
|
25 November 1999 | Director resigned (1 page) |
3 August 1999 | Accounts made up to 30 September 1998 (8 pages) |
16 March 1999 | Return made up to 01/03/99; full list of members (9 pages) |
13 January 1999 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
30 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
20 July 1997 | Auditor's resignation (2 pages) |
7 May 1997 | Accounts made up to 30 September 1996 (11 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 01/03/97; no change of members
|
15 May 1996 | Accounts made up to 30 September 1995 (11 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: quay street manchester M60 9EA (1 page) |
30 April 1996 | Return made up to 01/03/96; full list of members
|
31 May 1995 | Return made up to 01/03/95; no change of members
|
17 May 1995 | Accounts made up to 2 October 1994 (12 pages) |
17 May 1995 | Accounts made up to 2 October 1994 (12 pages) |
23 May 1986 | Accounts made up to 28 September 1985 (12 pages) |
3 August 1985 | Accounts made up to 29 September 1984 (14 pages) |
7 May 1984 | Accounts made up to 2 October 1984 (14 pages) |
7 May 1984 | Accounts made up to 2 October 1984 (14 pages) |
22 March 1983 | Accounts made up to 3 October 1982 (10 pages) |
22 March 1983 | Accounts made up to 3 October 1982 (10 pages) |
15 April 1982 | Accounts made up to 27 September 1981 (10 pages) |
8 May 1981 | Accounts made up to 28 September 1980 (10 pages) |
22 May 1980 | Accounts made up to 30 September 1979 (9 pages) |
1 June 1979 | Accounts made up to 1 October 1978 (9 pages) |
1 June 1979 | Accounts made up to 1 October 1978 (9 pages) |
15 May 1978 | Memorandum and Articles of Association (15 pages) |
8 May 1978 | Accounts made up to 2 October 1977 (13 pages) |
8 May 1978 | Accounts made up to 2 October 1977 (13 pages) |
20 June 1977 | Accounts made up to 3 October 1976 (12 pages) |
20 June 1977 | Accounts made up to 3 October 1976 (12 pages) |
15 May 1976 | Accounts made up to 28 September 1975 (8 pages) |
19 May 1975 | Accounts made up to 29 September 1974 (8 pages) |
11 June 1974 | Accounts made up to 30 September 2073 (8 pages) |
24 September 1968 | Certificate of incorporation (1 page) |