London
EC1N 2AE
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Mrs Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Oak Edge House 271 Stark Holmes Road Starkholmes Matlock Derbyshire DE4 5JE |
Director Name | Mr John Alexander Fairley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1995) |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | Trainers House Eddlethorpe Malton North Yorkshire YO17 9QS |
Secretary Name | Ms Julie Alexandra Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | 15 Lakeside Terrace Rawdon Leeds West Yorkshire LS19 6EE |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Gwyn Edward Ward Thomas |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Lodge Pipers End Virginia Water Surrey GU25 4AW |
Director Name | Ralph John Coyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | 2 Coverley Rise Yeadon Leeds West Yorkshire LS19 7HP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Simon Carlton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(16 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Filip William Cieslik |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 42 Cross Flatts Avenue Beeston Leeds West Yorkshire LS11 7BG |
Director Name | David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Kyla Mullins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2002) |
Role | Lawyer |
Correspondence Address | 192 Sheen Lane London SW14 8LF |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2009) |
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(21 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 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 Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(31 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 |
2 at £1 | Itv Studios LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
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) |
11 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) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 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) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 July 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 13 July 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) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 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) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
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) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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) |
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) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 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) |
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) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 April 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) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 4 April 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) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 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) |
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 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) |
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 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) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated secretary helen tautz (1 page) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment terminated secretary helen tautz (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the television centre leeds yorkshire LS3 1JS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the television centre leeds yorkshire LS3 1JS (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
14 July 2008 | Director appointed eleanor kate irving (1 page) |
14 July 2008 | Director appointed helen jane tautz (1 page) |
14 July 2008 | Director appointed helen jane tautz (1 page) |
14 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Appointment terminated director filip cieslik (1 page) |
11 July 2008 | Appointment terminated director filip cieslik (1 page) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
6 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 March 2004 | Return made up to 07/03/04; full list of members (2 pages) |
9 March 2004 | Return made up to 07/03/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
4 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 March 2003 | Return made up to 07/03/03; full list of members (3 pages) |
11 March 2003 | Return made up to 07/03/03; full list of members (3 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
22 March 2001 | Return made up to 07/03/01; full list of members (3 pages) |
22 March 2001 | Return made up to 07/03/01; full list of members (3 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (3 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 April 1997 | Return made up to 07/03/97; full list of members (8 pages) |
2 April 1997 | Return made up to 07/03/97; full list of members (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
9 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 07/03/96; no change of members (6 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
9 November 1991 | Incorporation (22 pages) |
9 November 1991 | Incorporation (22 pages) |
9 November 1981 | Incorporation (22 pages) |
9 November 1981 | Incorporation (22 pages) |