London
W12 7RU
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Director Name | Mr Nigel Graham Francis Stafford-Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Gardens London SW8 2EG |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years 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 | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Gary Brian Joyce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 July 1996) |
Role | Accountant |
Correspondence Address | 60 Heath Drive Gidea Park Romford Essex RM2 5QR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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(18 years, 8 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(21 years, 1 month 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(21 years, 1 month 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(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Company Secretarial Services M |
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(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2009) |
Role | Company Secretarial Services M |
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(30 years 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 | 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 |
10k at £1 | Itv Studios LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
18 July 1984 | Delivered on: 8 August 1984 Persons entitled: Carlton Communications PLC. Classification: Debenture Secured details: Securing £2,500,000 and all other moneys due or to become due from the company to the chargees pursuant to the terms of the said loan stock or the debenture. Particulars: Floating charge over - undertaking and all property and assets present and future including goodwill & any uncalled capital. Outstanding |
---|
25 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 August 2022 | Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
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) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 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) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 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 5 June 2018 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 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) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
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
|
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) |
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
|
6 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
6 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 (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) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 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) |
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) |
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) |
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) |
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 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 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 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) |
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 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 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) |
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) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 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) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 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) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 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 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (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) |
24 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 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) |
30 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 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) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
8 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) |
29 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 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) |
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) |
22 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (12 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) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 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) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 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) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (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) |
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) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
8 August 1984 | Particulars of mortgage/charge (3 pages) |
8 August 1984 | Particulars of mortgage/charge (3 pages) |