140 Holborn
London
EC1N 2AE
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1997) |
Role | Director Of Business Affairs |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Alastair James Fletcher Mutch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 12 June 1991) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | David Ernest Plowright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 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 | Mr Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 12 June 1991) |
Role | Managing Director |
Correspondence Address | 28 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(10 years, 5 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 |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 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 Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 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(21 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 Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(26 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
---|---|
23 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) |
1 September 2016 | Confirmation statement made on 1 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
|
9 September 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) |
17 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) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 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 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) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
9 October 2008 | Resolutions
|
11 July 2008 | Director appointed eleanor kate irving (1 page) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
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) |
17 March 2003 | Return made up to 01/03/03; full list of members (2 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: granada television quay street manchester M60 9EA (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (9 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (9 pages) |
2 October 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members (2 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members
|
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
28 May 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
7 May 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
22 April 1997 | Return made up to 01/03/97; no change of members
|
22 April 1997 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 April 1996 | Return made up to 01/03/96; full list of members
|
28 June 1995 | Return made up to 01/03/95; no change of members (6 pages) |
17 August 1992 | Full accounts made up to 29 September 1991 (9 pages) |