London
SE1 9LT
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Michael Charles Rosenberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 1997) |
Role | Film Producer |
Correspondence Address | 38 Mill Lane London NW6 1NR |
Director Name | Dr John Derek Bromhall |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2004) |
Role | Film Producer |
Correspondence Address | 30 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5LY |
Secretary Name | Michael Charles Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 38 Mill Lane London NW6 1NR |
Director Name | Mr Mark Robert Broughton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ridgeway Redd Landes Shirenewton Chepstow Monmouthshire NP16 6QP Wales |
Secretary Name | Mrs Barbara Jayne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 1997) |
Role | Financial Controller |
Correspondence Address | 13 Grange Park St Arvans Chepstow Gwent NP6 6EA Wales |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 1997) |
Role | Chief Executive Htv Group Plc |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | David Jenkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 1997) |
Role | Director Of Finance And Resour |
Correspondence Address | 1 Alltwen Pantmawr Rhiwbina Cardiff CF4 6XQ Wales |
Secretary Name | Mr Gordon Stanley Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 7 Birch Lane Penarth South Glamorgan CF64 5BY Wales |
Director Name | Kenneth David Alun Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 106 Silver Birch Close Whitchurch Cardiff CF4 1EP Wales |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Graham Murray Creelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Norwich Norfolk NR2 2AE |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2004) |
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 | 09 November 2004(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(17 years, 6 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(25 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 | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
50 at £1 | Itv Studios LTD 50.00% Ordinary A |
---|---|
50 at £1 | Itv Studios LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 1988 | Delivered on: 30 March 1988 Satisfied on: 3 January 1990 Classification: Deed of charge Secured details: £100,000. Fully Satisfied |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 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) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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) |
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) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 November 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) |
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) |
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) |
12 January 2009 | Resolutions
|
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 December 2006 | Return made up to 01/11/06; 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) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 March 2006 | Resolutions
|
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
26 October 2005 | Auditors resignation re S394 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 June 2005 | Full accounts made up to 30 September 2003 (15 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
19 November 2004 | Return made up to 01/11/04; full list of members (3 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
5 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
4 June 2003 | Full accounts made up to 30 September 2001 (13 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: the television centre bath road bristol BS4 3HG (1 page) |
22 November 2002 | Return made up to 01/11/02; full list of members
|
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 February 2002 | Return made up to 02/11/01; full list of members (3 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
19 June 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 02/11/00; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Secretary resigned (1 page) |
25 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
10 December 1999 | Return made up to 02/11/99; full list of members (5 pages) |
25 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 14/03/98; no change of members (5 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
6 November 1997 | New director appointed (3 pages) |
6 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 March 1995 (15 pages) |
11 June 1997 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1997 | Return made up to 14/03/97; full list of members (7 pages) |
10 April 1996 | Return made up to 14/03/96; no change of members
|
19 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 May 1995 | Return made up to 14/03/95; no change of members
|
30 March 1995 | Full accounts made up to 31 March 1994 (16 pages) |
3 May 1994 | Full accounts made up to 31 March 1993 (15 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
21 March 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
5 December 1989 | Return made up to 27/04/89; full list of members (6 pages) |
12 May 1988 | Memorandum and Articles of Association (14 pages) |
13 November 1987 | Company name changed goodgecraft LIMITED\certificate issued on 16/11/87 (2 pages) |
13 October 1987 | Incorporation (15 pages) |