140 Holborn
London
EC1N 2AE
Director Name | Michael John Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Director Name | Mr Leslie Francis Hill |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kington Flyford Flavel Worcester Worcestershire WR7 4DQ |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 46 Durand Road Earley Reading Berkshire RG6 2YS |
Director Name | Ronald Iain Kennedy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Management Accountant |
Correspondence Address | 30a Manor House Marylebone Road London NW1 5NP |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1994) |
Role | Managing Director |
Correspondence Address | Asby House Manor Road Sulgrave Banbury Oxfordshire OX17 2RZ |
Director Name | Philip Mervyn Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Bolpins Cottage Knowl Hill Reading RG10 9YE |
Director Name | Colin Alexander Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1994) |
Role | Solicitor |
Correspondence Address | Eden House 39a Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Mr Edward Samuel Childs |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Executive |
Correspondence Address | 37 The Avenue Radlett Hertfordshire WD7 7DQ |
Secretary Name | Mr Thomas Matthew Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | Mr John Reuben Maurice Goodman |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Film & TV Production Exec |
Correspondence Address | 9 Tudor Well Close Old Church Lane Stanmore Middlesex HA7 2SD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Miss Gina Maria Cronk |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | TV Executive |
Correspondence Address | 16a Digby Crescent London N4 2HR |
Secretary Name | Simon Harris Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 76 Poplar Grove London N11 3NL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 2 months 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(16 years, 2 months 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(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Secretary |
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(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
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, 1 month 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 Broadcasting 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) |
---|---|
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 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) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 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
|
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) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
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) |
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) |
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) |
25 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 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) |
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 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) |
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 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Resolutions
|
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; 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) |
6 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
21 July 1999 | Resolutions
|
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 March 1997 | Resolutions
|
3 February 1997 | Company name changed carlton uk films LIMITED\certificate issued on 01/02/97 (2 pages) |
29 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 george street hanover square london W1R 0LU (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 October 1995 | Company name changed central films LIMITED\certificate issued on 05/10/95 (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page) |
31 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
12 April 1995 | Auditor's resignation (2 pages) |
30 November 1994 | Resolutions
|
11 August 1994 | Resolutions
|