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(23 years, 11 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 | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 6 months (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 | Charles Dean Romaine |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 months (resigned 24 June 1993) |
Role | Chief Executive |
Correspondence Address | Stratford House Bristol Road West Harptree Avon BS18 6HQ |
Director Name | Edwin Ewan Ramsay |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Highfields Wrabness Road Ramsey Essex CO12 5NE |
Director Name | Peter Sidney John Naish |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Boxes Lane Horsted Keynes Haywards Heath West Sussex RH17 7EJ |
Director Name | Michael Myers |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 1998) |
Role | Company Director |
Correspondence Address | 18 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Martin David Myers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Secretary Name | Mr Gordon Stanley Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 7 Birch Lane Penarth South Glamorgan CF64 5BY Wales |
Director Name | Simon Heller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 1998) |
Role | Marketing Director |
Correspondence Address | 69b St Peters Street Islington London N1 8JR |
Director Name | Richard Mark Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Director Of Finance |
Correspondence Address | 18 Hammond Way Penylan Cardiff South Glamorgan CF3 7DP Wales |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(7 years, 7 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 | Paul Howes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1998) |
Role | Sales |
Correspondence Address | 79 Kings Avenue New Malden Surrey KT3 4DU |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mr John Edward Willis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2000) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 131 Lee Park London SE3 9HE |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Itv Plc London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2007) |
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(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 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(22 years, 11 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 |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
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 |
- | OTHER 100.00% - |
---|---|
1 at £0 | Granada Nominees LTD 0.00% Ordinary |
4.5m at £0 | Itv Studios LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 1995 | Delivered on: 4 December 1995 Satisfied on: 4 June 1997 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter. Particulars: Fixed and floating charge throughout the universe in favour of the bank:1.1 The physical materials;1.2. The benefit of any insurance policy taken out for or in connection with the physical materials;and 1.3. the proceeds of any or all of the foregoing.by way of assignment:2.1. The film rights and the benefit of those agreements pursuant to which the borrower is entitled to grant the rights;and 2.2. the rights;and 2.3. the benefit of the sky agreement;and 2.4. the proceeds of any or all of the foregoing.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 May 1993 | Delivered on: 17 May 1993 Satisfied on: 5 September 2007 Persons entitled: Berliner Bank Ag Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date. Particulars: All right title and interest in and to the benefit of that certain agreement dated 17/3/92 (described as television licence agreement number 17040/59) and all monies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
23 June 1992 | Delivered on: 8 July 1992 Satisfied on: 16 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1992 | Delivered on: 6 July 1992 Satisfied on: 16 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
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) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 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 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) |
30 September 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 October 2008 | Resolutions
|
15 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
27 August 2008 | Director appointed helen jane tautz (1 page) |
27 August 2008 | Appointment terminated director itv productions LTD (1 page) |
26 August 2008 | Director appointed eleanor kate irving (1 page) |
26 August 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 March 2007 | Resolutions
|
23 March 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Re-registration of Memorandum and Articles (17 pages) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 November 2006 | Return made up to 02/11/06; full list of members (3 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 (16 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 June 2005 | Director's particulars changed (1 page) |
19 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 January 2005 | Resolutions
|
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | Director resigned (1 page) |
18 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
1 December 2003 | Return made up to 02/11/03; full list of members (3 pages) |
12 November 2003 | Resolutions
|
4 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
9 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
2 October 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
9 April 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: culverhouse cross cardiff CF5 6XJ (1 page) |
22 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (7 pages) |
20 October 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members (5 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 September 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 19/01/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Director resigned (1 page) |
28 August 1998 | Resolutions
|
29 April 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 19/01/98; full list of members
|
22 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 February 1997 | Return made up to 19/01/97; no change of members (11 pages) |
26 September 1996 | New director appointed (1 page) |
22 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 January 1996 | Return made up to 19/01/96; no change of members (8 pages) |
4 December 1995 | Particulars of mortgage/charge (10 pages) |
9 August 1995 | New director appointed (4 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 December 1994 | £ nc 100/5000000 15/12/94 (1 page) |
17 May 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Resolutions
|
8 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
5 June 1990 | Resolutions
|