Company NameITV Trust
Company StatusDissolved
Company Number02804655
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1993(31 years ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameCarlton Television Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusClosed
Appointed30 January 2004(10 years, 10 months after company formation)
Appointment Duration6 years (closed 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Christopher Joseph Swords
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(11 years after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(13 years, 10 months after company formation)
Appointment Duration3 years (closed 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(13 years, 10 months after company formation)
Appointment Duration3 years (closed 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameKevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosenau Road
Battersea
London
SW11 4QN
Director NameMr Peter Stamford Ibbotson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNewnham Farm House
Wallingford
Oxfordshire
OX10 8BW
Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 days after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address1 Old Barrack Yard
London
SW1X 7NP
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameJeremy Charles Haig Loyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1996)
RoleCompany Director
Correspondence Address69 Sedlescombe Road
London
SW6 1RF
Director NameThe Hon Mrs Antoinette Sara Frances Sibell Morrison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressOne Bruton Street
London
W1X 8AQ
Director NameMrs Winifred Letitia Tumim
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1996)
RoleMinisterial Advisor
Correspondence Address18 Stafford Place
London
SW1E 6NP
Secretary NameGabrielle Mary Williams
NationalityBritish
StatusResigned
Appointed26 April 1993(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1995)
RoleSecretary
Correspondence Address66b Elspeth Road
London
SW11 1DP
Director NameKaren Hillivi McHugh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 21 June 2005)
RoleBarrister
Correspondence Address26 Studley Drive
Ilford
Essex
IG4 5AH
Director NameMr Colin John Stanbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2002)
RoleMd Carlton Broadcasting
Country of ResidenceEngland
Correspondence Address31 Marlborough Crescent
London
W4 1HE
Director NamePaul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address6 Phillips House 52 Goodge Street
London
W1P 1FP
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameSharon Joy Dowling
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 1996)
RoleCompany Director
Correspondence Address14 Brunel Road
Braintree
Essex
CM7 1DP
Director NameBaroness Margaret Ann Jay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2005)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground
44 Blomfield Road
London
W9 2PF
Director NameMs Erica Gold De'Ath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 February 2007)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address9 Atherstone Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameColeena Jane Reid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2004)
RoleController Of Broadcasting
Correspondence AddressMalindi The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Director NameCarlton Television Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address101 St Martin's Lane
London
WC2N 4AZ

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£33

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
22 October 2009Application to strike the company off the register (3 pages)
22 October 2009Application to strike the company off the register (3 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Director and Secretary's Change of Particulars / helen tautz / 01/01/2008 / Occupation was: , now: company secretary (1 page)
30 May 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: assistant company secretary, now: company secretary (1 page)
27 May 2008Director's change of particulars / eleanor irving / 01/01/2008 (1 page)
11 April 2008Annual return made up to 31/12/07 (3 pages)
11 April 2008Annual return made up to 31/12/07 (3 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
22 February 2007Full accounts made up to 31 December 2005 (15 pages)
22 February 2007Full accounts made up to 31 December 2005 (15 pages)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 February 2006Annual return made up to 31/12/05 (2 pages)
1 February 2006Annual return made up to 31/12/05 (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (15 pages)
3 January 2006Full accounts made up to 31 December 2004 (15 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
24 August 2005Memorandum and Articles of Association (15 pages)
24 August 2005Memorandum and Articles of Association (15 pages)
22 August 2005Company name changed carlton television trust\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed carlton television trust\certificate issued on 22/08/05 (2 pages)
30 March 2005Annual return made up to 31/12/04 (2 pages)
30 March 2005Annual return made up to 31/12/04 (2 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 101 st martins lane london WC2N 4AZ (1 page)
26 July 2004Registered office changed on 26/07/04 from: 101 st martins lane london WC2N 4AZ (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
18 February 2004Annual return made up to 31/12/03 (2 pages)
18 February 2004Annual return made up to 31/12/03 (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 September 2003Auditor's resignation (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Auditor's resignation (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
31 January 2003Annual return made up to 31/12/02 (6 pages)
31 January 2003Annual return made up to 31/12/02 (6 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002New director appointed (1 page)
17 January 2002Annual return made up to 31/12/01 (2 pages)
17 January 2002Annual return made up to 31/12/01 (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
11 May 2001New secretary appointed (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (1 page)
11 May 2001Secretary resigned (1 page)
1 February 2001Annual return made up to 31/12/00 (7 pages)
1 February 2001Annual return made up to 31/12/00 (7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
28 February 2000Annual return made up to 31/12/99 (11 pages)
28 February 2000Annual return made up to 31/12/99 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
29 January 1999Annual return made up to 31/12/98 (11 pages)
29 January 1999Annual return made up to 31/12/98 (11 pages)
7 January 1999Secretary's particulars changed (1 page)
7 January 1999Secretary's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Annual return made up to 31/12/97 (11 pages)
28 January 1998Annual return made up to 31/12/97 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
29 January 1997Annual return made up to 31/12/96 (13 pages)
29 January 1997Annual return made up to 31/12/96 (13 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 January 1996Annual return made up to 31/12/95 (10 pages)
22 January 1996Annual return made up to 31/12/95 (10 pages)
12 October 1995Secretary resigned;new secretary appointed (4 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)