140 Holborn
London
EC1N 2AE
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | Gabrielle Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66b Elspeth Road London SW11 1DP |
Director Name | Mr Kevin Paul Jackson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Edna Street London SW11 3DP |
Director Name | Martin Patrick McCausland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 134 Kingsway Petts Wood Kent BR5 1PU |
Director Name | Jonathan Leslie Powell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 139 Randolph Avenue Maida Vale London W9 1DN |
Director Name | Stephen Edward Hewlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2004) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 6 St. Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Richard Bardrick Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harefield Hinchley Wood Surrey KT10 9TQ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 4 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(9 years, 4 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 | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(10 years, 6 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 Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 9 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(18 years, 3 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, 4 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) |
---|---|
20 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 (3 pages) |
8 October 2008 | Resolutions
|
10 July 2008 | Director appointed eleanor kate irving (1 page) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
29 May 2008 | Appointment terminated director william medlicott (1 page) |
27 May 2008 | 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) |
21 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 (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 February 2006 | Secretary'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 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) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
1 July 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 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) |
22 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 July 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) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 July 2000 | New director appointed (1 page) |
8 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 January 1997 | Company name changed carlton uk productions LIMITED\certificate issued on 01/01/97 (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 101 st martin's lane london WC2N 4AZ (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
12 April 1995 | Director's particulars changed (4 pages) |
21 March 1995 | Resolutions
|
30 September 1994 | Incorporation (60 pages) |