140 Holborn
London
EC1N 2AE
Director Name | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Richard Bardrick Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harefield Hinchley Wood Surrey KT10 9TQ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
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(7 years, 7 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(7 years, 7 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 | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 10 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 | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 10 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(16 years, 7 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 |
7.8m at £1 | Granada Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
---|---|
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
10 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (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
|
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
30 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages) |
30 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 March 2015 | Section 519 (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
16 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (11 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) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Resolutions
|
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) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
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 Eleanor Kate Irving on 16 October 2009 (2 pages) |
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) |
24 September 2009 | Nc inc already adjusted 21/09/09 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Ad 21/09/09\gbp si 7846299@1=7846299\gbp ic 2/7846301\ (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 October 2008 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
28 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 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) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
6 March 2006 | New director appointed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
10 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 January 2005 | Resolutions
|
19 August 2004 | Auditor's resignation (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
27 July 2000 | Amended accounts made up to 30 September 1999 (12 pages) |
19 June 2000 | Company name changed GB digital television LIMITED\certificate issued on 20/06/00 (2 pages) |
15 May 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) |
13 May 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) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
7 January 1997 | Company name changed carltonco ninety-two LIMITED\certificate issued on 07/01/97 (2 pages) |
21 November 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
7 June 1996 | Incorporation (48 pages) |