140 Holborn
London
EC1N 2AE
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Park Village East Regents Park London NW1 7PX |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Brian Dominic Arthur Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Eastbourne Road London W4 3EB |
Director Name | Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hamilton Terrace St Johns Wood London NW8 9UG |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Bradley Samuel Waxler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 1999) |
Role | Finance Director |
Correspondence Address | 10 Bramble Close Honeypot Lane Stanmore Middlesex HA7 1QX |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Jeremy Giles Hallsworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 1 23 Shepherds Hill London N6 5QJ |
Director Name | Sarah Louise Brookings |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2001) |
Role | Accountant |
Correspondence Address | 2 Waters Place Danemere Street Putney London SW15 1LH |
Director Name | George Arnott McGhee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2003) |
Role | TV Executive |
Correspondence Address | Flat 14 Wimpole House, 29 Wimpole Street London W1M 7AD |
Director Name | Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2004) |
Role | Finance Director |
Correspondence Address | 2 Rhone Cottage Capel Road Rusper Surrey RH12 4PZ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 years after company formation) |
Appointment Duration | 3 years, 1 month (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 | 19 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2007) |
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 | 11 August 2008(11 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 Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(15 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(10 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(10 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 | 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 |
1m at £0.000001 | Itv Global Entertainment LTD 100.00% Ordinary |
---|---|
1 at £0.000001 | Granada Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
---|---|
21 April 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) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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) |
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) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
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) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Annual return made up to 1 August 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) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 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 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) |
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 (3 pages) |
8 October 2008 | Resolutions
|
29 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 August 2008 | Director appointed helen jane tautz (1 page) |
26 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) |
9 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 March 2007 | Resolutions
|
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New secretary appointed;new director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
17 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) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 January 2005 | Resolutions
|
18 August 2004 | Auditor's resignation (2 pages) |
5 July 2004 | Director resigned (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (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) |
28 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
14 May 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 31/12/00; no change of members (2 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 April 2000 | Director's particulars changed (1 page) |
21 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
29 December 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 March 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Ad 01/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Nc inc already adjusted 10/08/98 (1 page) |
14 August 1998 | Company name changed carltonco 106 LIMITED\certificate issued on 17/08/98 (2 pages) |
24 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
16 December 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
16 December 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
21 March 1997 | Company name changed event television LIMITED\certificate issued on 24/03/97 (2 pages) |
17 January 1997 | Incorporation (56 pages) |