London
W12 7RU
Director Name | Mr Graham Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr David Lamb |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Secretary Name | Mr Graham Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 August 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Jon Magnusson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2012) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sotelevision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79602000 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £0.1 | Itv Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,568,561 |
Gross Profit | £3,467,563 |
Net Worth | £7,404,245 |
Current Liabilities | £1,680,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
11 December 2009 | Delivered on: 22 December 2009 Persons entitled: Talksport Limited Classification: Rent deposit deed Secured details: £22,567 and all other monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the account including all interest accruing thereto. Outstanding |
---|---|
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: Talksport Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all monies standing to the credit of the account including all interest accruing thereto. Outstanding |
5 July 2004 | Delivered on: 13 July 2004 Satisfied on: 14 February 2012 Persons entitled: Talksport Limited Classification: Rent deposit deed Secured details: £21,175 and all monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of the account including all interest accruing. Fully Satisfied |
28 February 2002 | Delivered on: 14 March 2002 Satisfied on: 14 February 2012 Persons entitled: Talk Sport Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit sum of £6,291. Fully Satisfied |
8 November 2000 | Delivered on: 9 November 2000 Satisfied on: 14 February 2012 Persons entitled: Urbacon Developments (UK) Limited Classification: Rent deposit deed Secured details: £34,750.00 deposited due or to become due from the company to the chargee. Particulars: £34,750.00 deposited by the company with its landlords as security as aforesaid. Fully Satisfied |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
31 July 2023 | Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
13 March 2023 | Appointment of Ms Angela Jain as a director on 31 December 2022 (2 pages) |
13 March 2023 | Termination of appointment of Julian Christopher Bellamy as a director on 31 December 2022 (1 page) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
20 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
25 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
22 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (29 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (29 pages) |
15 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
23 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page) |
10 February 2016 | Appointment of David Lamb as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of David Lamb as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 August 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
11 August 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
11 August 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
3 March 2015 | Section 519 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
24 February 2015 | Auditor's resignation (3 pages) |
24 February 2015 | Auditor's resignation (3 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
5 August 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
5 August 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
17 October 2012 | Appointment of Kevinn Anthony Lygo as a director (3 pages) |
17 October 2012 | Appointment of David Philip Mcgraynor as a director (3 pages) |
17 October 2012 | Appointment of Kevinn Anthony Lygo as a director (3 pages) |
17 October 2012 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
17 October 2012 | Appointment of David Philip Mcgraynor as a director (3 pages) |
17 October 2012 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
17 October 2012 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 17 October 2012 (2 pages) |
25 September 2012 | Termination of appointment of Jon Magnusson as a director (1 page) |
25 September 2012 | Termination of appointment of Jon Magnusson as a director (1 page) |
25 September 2012 | Termination of appointment of Graham Stuart as a secretary (1 page) |
25 September 2012 | Termination of appointment of Graham Stuart as a secretary (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Resignation of an auditor (2 pages) |
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
18 September 2012 | Resignation of an auditor (2 pages) |
18 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Memorandum and Articles of Association (25 pages) |
22 May 2012 | Memorandum and Articles of Association (25 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Statement of company's objects (2 pages) |
16 April 2012 | Statement of company's objects (2 pages) |
16 April 2012 | Resolutions
|
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
28 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
11 June 2010 | Director's details changed for Graham Stuart on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Graham Norton on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Graham Stuart on 11 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Graham Stuart on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Graham Norton on 11 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Graham Stuart on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Jon Magnusson on 11 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jon Magnusson on 11 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
8 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
4 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 31 July 2006 (18 pages) |
23 July 2007 | Full accounts made up to 31 July 2006 (18 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members
|
4 June 2004 | Return made up to 11/05/04; full list of members
|
11 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
11 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
23 May 2003 | Return made up to 11/05/03; full list of members
|
23 May 2003 | Return made up to 11/05/03; full list of members
|
31 December 2002 | Full accounts made up to 31 July 2002 (19 pages) |
31 December 2002 | Full accounts made up to 31 July 2002 (19 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
19 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Ad 12/07/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Ad 12/07/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
5 July 2001 | S-div 20/06/01 (1 page) |
5 July 2001 | S-div 20/06/01 (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
20 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
21 November 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
21 November 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 6 ranelagh avenue, london, SW13 0BY (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 6 ranelagh avenue, london, SW13 0BY (2 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Memorandum and Articles of Association (9 pages) |
29 June 2000 | Memorandum and Articles of Association (9 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Company name changed matscyber LIMITED\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Company name changed matscyber LIMITED\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (13 pages) |
11 May 2000 | Incorporation (13 pages) |