Company NameITV J&H Limited
Company StatusDissolved
Company Number04206912
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous NameITV Interactive Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(13 years after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2014(13 years after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed02 July 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Merton Mansions
Raynes Parkl
London
SW20 8DG
Director NameSarah Elizabeth Beadman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address38 Lynn Road
Clapham
London
SW12 9LA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
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
StatusResigned
Appointed15 June 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2004)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT

Contact

Websiteitv.com
Telephone020 71573000
Telephone regionLondon

Location

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

Shareholders

1 at £1Itv Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,272,711
Gross Profit£14,253
Net Worth£2,525
Current Liabilities£268,878

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (19 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Termination of appointment of Helen Tautz as a director (1 page)
15 May 2014Appointment of David Philip Mcgraynor as a director (2 pages)
15 May 2014Appointment of Sarah Michelle Woodward as a director (2 pages)
15 May 2014Company name changed itv interactive LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Termination of appointment of Eleanor Irving as a director (1 page)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Withdraw the company strike off application (2 pages)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 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)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Return made up to 26/04/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of the board 22/09/2008
(9 pages)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2007Return made up to 26/04/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 April 2006Return made up to 26/04/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
16 May 2005Return made up to 26/04/05; full list of members (3 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 90 fetter lane london EC4A 1PT (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 July 2004New director appointed (1 page)
1 July 2004New secretary appointed (1 page)
9 June 2004Return made up to 26/04/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
1 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Director resigned (1 page)
2 May 2002Return made up to 26/04/02; full list of members (6 pages)
26 April 2001Incorporation (15 pages)