London
SE1 9LT
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 May 2014(13 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 02 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Merton Mansions Raynes Parkl London SW20 8DG |
Director Name | Sarah Elizabeth Beadman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Lynn Road Clapham London SW12 9LA |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 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 Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 11 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 Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(11 years, 8 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 | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2004) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Website | itv.com |
---|---|
Telephone | 020 71573000 |
Telephone region | London |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Itv Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,272,711 |
Gross Profit | £14,253 |
Net Worth | £2,525 |
Current Liabilities | £268,878 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 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) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Maxine Louise Gardner as a director on 2 July 2015 (2 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
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 May 2014 | Termination of appointment of Helen Tautz as a director (1 page) |
15 May 2014 | Appointment of David Philip Mcgraynor as a director (2 pages) |
15 May 2014 | Appointment of Sarah Michelle Woodward as a director (2 pages) |
15 May 2014 | Company name changed itv interactive LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Termination of appointment of Eleanor Irving as a director (1 page) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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) |
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) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 1 November 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) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 October 2010 | Withdraw the company strike off application (2 pages) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
24 November 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 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) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
9 October 2008 | Resolutions
|
2 June 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 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) |
24 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 90 fetter lane london EC4A 1PT (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 July 2004 | New director appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
9 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
1 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
26 April 2001 | Incorporation (15 pages) |