London
W12 7RU
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(7 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 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 Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(7 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 | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
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 |
2 at £1 | Itv Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,000 |
Gross Profit | £78,000 |
Net Worth | £4,548,000 |
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) |
12 September 2005 | Delivered on: 28 September 2005 Persons entitled: Pathe Slate Limited Classification: Production financing distribution agreement 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: All underlying rights in respect of the film and all its other rights all rights assets and interests referred to in clause 34.1 of the agreement and all security created pursuant to clause 34 of the agreement. See the mortgage charge document for full details. Outstanding |
---|
24 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
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) |
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
9 September 2021 | Termination of appointment of Sarah Kuwana Kayser as a director on 7 September 2021 (1 page) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
4 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
28 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
2 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
11 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
18 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
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) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
10 February 2015 | Section 519 (3 pages) |
10 February 2015 | Section 519 (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (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
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 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) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
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
|
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) |
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 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (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) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 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) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 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) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
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) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 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) |
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) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
9 September 2008 | Appointment terminated director william medlicott (1 page) |
9 September 2008 | Appointment terminated director william medlicott (1 page) |
30 May 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
23 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
6 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
28 September 2005 | Particulars of mortgage/charge (10 pages) |
28 September 2005 | Particulars of mortgage/charge (10 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (44 pages) |
27 January 2005 | Incorporation (44 pages) |