London
W12 7RU
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 09 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Filip William Cieslik |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cross Flatts Avenue Beeston Leeds West Yorkshire LS11 7BG |
Director Name | Ian Roe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Director Of Finance |
Correspondence Address | Weeton Valley Road Darrington West Yorkshire WF8 3BX |
Director Name | Judith Mary Lynne Marquiss |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Head Of Music Publishing |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 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 Ishaq Fatani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Bonser Road Twickenham Middlesex TW1 4RG |
Director Name | Ms Katharine Rebecca Little |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Caroline Lindsay Cooper |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
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 | £3,544,050 |
Gross Profit | £2,153,122 |
Net Worth | £7,765,396 |
Current Liabilities | £595,310 |
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) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 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 | 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) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Confirmation statement made on 8 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
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 (175 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
9 December 2014 | Appointment of Maxine Louise Gardner as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Maxine Louise Gardner as a director on 9 December 2014 (2 pages) |
27 November 2014 | Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014 (1 page) |
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) |
9 September 2014 | Appointment of Ms Rachel Sharon Williams as a director on 31 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Judith Mary Lynne Marquiss as a director on 31 July 2014 (1 page) |
12 August 2014 | Director's details changed for Ms Caroline Lindsay Cooper on 12 August 2014 (2 pages) |
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) |
23 January 2014 | Resolutions
|
11 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
3 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
3 April 2012 | Appointment of Ms Caroline Lindsay Cooper as a director (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) |
3 October 2011 | Accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Appointment of Paul Alexander Campbell-White as a director (2 pages) |
22 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of company's objects (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
29 October 2009 | Director's details changed for Judith Mary Lynne Marquiss on 16 October 2009 (2 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Katherine Rebecca Little on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page) |
9 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 April 2009 | Director appointed paul alexander campbell-white (1 page) |
29 April 2009 | Director appointed katherine rebecca little (2 pages) |
28 April 2009 | Appointment terminated director ishaq fatani (1 page) |
28 April 2009 | Appointment terminated director filip cieslik (1 page) |
12 January 2009 | Resolutions
|
26 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 July 2008 | Accounts made up to 31 December 2007 (11 pages) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
6 March 2008 | Director appointed ishaq fatani (2 pages) |
6 March 2008 | Appointment terminated director ian roe (1 page) |
8 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
25 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 December 2005 | Company name changed juice music LIMITED\certificate issued on 12/12/05 (2 pages) |
26 July 2005 | Incorporation (23 pages) |