140 Holborn
London
EC1N 2AE
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Benjamin Richard Matthews |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 65 Elfort Road London N5 1AX |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Sharjeel Suleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 April 2019) |
Role | Secretary |
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 | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Itv PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 February 2021 | Appointment of Adele Ann Abigail as a director on 1 February 2021 (2 pages) |
---|---|
19 February 2021 | Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
2 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
10 August 2018 | Appointment of Helen Jane Tautz as a director on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 19 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) |
17 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages) |
17 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (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) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 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) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
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
|
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 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 (2 pages) |
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) |
24 February 2015 | Auditor's resignation (2 pages) |
24 February 2015 | Auditor's resignation (2 pages) |
10 February 2015 | Section 519. (3 pages) |
10 February 2015 | Section 519. (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
|
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 | 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) |
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) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 September 2013 | Termination of appointment of Charles Van Der Welle as a director (1 page) |
3 September 2013 | Termination of appointment of Charles Van Der Welle as a director (1 page) |
3 September 2013 | Appointment of Sharjeel Suleman as a director (2 pages) |
3 September 2013 | Appointment of Sharjeel Suleman as a director (2 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Statement of company's objects (2 pages) |
12 July 2010 | Statement of company's objects (2 pages) |
12 July 2010 | Resolutions
|
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
10 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
29 October 2009 | Director's details changed for Charles Ward Van Der Welle on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Ward Van Der Welle on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
8 October 2009 | Solvency statement dated 30/09/09 (1 page) |
8 October 2009 | Statement of capital on 8 October 2009
|
8 October 2009 | Statement by directors (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Statement by directors (1 page) |
8 October 2009 | Statement of capital on 8 October 2009
|
8 October 2009 | Resolutions
|
8 October 2009 | Solvency statement dated 30/09/09 (1 page) |
8 October 2009 | Statement of capital on 8 October 2009
|
14 July 2009 | Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 July 2009 | Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 June 2009 | Appointment terminated director benjamin matthews (1 page) |
2 June 2009 | Director appointed andrew garard (3 pages) |
2 June 2009 | Appointment terminated director benjamin matthews (1 page) |
2 June 2009 | Director appointed charles ward van der welle (3 pages) |
2 June 2009 | Director appointed charles ward van der welle (3 pages) |
2 June 2009 | Appointment terminated director eleanor irving (1 page) |
2 June 2009 | Appointment terminated director eleanor irving (1 page) |
2 June 2009 | Director appointed andrew garard (3 pages) |
26 May 2009 | Incorporation (26 pages) |
26 May 2009 | Incorporation (26 pages) |